TATIE TRENDS INC.

Address:
1115 Sherbrooke Street West, Suite 309, Montreal, QC H3A 1H3

TATIE TRENDS INC. is a business entity registered at Corporations Canada, with entity identifier is 8177902. The registration start date is April 26, 2012. The current status is Active.

Corporation Overview

Corporation ID 8177902
Business Number 820500304
Corporation Name TATIE TRENDS INC.
Registered Office Address 1115 Sherbrooke Street West
Suite 309
Montreal
QC H3A 1H3
Incorporation Date 2012-04-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Catherine Bastien 8465 Darnley, Montreal QC H4T 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-12 current 1115 Sherbrooke Street West, Suite 309, Montreal, QC H3A 1H3
Address 2012-04-26 2015-08-12 8465 Darnley, Montreal, QC H4T 1X2
Name 2012-09-17 current TATIE TRENDS INC.
Name 2012-04-26 2012-09-17 8177902 CANADA INC.
Status 2012-04-26 current Active / Actif

Activities

Date Activity Details
2012-09-17 Amendment / Modification Name Changed.
Section: 178
2012-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3607542 Canada Inc. 1115 Sherbrooke Street West, Suite 2802, Montreal, QC H3A 1H3 1999-07-08
Kcm Holdings Inc. 1115 Sherbrooke Street West, # 2201, Montreal, QC H3A 1H3 2000-02-16
Bdk Global Search Inc. 1115 Sherbrooke Street West, Suite 2201, Montreal, QC H3A 1H3 2000-05-17
152652 Canada Inc. 1115 Sherbrooke Street West, Suite 309, Montreal, QC H3A 1H3 1986-11-06
4045114 Canada Inc. 1115 Sherbrooke Street West, Suite 2005, Montreal, QC H3A 1H3 2002-09-25
Les Distributions Glen Argyle Inc. 1115 Sherbrooke Street West, Suite 309, Montreal, QC H3A 1H3 2008-09-08
Axiom Recruiters Inc. 1115 Sherbrooke Street West, Suite 1401, Montreal, QC H3A 1H3 2003-01-16
Glen Argyle Inc. 1115 Sherbrooke Street West, Suite 309, Montreal, QC H3A 1H3
8871884 Canada Inc. 1115 Sherbrooke Street West, Apt. 2802, Montreal, QC H3A 1H3 2014-04-30
Global Fitness Technics Inc. 1115 Sherbrooke Street West, Montreal, QC H3A 1H3 2017-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montraa Global Ltd. 1406-1115 Sherbrooke St W, Montreal, QC H3A 1H3 2020-01-23
Jadier Tech Inc. 1115 Rue Sherbrooke O, Bureau 1603, Montréal, QC H3A 1H3 2019-09-25
BoisÉs Chapleau Inc. 1115, Sherbrooke Ouest, Suite 2404, Montréal, QC H3A 1H3 2014-11-25
Tetrozy Inc. 1115 Sherbrooke St. West, Apt. 2202, Montreal, QC H3A 1H3 2013-08-30
8335427 Canada Inc. 502-1115 Sherbrooke St W, Montreal, QC H3A 1H3 2012-10-25
Nstyle Canada Holdings Inc. 1115 Rue Sherbrooke West, Suite 509, Montreal, QC H3A 1H3 2012-02-20
Casa Milano Restaurant Group Ltd. 1115, Sherbrooke Street West, #509, Montréal, QC H3A 1H3 2011-07-21
Ll2 Gestionnaires À La Carte Inc. 1115 Sherbrooke Ouest, # 2303, Montréal, QC H3A 1H3 2006-08-01
Serendec Inc. 1115, Rue Sherbrooke Ouest, Bureau 1906, Montreal, QC H3A 1H3 2005-12-22
6479812 Canada Inc. 1115 Sherbrooke St. West #2001, Montreal, QC H3A 1H3 2005-11-18
Find all corporations in postal code H3A 1H3

Corporation Directors

Name Address
Catherine Bastien 8465 Darnley, Montreal QC H4T 1X2, Canada

Entities with the same directors

Name Director Name Director Address
LES DISTRIBUTIONS GLEN ARGYLE INC. CATHERINE BASTIEN 8465 RUE DARNLEY, MONTREAL QC H4T 1X2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 1H3

Similar businesses

Corporation Name Office Address Incorporation
Jay Trends Merchandising Inc. 9600 Meilleur, Suite 101, Montreal, QC H2N 2E3 2003-11-25
G & Co. Trends Inc. 57 Sutcliffe Way, Alliston, ON L9R 0N8 2016-12-04
Rack Trends Inc. 76 E 50th Ave, Vancouver, BC V5X 1A2 2010-02-18
Arta Trends Inc. 90 Benadir Ave, Caledon, ON L7C 4E7 2019-11-27
Sorted Trends Inc. 95 Sweetland, Ottawa, ON K1N 7T9 2015-07-30
Traffic Trends Inc. 80 Rue Prince Arthur Est, Montréal, QC H2X 1B3 2009-05-25
Qeg Market Trends Inc. 29 Mcmaster Avenue, Toronto, ON M4V 1A8 2014-08-18
Creative Trends Painting Inc. 14 Fernley Ave, London, ON N6H 2C8 2013-06-26
Southern Trends Inc. 53 Esterlawn Dr., Ottawa, ON K2A 4A5 1985-06-03
Aleesha Trends Inc. 52 Woodhall Road, Markham, ON L3S 1P6 2017-06-10

Improve Information

Please provide details on TATIE TRENDS 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