Transport Montrex (2003) Inc.

10636 ch. de la Côte-de-Liesse, Montréal, QC H8T 1A5

Overview

TRANSPORT MONTREX (2003) INC. is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 10, 2003 with corporation #4153120. The current entity status is . The registered office location is at 10636 ch. de la Côte-de-Liesse, Montréal, QC H8T 1A5. The directors of the corporation include Paul Cutler, Robert Cutler and Michael Wagen.

Corporation Information

ID4153120
Business Number892632100
Current NameTRANSPORT MONTREX (2003) INC.
Address10636 ch. de la Côte-de-Liesse
Montréal
QC H8T 1A5
ActCanada Business Corporations Act (CBCA)
Incorporation Date2003-04-10
Director Limits1-10

Corporation Directors

Director NameDirector Address
Paul Cutler632 Avenue Victoria, Westmount QC H3Y 2R9, Canada
Robert Cutler208 Rue Finchley, Hampstead QC H3X 3A8, Canada
Michael Wagen38 Rue Heath, Hampstead QC H3X 3L4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2003-07-01currentAmendment / Modification - Name.
Status2003-04-102019-09-01Active / Actif
Name2003-04-102003-07-014153120 CANADA INC.
Address2003-04-102018-05-03618 RUE ALBERT DE NIVERVILLE, SUITE 200, DORVAL, QC H4Y 1G6

Annual Return Filings

YearMeeting DateType of Corporation
20182016-11-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20172016-09-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20162015-11-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Paul Cutler632 Avenue Victoria, Westmount QC H3Y 2R9, Canada
Robert Cutler208 Rue Finchley, Hampstead QC H3X 3A8, Canada
Michael Wagen38 Rue Heath, Hampstead QC H3X 3L4, Canada

Corporations with the same officer (ROBERT CUTLER)

Corporation NameAddressIncorporation Date
Harcut Enterprises Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A51997-12-09
2687712 Canada Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A51991-02-05
Ramled Investments Inc. · Les Investissements Ramled Inc. 10636 chemin de la Côte-de-Liesse, Montréal, QC H8T 1A52006-05-10
Cutcorp Investments Inc. 10636 CÔTe De Liesse, Montreal, QC H8T 1A52002-12-24
Federated Freight Services Limited · Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
Cutsis Inc. 10636 Cote-De-Liesse, Montreal, QC H8T 1A52006-10-05
Ramled Investments 2 Inc. · Les Investissements Ramled 2 Inc. 10636 Cote-De- Liesse, Montreal, QC H8T 1A52007-11-07
Scottkim Holdings Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A51991-02-05
Elcut Enterprises Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A51997-12-09
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee 3209 Orlando Dr, Mississauga, ON L4V1C51953-01-19
Find all corporations with the same officer (ROBERT CUTLER)

Corporations with the same officer (MICHAEL WAGEN)

Corporation NameAddressIncorporation Date
L.H.R. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Delmar International Holdings Inc. · SociÉTÉ De Portefeuilles Delmar International Inc. 10636 Côte de Liesse, Lachine, QC H8T 1A52009-07-02
C.V. Logistics Inc. · Logistiques C.V. Inc. 10636 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A5
React Gaming Group Inc. 1000 Sherbrooke Street West, suite 2700, Montréal, QC H3A 3G4
J.D. O'Hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
4422945 Canada Inc. 38 Heath Crescent, Hampstead, QC H3X 3L42009-03-05
Ramled Investments Inc. · Les Investissements Ramled Inc. 10636 chemin de la Côte-de-Liesse, Montréal, QC H8T 1A52006-05-10
7213441 Canada Inc. 10636 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A52009-07-27
Ramled Investments 2 Inc. · Les Investissements Ramled 2 Inc. 10636 Cote-De- Liesse, Montreal, QC H8T 1A52007-11-07
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations with the same officer (MICHAEL WAGEN)

Corporations with the same officer (PAUL CUTLER)

