DÉMÉNAGEMENT TRANS-QUÉBEC (HULL) INC.

Address:
2405 De Celles, Bureau 4-a, Neufchatel, QC G2C 1K7

DÉMÉNAGEMENT TRANS-QUÉBEC (HULL) INC. is a business entity registered at Corporations Canada, with entity identifier is 670111. The registration start date is July 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 670111
Business Number 103801858
Corporation Name DÉMÉNAGEMENT TRANS-QUÉBEC (HULL) INC.
Registered Office Address 2405 De Celles
Bureau 4-a
Neufchatel
QC G2C 1K7
Incorporation Date 1980-07-09
Dissolution Date 1997-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL J. GIRARD 6695 AVENUE DOUCET, CHARLESBOURG QC H1G 5M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-08 1980-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-08-23 current 2405 De Celles, Bureau 4-a, Neufchatel, QC G2C 1K7
Name 1990-11-29 current DÉMÉNAGEMENT TRANS-QUÉBEC (HULL) INC.
Name 1980-10-31 1990-11-29 MULTI PUBLICITE R.G. INC.
Name 1980-07-09 1980-10-31 99414 CANADA INC.
Status 1997-08-27 current Dissolved / Dissoute
Status 1992-11-01 1997-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-04 1992-11-01 Active / Actif

Activities

Date Activity Details
1997-08-27 Dissolution Section: 212
1980-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2405 DE CELLES
City NEUFCHATEL
Province QC
Postal Code G2C 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Energotronics Ltee 2405 De Celles, Suite 202, Quebec, QC G2C 1K7 1996-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion M2s Ltee 2855 Rue Decelles, Quebec, QC G2C 1K7 1993-03-26
Gestion Techno2000 Inc. 2855 De Celles, Quebec, QC G2C 1K7 1981-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alain Miclette MÉdecin Inc. 2215, Rue De La Rive-boisée Nord, Québec, QC G2C 0A5 2014-12-11
9399755 Canada Inc. 2400 De La Broussaille, Québec, QC G2C 0B3 2015-08-08
Autopoetic Ideas Corporation 6405 De L'aster, 403, Québec, QC G2C 0B7 2010-09-21
8439427 Canada Inc. 7390, Rue De Buffalo, Québec, QC G2C 0C5 2013-02-18
9943625 Canada Inc. 2300 Rue De Bilbao App.202, Québec, QC G2C 0E4 2017-01-30
Import Raiders Inc. 203-2450 Rue De Bilbao, Québec, QC G2C 0E4 2014-03-18
10776904 Canada Inc. 209-2355, Rue De Bilbao, Québec, QC G2C 0E5 2018-05-10
11436708 Canada Inc. 2350, De Bogota, Québec, QC G2C 0E8 2019-05-29
Hypercubepuz Inc. 205-2305 Bogota, Quebec, QC G2C 0E9 2013-09-10
Mr. Dealzy Inc. 2305, De Bogota, Québec, QC G2C 0E9 2012-02-29
Find all corporations in postal code G2C

Corporation Directors

Name Address
MARCEL J. GIRARD 6695 AVENUE DOUCET, CHARLESBOURG QC H1G 5M9, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE GENERAL DE DEMENAGEMENT G.P. INC. MARCEL J. GIRARD 6695 AVE. DOUCET, CHARLESBOURG QC G1H 5M9, Canada

Competitor

Search similar business entities

City NEUFCHATEL
Post Code G2C1K7

Similar businesses

Corporation Name Office Address Incorporation
Trans-kÉbec DÉmÉnagement Inc. / Trans-kÉbec Moving Inc. 4-2575, Rue Watt, Québec, QC G1P 3T2 2019-04-10
Demenagement Et Entreposage Trans-canada Ltee 305 Albert Einstein, Chateauguay, QC J6J 4Z2 1980-03-28
Demenagement Cartier (quebec) Inc. 2565 Boul. Hamel Ouest, Suite 227, Quebec, QC G1P 2H9 1985-11-13
Transport General, Demenagement, Entreposage Et Location De Camions Trans-national Inc. 1665 Msey, Duvernay, Laval, QC H7G 2R6 1993-11-05
Trans-quebec Claims Adjusters Inc. 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 1995-08-15
Revetements Trans Quebec Limitee 3351 Belair, Montreal, QC H2A 2A5 1977-02-03
Trans-quebec Signs Inc. 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9 1987-06-09
Demenagement Champlain Moving 1988 Inc. 32 Adrien-robert, Hull, QC J8Y 3S2 1978-02-02
Trans-quebec Fasteners Inc. 2950 Watt, Local 04, Ste-foy, QC G1X 4A8 1977-08-08
Gazoduc Trans Quebec & Maritimes Inc. 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 1980-04-24

Improve Information

Please provide details on DÉMÉNAGEMENT TRANS-QUÉBEC (HULL) INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches