Transport Remasco Inc.

3707 1ere Avenue, St-Jean Baptiste, QC J0L 2B0

Overview

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.

Corporation Information

ID1790072
Business Number105365373
Current NameTRANSPORT REMASCO INC.
Address3707 1ere Avenue
St-Jean Baptiste
QC J0L 2B0
ActCanada Business Corporations Act (CBCA)
Incorporation Date1984-10-27
Dissolution Date1997-05-09
Director Limits1-30

Corporation Directors

Director NameDirector Address
ALAIN ST-JACQUES347 CHARBONNEAU, ST-THOMAS D'AQUIN QC J0H 2A0, Canada
GUY JODOIN1580 ST-JEAN, APT. 8, ST-HYACINTHE QC J2S 9Z7, Canada
JEAN-MARC BERNIER1719 COTE DE RIVIERE, ST-PIE QC J0H 1W0, Canada
RICHARD BERNIER1236 AVE. DE LA COLLINE, GRAMBY QC J2G 8C8, Canada
PETER GOODHUE195 LEON BLOIS, LA PRAIRIE QC J5R 1W9, Canada
ALAIN PION6135 PLACE BOISSONS, ST-HYACINTHE QC J2S 7V7, Canada
ALAIN ANCTIL1554 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada
JACQUES LAMOUREUX3706 IER RUE, KST-JEAN BAPTISTE QC J0L 2B0, Canada
ALBERT FORANT3715 HAMEL, STR-JEAN BAPTISTE QC J0L 2B0, Canada
BERTRAND MARTEL5108 CH. BLANCHETTE, ROCK FOREST QC J2B 2J0, Canada
ROBERT LAROCQUE15 FORTIN, BEDFORD QC J0J 1A0, Canada
GUY MCDUFF1763 AVE. DU FR. ANDRE, ST-CEZAIRE QC J0L 1J0, Canada
CLAUDE DESMARAIS812 RANG ELMIRE, ST-PAUL D'ABBOTSFORD QC J0E 1A0, Canada
BERTRAND LANOIE111 ST-JEAN BAPTISTE, ST-GUILLAUME QC J0C 1L0, Canada
FRED JACOB137 NORD STREET, COWANSVILLE QC J2K 2L7, Canada
ALAIN JODOIN904 BAS DE LA RIVIERE, ST-DAMASE QC J0H 1J0, Canada
MARIO JACQUES285 ST-CHARLES SUD, APT. 3, GRAMBY QC J2G 7B1, Canada
RENE CASAVANT12850 YAMASKA, ST-HYACINTHE QC J2T 1B3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1990-02-011997-05-09Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1984-10-271990-02-01Active / Actif
Name1984-10-271985-01-14136891 CANADA INC.

Officer Information

Officers

Director NameDirector Address
ALAIN ST-JACQUES347 CHARBONNEAU, ST-THOMAS D'AQUIN QC J0H 2A0, Canada
GUY JODOIN1580 ST-JEAN, APT. 8, ST-HYACINTHE QC J2S 9Z7, Canada
JEAN-MARC BERNIER1719 COTE DE RIVIERE, ST-PIE QC J0H 1W0, Canada
RICHARD BERNIER1236 AVE. DE LA COLLINE, GRAMBY QC J2G 8C8, Canada
PETER GOODHUE195 LEON BLOIS, LA PRAIRIE QC J5R 1W9, Canada
ALAIN PION6135 PLACE BOISSONS, ST-HYACINTHE QC J2S 7V7, Canada
ALAIN ANCTIL1554 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada
JACQUES LAMOUREUX3706 IER RUE, KST-JEAN BAPTISTE QC J0L 2B0, Canada
ALBERT FORANT3715 HAMEL, STR-JEAN BAPTISTE QC J0L 2B0, Canada
BERTRAND MARTEL5108 CH. BLANCHETTE, ROCK FOREST QC J2B 2J0, Canada
ROBERT LAROCQUE15 FORTIN, BEDFORD QC J0J 1A0, Canada
GUY MCDUFF1763 AVE. DU FR. ANDRE, ST-CEZAIRE QC J0L 1J0, Canada
CLAUDE DESMARAIS812 RANG ELMIRE, ST-PAUL D'ABBOTSFORD QC J0E 1A0, Canada
BERTRAND LANOIE111 ST-JEAN BAPTISTE, ST-GUILLAUME QC J0C 1L0, Canada
FRED JACOB137 NORD STREET, COWANSVILLE QC J2K 2L7, Canada
ALAIN JODOIN904 BAS DE LA RIVIERE, ST-DAMASE QC J0H 1J0, Canada
MARIO JACQUES285 ST-CHARLES SUD, APT. 3, GRAMBY QC J2G 7B1, Canada
RENE CASAVANT12850 YAMASKA, ST-HYACINTHE QC J2T 1B3, Canada

Corporations with the same officer (Alain Pion)

Corporation NameAddressIncorporation 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 2G62022-05-26
2819813 Canada Inc. 1321 Rue Marie-Victorin, St-Bruno, QC J3V 6B71992-05-11
123037 Canada Inc. 1321 Boul Marie Victorin, St-Bruno, QC J3V 6B71983-04-18
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 6B71987-03-25
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)

Corporations with the same officer (ROBERT LAROCQUE)

Corporation NameAddressIncorporation Date
Chem-Safe Industries Inc. 144 4th Avenue S.W., Suite 1530, Calgary, AB T2P3N41989-07-14
Corocop Inc. 56 Chemin D'Eupen, Brownsburg-Chatham, QC J8G 2N72015-01-22
Les Entreprises Robert Larocque Inc. 2510 Des Pintades, Laval, QC H7L4W11985-01-17
Tonclip.Com Inc. 4316 Boul. Saint-Laurent, Bureau 300, Montreal, QC H2W 1Z32007-05-03
158044 Canada Inc. 755 Boul Industriel, Blainville, QC J7C3V31987-12-07
Larocque Equipement Inc. 755 Boul. Industriel, Blainville, QC J7C3V31975-10-28
Spill-Saver Industries Canada Inc. · Les Industries Spill-Saver Canada Inc. 755 Boul. Industriel, Blainville, QC J7C3V31988-11-14
Les Industries Hydrophilic Internationale Ltee · Hydrophilic International Industries Ltd. 755 Boul Industriel, Blainville, QC J7C3V31988-02-24
Gestion Robert Larocque Inc. 755 Boul. Industriel, Blainville, QC J7C3V31985-02-28

Corporations with the same officer (CLAUDE DESMARAIS)

Corporation NameAddressIncorporation Date
138427 Canada Inc. 1659 Est Rue Belanger, Montreal, QC H2G 1B11985-01-11
Entreprise Desmarais Forever Inc. · Desmarais Forever Enterprise inc. 2315 De La Province, Longueuil, QC J4G1G41988-09-12
Albums D & F Inc. 2315 De La Province, Longueuil, QC J4G1G41980-05-12
Forever Plastics Corp. 2269 Gladwin Crescent, Ottawa, ON K1B4K91980-04-21
D & F Express Inc. 5958 Ambler Drive, Mississauga, ON L4W2N31980-10-29
Services Et Reparations Claude D. Inc. · Claude D. Repair Services Inc. 568 William David, Montreal, QC H1V 2R31981-10-07

Location Information

Street Address 3707 1ERE AVENUE
CityST-JEAN BAPTISTE
ProvinceQC
Postal CodeJ0L 2B0
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Boom-Toi Inc. · Boom-Yourself Inc. 3529, Rue Principale, St-Jean-Baptiste, QC J0L 2B02008-02-19
Groupe HORTILOC Inc. 1280 Rang de la Rivière Nord, St-Jean Baptiste, QC J0L 2B02016-05-13
Pf 3 TÉLÉCommunication Inc. 5875 Rang De La RiviÈRe Nord, Saint-Jean-Baptiste, QC J0L 2B02013-04-23
Jitan Productions Inc. · Productions Jitan Inc. 3419 Rue Antoine-Barsalou, Saint-Jean-Baptiste, QC J0L 2B02025-09-25
Outillage AiguiPro Inc. 5550 rang de la Rivière S, Saint-Jean-Baptiste, QC J0L 2B02015-04-28
Marie-JosÉE Neault D.M.V., Services Conseils VÉTÉRinaires Inc. 1400 Rang Du Cordon, Saint-Jean-Baptiste, QC J0L 2B02009-09-24
Wisent Bioproducts International Inc. J0l2b0, Saint Jean Baptiste, QC J0L 2B02025-06-13
JRCL Distribution inc. 185 Rang Des Petits-Trente, Saint-Jean-Baptiste, QC J0L 2B02015-01-13
4431804 Canada Inc. 4720 rang des Étangs, Saint-Jean-Baptiste, QC J0L 2B02007-08-17
10966827 Canada Inc. 3150, rue Hamel, Saint-Jean-Baptiste, QC J0L 2B02018-08-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4210859 Canada Inc. 200 Beauce, Calixa-LavallÉE, QC J0L 1A02004-06-28
Les Conseillers En Administration Sica Inc. 870 Rue Berthiaume, Calixa-Lavallee, QC J0L 1A01978-08-30
17362528 Canada Inc. 1066 River Road, Kahnawake, QC J0L 1B02025-09-30
Bomberry Industries Inc. · Industries Bomberry Inc. 210 Zachary Road, Kahnawake, QC J0L 1B02025-01-28
Igaluk Lunar Energy Inc. 2385 Old Malone Box 1726, Kahnawake, QC J0L 1B02022-11-01
2913402 Canada Inc. 560 Labonte, Calixa-Lavallee, QC J0L 1A01993-04-19
Les Equipements De Ferme Jean D. Bissonnette Inc. 681 Labonte, Calixa-Lavallee, QC J0L 1A01980-10-07
Association de Chasse et Saut d’Obstacles du Quebec 496 Chemin de la Beauce, CalixaLavallée, QC J0L 1A02010-05-19
Matritrust Cercle De RÉSeau · Matritrust Network Circle 1599 Clay Moutains, Kahnawake, QC J0L 1B02024-12-19
Kahnawake Hertel Transmission Inc. 1 Church Road Box 720, Kahnawake, QC J0L 1B02022-06-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Universal Transport System Inc. · Systeme De Transport Universel Inc. 620 St Jacques St. West, Suite 105, Montreal, QC H3C1C71978-09-29
Transport Gestion du Nord Inc. · Northern Transport Management Inc. 560 rue Notre-Dame App. 003, Lavaltrie, QC J5T 1K72022-09-21
Canadian Breweries Transport Limited · La Societe De Transport Des Brasseries Canadienne Limitee 79 St. Claire Ave East, Toronto 7, ON M4T1M61928-09-01
Transport Y.B. Reefer International Ltd. · Transport Refrigere Y.B. Internaitonal Ltee 2105 Rue Wilfrid, Val David, QC J0T 2N01987-11-30
Tac Transport American Commodities Inc.- · Tac Transport Americain Des Commodites Inc. 2190 Hymus Boulevrd, Dorval, QC H9P1J71983-07-29
Military Overseas Transport (Tac) Inc. - · Transport Militaire Outre-Mer (Tac) Inc. 3400 De Maisonneuve Street, Suite 1260, Montreal, QC H3Z3B81991-12-10
KR Bonne Logistique Transport & Commerce Inc. · KR Good Logistics Transport & Trade Inc. 11915 Av. Allard, Montréal, QC H1G 6E82025-09-26
Precursor Transport Ltd. · Transport Precurseur Ltee 106 Sussex, Beaconsfield, QC1973-10-26
North American freight transport Ltd. · Transport Américain Du Nord Ltée 27 Montague Place, Toronto, ON M1W 3V52023-03-28
Transport Logistics Systems Btq Inc. · SystÈMes De Transport & Logistique Btq Inc. 5861 Shalom Avenue, CÔTe-Saint-Luc, QC H4W 3A52000-11-27

Improve Information

Do you have more infomration about Transport Remasco Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.