PORTFOLIO TMS FLORIDE INC.

Address:
1010 De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2

PORTFOLIO TMS FLORIDE INC. is a business entity registered at Corporations Canada, with entity identifier is 7300727. The registration start date is December 21, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7300727
Business Number 833151459
Corporation Name PORTFOLIO TMS FLORIDE INC.
TMS FLORIDA PORTFOLIO INC.
Registered Office Address 1010 De La GauchetiÈre Ouest
Bureau 600
MontrÉal
QC H3B 2N2
Incorporation Date 2009-12-21
Dissolution Date 2015-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO MESSIER 1956 ALFRED-PELLAN, LONGUEUIL QC J4N 1P6, Canada
MARTIN GALARNEAU 716 AV. BLOOMFIELD, OUTREMONT QC H2V 3S3, Canada
GUY TRUDEAU 2, 34E AVENUE, MONTREAL QC H1A 4M2, Canada
BERNARD THIBAULT 1425 AVENUE DR. PENFIELD, APP. PH 1, MONTRÉAL QC H3G 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-21 current 1010 De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2
Name 2009-12-21 current PORTFOLIO TMS FLORIDE INC.
Name 2009-12-21 current TMS FLORIDA PORTFOLIO INC.
Status 2015-11-12 current Dissolved / Dissoute
Status 2009-12-21 2015-11-12 Active / Actif

Activities

Date Activity Details
2015-11-12 Dissolution Section: 210(2)
2009-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 DE LA GAUCHETIÈRE OUEST
City MONTRÉAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Thibault Messier Inc. 1010 De La Gauchetiere Ouest, Bureau 600, Montreal, QC H3B 2N2 1997-08-06
3432661 Canada Inc. 1010 De La Gauchetiere Ouest, Bureau 2260, Montreal, QC H3B 2N2 1997-11-06
Elyps Communications (2000) Inc. 1010 De La Gauchetiere Ouest, Bureau #1100, Montreal, QC H3B 2N2 1998-02-11
Transport Brymag (quÉbec) Inc. 1010 De La GauchetiÈre Ouest, Suite 900, Montreal, QC H3B 2P8 1998-06-26
3560350 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 900, Montreal, QC H3B 2P8 1999-03-18
Les Entreprises Nymark Ltee 1010 De La Gauchetiere Ouest, Bureau 200 Place Du Canada, Montreal, QC H3B 2N2 1977-12-28
Corporation FinanciÈre Paquin 1010 De La Gauchetiere Ouest, Bureau 950, Montreal, QC H3B 2N2 1989-04-05
3117197 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 1315, Montreal, QC H3B 2N2 1995-02-10
Avia Export Inc. 1010 De La Gauchetiere Ouest, Bureau 2260, Montreal, QC H3B 2N2 1999-04-22
ComitÉ Des CÉlÉbrations Du Canada Au QuÉbec 1010 De La Gauchetiere Ouest, 14e Etage, Montreal, QC H3B 2N2 1999-07-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
MARIO MESSIER 1956 ALFRED-PELLAN, LONGUEUIL QC J4N 1P6, Canada
MARTIN GALARNEAU 716 AV. BLOOMFIELD, OUTREMONT QC H2V 3S3, Canada
GUY TRUDEAU 2, 34E AVENUE, MONTREAL QC H1A 4M2, Canada
BERNARD THIBAULT 1425 AVENUE DR. PENFIELD, APP. PH 1, MONTRÉAL QC H3G 2V1, Canada

Entities with the same directors

Name Director Name Director Address
12361396 Canada Inc. Bernard Thibault PH1-1425, avenue du Docteur-Penfield, Montréal QC H3G 2V1, Canada
TGTA INC. BERNARD THIBAULT 1425 Docteur-Penfield, app. PH1, Montréal QC H3G 2V1, Canada
PROJET TMS EDGE WP INC. Bernard Thibault 1425 avenue du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
THIBAULT, MESSIER, SAVARD ET ASSOCIÉS INC. BERNARD THIBAULT PH1-1425, avenue du Docteur-Penfield, Montréal QC H3G 2V1, Canada
TMS QUARTIER DU PARC II INC. Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
125544 CANADA INC. BERNARD THIBAULT 1291 RUE DES HIRONDELLES, LONGUEUIL QC J4G 1W8, Canada
8317763 CANADA INC. Bernard Thibault 1425 du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
4330650 CANADA INC. BERNARD THIBAULT 1425 AVENUE DU DOCTEUR-PENFIELD, APP. PH-1, MONTRÉAL QC H3G 2V1, Canada
8842124 CANADA INC. Bernard Thibault 1425 av. du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
ACCOMODATION BERNARD THIBAULT LTEE BERNARD THIBAULT 1128 CHEMIN DU VILLAGE, COATICOOK QC J1A 2S5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Portfolio Tgta Floride 2 Inc. 1002 Rue Sherbrooke Ouest, Bureau 2500, MontrÉal, QC H3A 3L6 2013-03-14
Portfolio Americain Inc. 275 21e Avenue, Deux-montagnes, QC J7R 4H3 1986-06-04
Communications Portfolio Inc. 3608 Boul St-charles, Suite 9, Kirkland, QC H9H 3C3 1989-05-16
Portfolio Iv Media and Consulting Inc. 4553 Rue Michel Bibaud, Montréal, QC H3W 2E1 2008-10-30
Star Portfolio Corp. 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1H3
Florida Cleaners Inc. 2121 Boul. Laurentien, Ville St-laurent, QC H4R 1K5 1980-01-23
L'annuaire Juif De La Floride Inc. 5764 Monkland Avenue, 240, Montreal, QC H4A 1E9 1996-05-24
Florida Showcase Center Inc. 1010 Sherbrooke Street West, Suite 2400, Montreal, QC 1981-10-15
Fonds D'opportunitÉ I Tms Floride CommanditÉ Inc. 1010 De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2 2009-12-21
Biggs Portfolio Inc. 59 Rue Moncion, Gatineau, QC J9A 1K4 2017-08-30

Improve Information

Please provide details on PORTFOLIO TMS FLORIDE 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