TRANSPORT REMASCO INC. is a federal corporation in St-Jean Baptiste incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 27, 1984 with corporation #1790072, and dissolved on May 9, 1997. The current entity status is . The registered office location is at 3707 1ere Avenue, St-Jean Baptiste, QC J0L 2B0. The directors of the corporation include Alain St-Jacques, Guy Jodoin, Jean-Marc Bernier, Richard Bernier, Peter Goodhue, Alain Pion, Alain Anctil, Jacques Lamoureux, Albert Forant and Bertrand Martel.
| ID | 1790072 |
| Business Number | 105365373 |
| Current Name | TRANSPORT REMASCO INC. |
| Address | 3707 1ere Avenue St-Jean Baptiste QC J0L 2B0 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 1984-10-27 |
| Dissolution Date | 1997-05-09 |
| Director Limits | 1-30 |
| Director Name | Director Address |
|---|---|
| ALAIN ST-JACQUES | 347 CHARBONNEAU, ST-THOMAS D'AQUIN QC J0H 2A0, Canada |
| GUY JODOIN | 1580 ST-JEAN, APT. 8, ST-HYACINTHE QC J2S 9Z7, Canada |
| JEAN-MARC BERNIER | 1719 COTE DE RIVIERE, ST-PIE QC J0H 1W0, Canada |
| RICHARD BERNIER | 1236 AVE. DE LA COLLINE, GRAMBY QC J2G 8C8, Canada |
| PETER GOODHUE | 195 LEON BLOIS, LA PRAIRIE QC J5R 1W9, Canada |
| ALAIN PION | 6135 PLACE BOISSONS, ST-HYACINTHE QC J2S 7V7, Canada |
| ALAIN ANCTIL | 1554 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada |
| JACQUES LAMOUREUX | 3706 IER RUE, KST-JEAN BAPTISTE QC J0L 2B0, Canada |
| ALBERT FORANT | 3715 HAMEL, STR-JEAN BAPTISTE QC J0L 2B0, Canada |
| BERTRAND MARTEL | 5108 CH. BLANCHETTE, ROCK FOREST QC J2B 2J0, Canada |
| ROBERT LAROCQUE | 15 FORTIN, BEDFORD QC J0J 1A0, Canada |
| GUY MCDUFF | 1763 AVE. DU FR. ANDRE, ST-CEZAIRE QC J0L 1J0, Canada |
| CLAUDE DESMARAIS | 812 RANG ELMIRE, ST-PAUL D'ABBOTSFORD QC J0E 1A0, Canada |
| BERTRAND LANOIE | 111 ST-JEAN BAPTISTE, ST-GUILLAUME QC J0C 1L0, Canada |
| FRED JACOB | 137 NORD STREET, COWANSVILLE QC J2K 2L7, Canada |
| ALAIN JODOIN | 904 BAS DE LA RIVIERE, ST-DAMASE QC J0H 1J0, Canada |
| MARIO JACQUES | 285 ST-CHARLES SUD, APT. 3, GRAMBY QC J2G 7B1, Canada |
| RENE CASAVANT | 12850 YAMASKA, ST-HYACINTHE QC J2T 1B3, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 1990-02-01 | 1997-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1984-10-27 | 1990-02-01 | Active / Actif |
| Name | 1984-10-27 | 1985-01-14 | 136891 CANADA INC. |
| Director Name | Director Address |
|---|---|
| ALAIN ST-JACQUES | 347 CHARBONNEAU, ST-THOMAS D'AQUIN QC J0H 2A0, Canada |
| GUY JODOIN | 1580 ST-JEAN, APT. 8, ST-HYACINTHE QC J2S 9Z7, Canada |
| JEAN-MARC BERNIER | 1719 COTE DE RIVIERE, ST-PIE QC J0H 1W0, Canada |
| RICHARD BERNIER | 1236 AVE. DE LA COLLINE, GRAMBY QC J2G 8C8, Canada |
| PETER GOODHUE | 195 LEON BLOIS, LA PRAIRIE QC J5R 1W9, Canada |
| ALAIN PION | 6135 PLACE BOISSONS, ST-HYACINTHE QC J2S 7V7, Canada |
| ALAIN ANCTIL | 1554 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada |
| JACQUES LAMOUREUX | 3706 IER RUE, KST-JEAN BAPTISTE QC J0L 2B0, Canada |
| ALBERT FORANT | 3715 HAMEL, STR-JEAN BAPTISTE QC J0L 2B0, Canada |
| BERTRAND MARTEL | 5108 CH. BLANCHETTE, ROCK FOREST QC J2B 2J0, Canada |
| ROBERT LAROCQUE | 15 FORTIN, BEDFORD QC J0J 1A0, Canada |
| GUY MCDUFF | 1763 AVE. DU FR. ANDRE, ST-CEZAIRE QC J0L 1J0, Canada |
| CLAUDE DESMARAIS | 812 RANG ELMIRE, ST-PAUL D'ABBOTSFORD QC J0E 1A0, Canada |
| BERTRAND LANOIE | 111 ST-JEAN BAPTISTE, ST-GUILLAUME QC J0C 1L0, Canada |
| FRED JACOB | 137 NORD STREET, COWANSVILLE QC J2K 2L7, Canada |
| ALAIN JODOIN | 904 BAS DE LA RIVIERE, ST-DAMASE QC J0H 1J0, Canada |
| MARIO JACQUES | 285 ST-CHARLES SUD, APT. 3, GRAMBY QC J2G 7B1, Canada |
| RENE CASAVANT | 12850 YAMASKA, ST-HYACINTHE QC J2T 1B3, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 6848508 Canada Inc. | 1321, rue Marie-Victorin, Saint-Bruno, QC J3V 6B7 | |
| Grains Kebek Inc. · Kebek Grains Inc. | 702 Boul. N-P Lapierre, Ste-Julie, QC J3E 2G6 | 2022-05-26 |
| 2819813 Canada Inc. | 1321 Rue Marie-Victorin, St-Bruno, QC J3V 6B7 | 1992-05-11 |
| 123037 Canada Inc. | 1321 Boul Marie Victorin, St-Bruno, QC J3V 6B7 | 1983-04-18 |
| 13789811 Canada Inc. · 9155-3560 Québec inc. | 6705, rue Saint-Jacques, Montréal, QC H4B 1V3 | |
| 9300-9868 Québec inc. · 15809398 Canada Inc. | 432, rue Maricourt, Mont-Saint-Hilaire, QC J3H 2Y6 | |
| Portes Et FenÊTres Hyppolyte-Lafontaine 2003 Inc. | 1321, rue Marie-Victorin, Saint-Bruno, QC J3V 6B7 | |
| 154899 Canada Inc. | 1305, rue Marie-Victorin, Bureau 300, Saint-Bruno-de-Montarville, QC J3V 6B7 | 1987-03-25 |
| 15810302 Canada Inc. · 9206-8543 QuÉBec Inc. | 139, boul. Sir-Wilfrid-Laurier, Saint-Basile-le-Grand, QC J3N 1M2 | |
| 6848508 Canada Inc. | 1321 Rue Marie-Victorin, Saint-Bruno, QC J3V 6B7 | |
| Find all corporations with the same officer (Alain Pion) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Chem-Safe Industries Inc. | 144 4th Avenue S.W., Suite 1530, Calgary, AB T2P3N4 | 1989-07-14 |
| Corocop Inc. | 56 Chemin D'Eupen, Brownsburg-Chatham, QC J8G 2N7 | 2015-01-22 |
| Les Entreprises Robert Larocque Inc. | 2510 Des Pintades, Laval, QC H7L4W1 | 1985-01-17 |
| Tonclip.Com Inc. | 4316 Boul. Saint-Laurent, Bureau 300, Montreal, QC H2W 1Z3 | 2007-05-03 |
| 158044 Canada Inc. | 755 Boul Industriel, Blainville, QC J7C3V3 | 1987-12-07 |
| Larocque Equipement Inc. | 755 Boul. Industriel, Blainville, QC J7C3V3 | 1975-10-28 |
| Spill-Saver Industries Canada Inc. · Les Industries Spill-Saver Canada Inc. | 755 Boul. Industriel, Blainville, QC J7C3V3 | 1988-11-14 |
| Les Industries Hydrophilic Internationale Ltee · Hydrophilic International Industries Ltd. | 755 Boul Industriel, Blainville, QC J7C3V3 | 1988-02-24 |
| Gestion Robert Larocque Inc. | 755 Boul. Industriel, Blainville, QC J7C3V3 | 1985-02-28 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 138427 Canada Inc. | 1659 Est Rue Belanger, Montreal, QC H2G 1B1 | 1985-01-11 |