Corporation NameAddressIncorporation Date
Delmar Logistics Inc. · Delmar Logistique Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5
Airtrades Transitaires Inc. · Airtrades Freight Forwarders Inc. 618 Albert De Niverville, Suite 200, Dorval, QC H4Y1G61984-10-02
Les Investissements Ramled Inc. · Ramled Investments Inc. 10636 chemin de la Côte-de-Liesse, Montreal, QC H8T 1A5
2687712 Canada Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A51991-02-05
Delmar International Inc. 10636 chemin de la Côte-de-Liesse, Montreal, QC H8T 1A5
156257 Canada Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A51985-02-08
Delmar International Inc. 10636 Cote-de-Liesse, Montreal, QC H8T 1A5
Cutduro Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A52021-10-08
Delmar Logistics Inc. · Delmar Logistique Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5
154373 Canada Inc. 618 Rue Albert De Niverville, Suite 200, Dorval, QC H4Y1G61987-02-13
Find all corporations with the same officer (PAUL CUTLER)

Location Information

Street Address 10636 ch. de la Côte-de-Liesse
CityMontréal
ProvinceQC
Postal CodeH8T 1A5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Harcut Enterprises Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A51997-12-09
Cutpeel Inc. 10636 chemin de la Côte-de-Liesse, Montréal, QC H8T 1A52017-01-27
Cutcorp Investments Inc. 10636 CÔTe De Liesse, Montreal, QC H8T 1A52002-12-24
2687712 Canada Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A51991-02-05
Cutduro Inc. 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A52021-10-08
10967050 Canada Inc. 10636 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A52018-08-28
10967092 Canada Inc. 10636 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A52018-08-28
Ramled Investments 2 Inc. · Les Investissements Ramled 2 Inc. 10636 Cote-De- Liesse, Montreal, QC H8T 1A52007-11-07
Cutsis Inc. 10636 Cote-De-Liesse, Montreal, QC H8T 1A52006-10-05
156257 Canada Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A51985-02-08
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Himark Innovative Products Inc. · Himark Produits Innovants Inc. 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A12018-08-29
P. Hamilton Audio-Visuals Inc. · Audio-Visuels P. Hamilton Inc. 2360 23e Avenue, Lachine, QC H8T 0A31984-02-01
Robot Group Inc. · Robot Groupe Inc. 750,32e #116, Lachine, QC H8T 0A22018-10-04
Zora Group Logistics Inc. 750 32e Avenue, Apt# 225, Lachine, QC H8T 0A22022-03-21
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A32003-10-24
Audio Visuel Dynamiques Ltee · Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A31965-06-17
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
16723381 Canada Inc. 225-750 32e Avenue, Lachine, QC H8T 0A22025-02-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A22015-06-28
14669142 Canada Inc. 9262 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-01-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Endourology 2003 61 Queen Street East, Suite 9-103, Toronto, ON M5C 2T22001-08-13
Donald Berman Enterprises (2003) Inc. · Entreprises Donald Berman (2003) Inc. 4150 St. Catherine St. West, Suite 525, Montreal, QC H3Z 2Y52002-12-12
Les Fournitures Electriques Montrex Inc. 9701 boul Métropolitain Est, ANJOU, (Montréal), QC H1J 3C11983-12-06
Millennium Converting (2003) Inc. · Conversion Millennium (2003) Inc. 2700 Leger, Lasalle, QC H8N 1A32003-03-11
Sutcom Investments (2003) Inc. · Investissements Sutcom (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 2H22003-02-04
L'Agaric 2003 Inc. 212 Chemin Dubois, Pontiac, QC J0X 2G02003-03-03
Trispec Technical Services 2003 Ltd · Services Techniques Trispec 2003 Ltee 167 Chemin Lakeshore, Pointe-Claire, QC H9S 4J92003-01-10
World Congress of The Deaf - 2003 - · CongrÈS Mondiale Des Sourds (Wcd-2003-Cms) 251 Bank St, Suite 203, Ottawa, ON K2P 1X32000-10-05
CCA - Hamilton 2003 Road Cycling Foundation · La fondation pour le cyclisme sur route de l'ACC - Hamilton 2003 307 Gilmour St, Ottawa, ON K2P 0P72003-09-25
Les Compresseurs Gelinas (2003) Inc. · Gelinas Compressors (2003) Inc. 2323 43rd Avenue, Lachine, QC H8T 2K12000-07-26

Improve Information

Do you have more infomration about Transport Montrex (2003) 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.