SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.

Address:
1100, Montée Sainte-julie, Sainte-julie, QC J3E 1Y2

SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC. is a business entity registered at Corporations Canada, with entity identifier is 7071507. The registration start date is November 3, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7071507
Business Number 833264625
Corporation Name SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.
TECHNOLOGICAL BUILDING SOLUTIONS TBS 2009 INC.
Registered Office Address 1100, Montée Sainte-julie
Sainte-julie
QC J3E 1Y2
Incorporation Date 2008-11-03
Dissolution Date 2011-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL TIMPERIO 91, CROISSANT L'HEUREUX, ST-CHARLES-SUR-LE-RICHELIEU QC J0H 2G0, Canada
MARC NEIDERER 40, DE FRIBOURG, CANDIAC QC J5R 6V9, Canada
PAUL NEIDERER 9435, RAMEAU, BROSSARD QC J4Y 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-23 current 1100, Montée Sainte-julie, Sainte-julie, QC J3E 1Y2
Address 2008-11-03 2008-12-23 91, Croissant L'heureux, St-charles-sur-le-richelieu, QC J0H 2G0
Name 2008-12-23 current SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.
Name 2008-12-23 current TECHNOLOGICAL BUILDING SOLUTIONS TBS 2009 INC.
Name 2008-11-03 2008-12-23 SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS INC.
Name 2008-11-03 2008-12-23 TECHNOLOGICAL BUILDING SOLUTIONS TBS INC.
Status 2011-12-10 current Dissolved / Dissoute
Status 2011-07-13 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-03 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-10 Dissolution Section: 212
2009-02-03 Amendment / Modification
2008-12-23 Amendment / Modification Name Changed.
2008-11-03 Incorporation / Constitution en société

Office Location

Address 1100, Montée Sainte-Julie
City Sainte-Julie
Province QC
Postal Code J3E 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10506290 Canada Inc. 364 Chemin De Tourraine, Sainte-julie, QC J3E 1Y2 2017-11-22
9205519 Canada Société Par Actions De Régime Fédéral 353, Chemin De Touraine, Sainte-julie, QC J3E 1Y2 2015-03-02
Rive-sud Marketing Inc. 353 Chemin Ce Touraine, Sainte-julie, QC J3E 1Y2 2011-01-05
7167211 Canada Inc. 364, De Touraine, Sainte-julie, QC J3E 1Y2 2009-05-03
Transport SepaÏ Inc. 527 Chemin De Touraine, Sainte-julie, QC J3E 1Y2 2005-02-11
Serpentins F. & G. St-pierre Inc. 1057 Montee Ste-julie, Ste-julie, QC J3E 1Y2 2001-12-20
Erivan - Gecom Inc. 839 Chemin Du Fer À Cheval, Ste-julie, QC J3E 1Y2 2000-06-08
Oasis Église Rive-sud 879, Chemin Du Fer-a-cheval, Sainte-julie, QC J3E 1Y2 1985-04-16
Yogi Remorquage Inc. 759 Fer A Cheval, Ste-julie, QC J3E 1Y2 1984-08-29
Construction Quevalain Inc. 1060 De Touraine, Sainte-julie, QC J3E 1Y2 1983-01-20
Find all corporations in postal code J3E 1Y2

Corporation Directors

Name Address
MICHEL TIMPERIO 91, CROISSANT L'HEUREUX, ST-CHARLES-SUR-LE-RICHELIEU QC J0H 2G0, Canada
MARC NEIDERER 40, DE FRIBOURG, CANDIAC QC J5R 6V9, Canada
PAUL NEIDERER 9435, RAMEAU, BROSSARD QC J4Y 2L8, Canada

Entities with the same directors

Name Director Name Director Address
SCIONEX SYSTEMS INC. MARC NEIDERER 235 JULES-BORDER, GATINEAU QC J8V 2L5, Canada
3675432 CANADA INC. MICHEL TIMPERIO 525 BENOIT, LONGUEUIL QC J4J 5H2, Canada
RELEVIUM E-HEALTH INC. Michel Timperio 91 L'Heureux Crescent, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
RELEVIUM WELLNESS INC. Michel Timperio 91 L'Heureux Crescent, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
3531830 CANADA INC. MICHEL TIMPERIO 70 RUE DE LA BARRE, APP. 2107, LONGUEUIL QC J4K 5G3, Canada
OVID CAPITAL VENTURES INC. Michel Timperio 91 croissant l'Heureux, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
3930785 CANADA INC. MICHEL TIMPERIO 70 RUE DE LA BARRE, APP. 2107, LONGUEUIL QC J4K 5G3, Canada
EXCELGRAPHE B.T.L. LTEE MICHEL TIMPERIO 525 RUE BENOIT EST, LONGUEUIL QC J4J 5G3, Canada
LES PRODUITS SOLVEC INC. MICHEL TIMPERIO 525 BENOIT EST, LONGUEUIL QC J4J 5G3, Canada
147291 CANADA INC. MICHEL TIMPERIO 525 RUE BENOIT EST, LONGUEUIL QC J4J 5G3, Canada

Competitor

Search similar business entities

City Sainte-Julie
Post Code J3E 1Y2
Category construction
Category + City construction + Sainte-Julie

Similar businesses

Corporation Name Office Address Incorporation
Kuheli Basu Software Service Incorporated 2009-153 Beecroft Road, 2009, Toronto, ON M2N 7C5 2018-09-17
Eau De Source Naturelle 83 Ppm (2009) Inc. 12271, Route 11, Village Blanchard, NB E8P 1R4 2009-05-25
Kamra Info Tech Solutions Inc. 2009 - 20 Graydon Hall Drive, Toronto, ON M3A 3A2 2019-03-01
Les Aliments CongelÉs QuÉbec (2009) LtÉe. 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6
Les Aliments Congelés Québec(2009) Ltée 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6 2009-07-08
Johnny May's Air Charters (2009) Ltd. 6005, Blvd. Côte-vertu, Montreal, QC H4S 0B1 2008-12-22
MÉtaux PrÉcieux Northern 2009 Inc. 1 Place Ville Marie, Suite 4000, MontrÉal, QC H3B 4M4 2009-10-09
Techwise Networks (2009) Inc. 2001 - 1 Place Ville Marie, Montreal, QC H3B 2C4 2008-12-24
Panneaux Banerpan (2009) Inc. 250, Route 139, Local 4, Acton Vale, QC J0H 1A0 2009-06-01
Medisolution (2009) Inc. 110 Cremazie Boul. West, 12th Floor, Montreal, QC H2P 1B9

Improve Information

Please provide details on SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 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