| Entreprise Desmarais Forever Inc. · Desmarais Forever Enterprise inc. | 2315 De La Province, Longueuil, QC J4G1G4 | 1988-09-12 |
| Albums D & F Inc. | 2315 De La Province, Longueuil, QC J4G1G4 | 1980-05-12 |
| Forever Plastics Corp. | 2269 Gladwin Crescent, Ottawa, ON K1B4K9 | 1980-04-21 |
| D & F Express Inc. | 5958 Ambler Drive, Mississauga, ON L4W2N3 | 1980-10-29 |
| Services Et Reparations Claude D. Inc. · Claude D. Repair Services Inc. | 568 William David, Montreal, QC H1V 2R3 | 1981-10-07 |
| Street Address |
3707 1ERE AVENUE |
| City | ST-JEAN BAPTISTE |
| Province | QC |
| Postal Code | J0L 2B0 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Boom-Toi Inc. · Boom-Yourself Inc. | 3529, Rue Principale, St-Jean-Baptiste, QC J0L 2B0 | 2008-02-19 |
| Groupe HORTILOC Inc. | 1280 Rang de la Rivière Nord, St-Jean Baptiste, QC J0L 2B0 | 2016-05-13 |
| Pf 3 TÉLÉCommunication Inc. | 5875 Rang De La RiviÈRe Nord, Saint-Jean-Baptiste, QC J0L 2B0 | 2013-04-23 |
| Jitan Productions Inc. · Productions Jitan Inc. | 3419 Rue Antoine-Barsalou, Saint-Jean-Baptiste, QC J0L 2B0 | 2025-09-25 |
| Outillage AiguiPro Inc. | 5550 rang de la Rivière S, Saint-Jean-Baptiste, QC J0L 2B0 | 2015-04-28 |
| Marie-JosÉE Neault D.M.V., Services Conseils VÉTÉRinaires Inc. | 1400 Rang Du Cordon, Saint-Jean-Baptiste, QC J0L 2B0 | 2009-09-24 |
| Wisent Bioproducts International Inc. | J0l2b0, Saint Jean Baptiste, QC J0L 2B0 | 2025-06-13 |
| JRCL Distribution inc. | 185 Rang Des Petits-Trente, Saint-Jean-Baptiste, QC J0L 2B0 | 2015-01-13 |
| 4431804 Canada Inc. | 4720 rang des Étangs, Saint-Jean-Baptiste, QC J0L 2B0 | 2007-08-17 |
| 10966827 Canada Inc. | 3150, rue Hamel, Saint-Jean-Baptiste, QC J0L 2B0 | 2018-08-28 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 4210859 Canada Inc. | 200 Beauce, Calixa-LavallÉE, QC J0L 1A0 | 2004-06-28 |
| Les Conseillers En Administration Sica Inc. | 870 Rue Berthiaume, Calixa-Lavallee, QC J0L 1A0 | 1978-08-30 |
| 17362528 Canada Inc. | 1066 River Road, Kahnawake, QC J0L 1B0 | 2025-09-30 |
| Bomberry Industries Inc. · Industries Bomberry Inc. | 210 Zachary Road, Kahnawake, QC J0L 1B0 | 2025-01-28 |
| Igaluk Lunar Energy Inc. | 2385 Old Malone Box 1726, Kahnawake, QC J0L 1B0 | 2022-11-01 |
| 2913402 Canada Inc. | 560 Labonte, Calixa-Lavallee, QC J0L 1A0 | 1993-04-19 |
| Les Equipements De Ferme Jean D. Bissonnette Inc. | 681 Labonte, Calixa-Lavallee, QC J0L 1A0 | 1980-10-07 |
| Association de Chasse et Saut d’Obstacles du Quebec | 496 Chemin de la Beauce, CalixaLavallée, QC J0L 1A0 | 2010-05-19 |
| Matritrust Cercle De RÉSeau · Matritrust Network Circle | 1599 Clay Moutains, Kahnawake, QC J0L 1B0 | 2024-12-19 |
| Kahnawake Hertel Transmission Inc. | 1 Church Road Box 720, Kahnawake, QC J0L 1B0 | 2022-06-28 |
| Find all corporations in the same postal code | ||
Do you have more infomration about Transport Remasco Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |