TORNGATS SERVICES TECHNIQUES INC.

Address:
5635, Rue Rideau, Québec, QC G2E 5V9

TORNGATS SERVICES TECHNIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 7592868. The registration start date is July 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 7592868
Business Number 804009868
Corporation Name TORNGATS SERVICES TECHNIQUES INC.
TORNGATS TECHNICAL SERVICES INC.
Registered Office Address 5635, Rue Rideau
Québec
QC G2E 5V9
Incorporation Date 2010-07-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre-Luc BOUCHARD 2451, du Petit-Village, Québec QC G1C 1V3, Canada
Benoit THIBAULT 15 525, du Petit-Vallon, Québec QC G3J 0G8, Canada
Julie Chouinard 579, Rte Amédée-Pelletier, Saint-Pamphile QC G0R 3X0, Canada
Luc Chouinard Mauzeroll 608 rue des Martinets, Saint-Lambert-de-Lauzon QC G0S 2W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-06 current 5635, Rue Rideau, Québec, QC G2E 5V9
Address 2011-08-09 2012-07-06 2900, Chemin Des Quatre-bourgeois, Local 303, Québec, QC G1V 1Y4
Address 2010-07-06 2011-08-09 608 Rue Des Martinets, Saint-lambert-de-lauzon, QC G0S 2W0
Name 2010-07-06 current TORNGATS SERVICES TECHNIQUES INC.
Name 2010-07-06 current TORNGATS TECHNICAL SERVICES INC.
Status 2010-07-06 current Active / Actif

Activities

Date Activity Details
2019-06-19 Amendment / Modification Section: 178
2018-04-19 Amendment / Modification Section: 178
2011-08-09 Amendment / Modification Section: 178
2010-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5635, rue Rideau
City Québec
Province QC
Postal Code G2E 5V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Torngats Gestion Immobilière Inc. 5635, Rue Rideau, Québec, QC G2E 5V9 2020-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Korok Inc. 5585, Rue Rideau, Québec, QC G2E 5V9 2018-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trans Express Road Inc. 8100 Rue St-jean Baptiste, Ancienne Lorette, QC G2E 0B6 2012-09-18
Baribeau Entrepreneur GÉnÉral LtÉe 5321, Boulevard Chauvreau Ouest, Quebec, QC G2E 1A1 2010-04-15
Defipro Technologies Inc. 4296 Boulevard Chauveau, Sainte-foy, QC G2E 1A1 1997-10-31
Essor Stratégies Inc. 1201, Rue Marcel, Québec, QC G2E 1B5 2008-02-21
6457878 Canada Inc. 1201 Marcel, Sainte-foy, QC G2E 1B5 2005-10-04
Transport Gilles Beaumont Inc. 1412 Rue Frenette, Sainte-foy, QC G2E 1B7 2000-06-12
Tel-air Electronique Inc. 1466 Frenette, Quebec, QC G2E 1B7 1984-02-16
3676595 Canada Inc. 1462 St-gÉdÉon, Ancienne-lorette, QC G2E 1C6 1999-12-01
Golden Aces Videos Corp. 1284 Villa Des Bois, Ancienne-lorette, QC G2E 1H1 2002-09-04
12419491 Canada Inc. 1398 Rue Saint Alphonse, L'ancienne-lorette, QC G2E 1J7 2020-10-15
Find all corporations in postal code G2E

Corporation Directors

Name Address
Pierre-Luc BOUCHARD 2451, du Petit-Village, Québec QC G1C 1V3, Canada
Benoit THIBAULT 15 525, du Petit-Vallon, Québec QC G3J 0G8, Canada
Julie Chouinard 579, Rte Amédée-Pelletier, Saint-Pamphile QC G0R 3X0, Canada
Luc Chouinard Mauzeroll 608 rue des Martinets, Saint-Lambert-de-Lauzon QC G0S 2W0, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Magma-BT inc. Benoit Thibault 15 525, rue du Petit Vallon, Québec QC G3J 0G8, Canada
MEGAPOOL IMPORT-EXPORT INC. BENOIT THIBAULT 1115 FRANQUET, MONT-SAINT-HILAIRE QC J3H 5E3, Canada
Technologies Korok inc. Julie Chouinard 579, route Amédée-Pelletier, Saint-Pamphile QC G0R 3X0, Canada
Gestion BPii inc. Julie Chouinard 579, route Amédée Pelletier, Saint-Pamphile QC G0R 3X0, Canada
Gestion BPii inc. Luc Chouinard Mauzeroll 608, rue des Martinets, Saint-Lambert-de-Lauzon QC G0S 2W0, Canada
Vedado Management Inc. Pierre-Luc Bouchard 76, Ravin-Bleu, Gatineau QC J8Z 1X8, Canada

Competitor

Search similar business entities

City Québec
Post Code G2E 5V9

Similar businesses

Corporation Name Office Address Incorporation
Torngats Gestion Immobilière Inc. 5635, Rue Rideau, Québec, QC G2E 5V9 2020-01-21
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
P.c. Plus Technical Services Inc. 9125 Pascal-gagnon, Bureau 201, St-lÉonard, QC H1P 1Z4 1986-09-30
P.c. Plus Services Techniques (ont.) Inc. 2505 Guenette St., St. Laurent, QC H4R 2E9 1989-04-11
Jnb Services Techniques Inc. 4373 Avenue Coloniale, App. 2, Montreal, QC H2W 2C5 2002-12-11
Les Services Techniques H.t.s. Inc. 2465 Nantel, Apt. 3, Brossard, QC J4Y 1R8 1983-09-07
A.j.c. Services De Paie Et Techniques Inc. 717 Ave. Atwater, Montreal, QC H3J 2T1 1982-07-14
Tag Technical Services Inc. 5125 Du Trianon, Suite 200, Montreal, QC H1M 2S5 2003-03-17
D.c.f.r. Technical Services Inc. 460 Ste-catherine O, Suite 734, Montreal, QC H3B 1A7 1990-10-31
Oz Technical Services Inc. 1100 De La Gauchetière Street West, Suite 150, Montreal, QC H3B 2S2 2005-12-05

Improve Information

Please provide details on TORNGATS SERVICES TECHNIQUES 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