LES TRANSACTIONS CLGN LTEE

Address:
1235 Ch. De La Montagne, Rr 3, Mont St-hilaire, QC J3G 4S6

LES TRANSACTIONS CLGN LTEE is a business entity registered at Corporations Canada, with entity identifier is 867853. The registration start date is June 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 867853
Corporation Name LES TRANSACTIONS CLGN LTEE
Registered Office Address 1235 Ch. De La Montagne, Rr 3
Mont St-hilaire
QC J3G 4S6
Incorporation Date 1979-06-22
Dissolution Date 1995-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 10

Directors

Director Name Director Address
MARIUS GEMME 400, RUE EDMOND, ST-AMABLE QC , Canada
UBALD GEMME, FILS 186, DE L'EGLISE, ST-AMABLE QC , Canada
ANDRE GEMME 500, RUE DAVID, ST-AMABLE QC , Canada
JEAN PAUL CHARLEBOIS 379, DE TOURENNES, STE-JULIE QC , Canada
MARCEL NOISEUX 1235, DE LA MONTAGNE, ST-HILAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-21 1979-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-22 current 1235 Ch. De La Montagne, Rr 3, Mont St-hilaire, QC J3G 4S6
Name 1979-06-22 current LES TRANSACTIONS CLGN LTEE
Status 1995-08-23 current Dissolved / Dissoute
Status 1985-10-05 1995-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-06-22 1985-10-05 Active / Actif

Activities

Date Activity Details
1995-08-23 Dissolution
1979-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1980-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1235 CH. DE LA MONTAGNE, RR 3
City MONT ST-HILAIRE
Province QC
Postal Code J3G 4S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements RÉal Archambault Inc. 1483 Chemin Des Patriotes, Mont-saint-hilaire, QC J3G 4S6 1998-10-28
Gestion Claude Bernard Inc. 1254 Osias Leduc, Mont St-hilaire, QC J3G 4S6 1997-11-28
3398757 Canada Inc. 1359 Des Peuplier, Mont St-hilaire, QC J3G 4S6 1997-08-06
Foyer Ananda Sai Pour Meres 62 Ch. Ozias-leduc, Mont-saint-hilaire, QC J3G 4S6 1997-05-05
3096173 Canada Inc. 1339 Rue Des Peupliers, Mont Saint Hilaire, QC J3G 4S6 1994-12-13
3072533 Canada Inc. 487 Rue Viens, Mont St-hilaire, QC J3G 4S6 1994-09-28
Services Immobiliers Re/al Expertise Inc. 990 Chemin De La Montagne, St-hilaire, QC J3G 4S6 1994-09-09
Les Productions Benoit Rivard Inc. 411 Chemin Des Moulins, St-hilaire, QC J3G 4S6 1993-12-14
2935147 Canada Inc. 650 Ozias Leduc, Mont St-hilaire, QC J3G 4S6 1993-07-06
2935155 Canada Inc. 1650 Osias Leduc, Rr 3, Mont St-hilaire, QC J3G 4S6 1993-07-06
Find all corporations in postal code J3G4S6

Corporation Directors

Name Address
MARIUS GEMME 400, RUE EDMOND, ST-AMABLE QC , Canada
UBALD GEMME, FILS 186, DE L'EGLISE, ST-AMABLE QC , Canada
ANDRE GEMME 500, RUE DAVID, ST-AMABLE QC , Canada
JEAN PAUL CHARLEBOIS 379, DE TOURENNES, STE-JULIE QC , Canada
MARCEL NOISEUX 1235, DE LA MONTAGNE, ST-HILAIRE QC , Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3G4S6

Similar businesses

Corporation Name Office Address Incorporation
Farmland Transactions Int'l Ltd. 1185 Moody Blvd, Terrebonne, QC J6W 5S5 2016-05-18
Quebert Transactions Ltd. 48c 4ieme Avenue Sud, Roxboro, QC 1977-04-04
Ultimes Transactions Inc. 902 Ave Lariviere, Rouyn-noranda, QC J9X 4K5 1988-01-20
International Transactions G.m.h.n. Inc. 777 Rue De La Noue, Bureau 404, Verdun, QC H3E 1V1 1995-03-06
V-man Business Transactions Inc. 800 Boul Rene Levesque O, 4e Etage, Montreal, QC H3B 1X9 1996-02-08
Les Transactions Internationales Y.m.t. Inc. 1115 Sherbrooke Street West, Suite 907, Montreal, QC H3A 1H3 1980-06-05
Transactions Internationales Brassard Inc. 4400 Cote De Liesse Road, Suite 200, Montreal, QC H4N 2P7 1991-03-21
Electronic Transactions Association of Canada 1400 - 2000 Mansfield Ave., Montreal, QC H3A 3A2 2003-12-24
Americam Transactions Électroniques Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 1999-04-01
Mobi724 Smart Transactions Inc. 257 Rue Sherbrooke Est, Suite 400, Montréal, QC H2X 1E3 2017-12-29

Improve Information

Please provide details on LES TRANSACTIONS CLGN LTEE 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