GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA SASKATCHEWAN INC. (also known as TRANSCONTINENTAL SASKATCHEWAN MEDIA GROUP INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4161441. The current entity status is . The registered office location is at 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2. The directors of the corporation include Luc Desjardins and Natalie LariviÈRe.
ID | 4161441 |
Business Number | 893983817 |
Current Name | GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA SASKATCHEWAN INC. |
Other Name | TRANSCONTINENTAL SASKATCHEWAN MEDIA GROUP INC. |
Address | 1 Place Ville Marie Suite 3315 Montreal QC H3B 3N2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
LUC DESJARDINS | 20770 LAKESHORE ROAD, BAIE D'URFÉ QC H9X 1R7, Canada |
NATALIE LARIVIÈRE | 35 COURS DU FLEUVE, VERDUN QC H3E 1X1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2007-11-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2007-06-18 | current | Amendment / Modification - . |
Act | 2003-04-28 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2003-04-28 | 2007-11-01 | Active / Actif |
Name | 2003-04-28 | current | GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA SASKATCHEWAN INC. |
Name | 2003-04-28 | current | TRANSCONTINENTAL SASKATCHEWAN MEDIA GROUP INC. |
Address | 2003-04-28 | current | 1 PLACE VILLE MARIE, SUITE 3315, MONTREAL, QC H3B 3N2 |
Activity | 2003-04-28 | current | Amalgamation / Fusion - Amalgamating Corporation: 3837319. Section: . |
Activity | 2003-04-28 | current | Amalgamation / Fusion - Amalgamating Corporation: 3837378. Section: . |
Activity | 2003-04-28 | current | Amalgamation / Fusion - Amalgamating Corporation: 3837467. Section: . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2007 | 2007-04-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-04-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-04-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
LUC DESJARDINS | 20770 LAKESHORE ROAD, BAIE D'URFÉ QC H9X 1R7, Canada |
NATALIE LARIVIÈRE | 35 COURS DU FLEUVE, VERDUN QC H3E 1X1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sibn Calculus Inc. | 3200 Autoroute Laval-Ouest, Laval, QC H7T2H6 | |
Les ÉDitions Libre Expression LtÉE | 2016 St-Hubert, Montreal, QC H2L3Z5 | |
Groupe Beauchemin, ÉDiteur LtÉE · Beauchemin Publishing Group Ltd. | 1, Place Ville Marie, bureau 3315, Montréal, QC H3B 3N2 | |
4109431 Canada Inc. | 1, Place Ville Marie, Suite 3315, Montréal, QC H3B 3N2 | 2002-09-25 |
Publications Maxitel Inc. | 923 Rue Notre-Dame, C.P. 1510, Embrun, ON K0A 1W0 | 2004-02-05 |
Les Productions Maison Direct Ltee | 1 Place Ville-Marie, bureau 3315, Montreal, QC H3B 3N2 | 1992-03-27 |
4130901 Canada Inc. | 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N2 | 2003-03-25 |
4227247 Canada Inc. | 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N2 | 2005-03-24 |
Sibn Inc. | 600 Rue De La Gauchetiere O, 4e Etage, Montreal, QC H3B4L2 | 1995-10-12 |
Editions Quebecor Media Inc. | 300, Avenue Viger Est, Montreal, QC H2X 3W4 | |
Find all corporations with the same officer (NATALIE LARIVIÈRE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Superior General Partner Inc. | 401, 200 Wellington Street West, Toronto, ON M5V 3C7 | |
Superior International Inc. | 155 Wellington Street West, #3610, Toronto, ON M5V 3H1 | 2004-10-27 |
3979733 Canada Inc. | 489 Place Blaise, L`Ile-Bizard, QC H9C 1Y8 | 2001-12-06 |
6138454 Canada Inc. | 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N2 | 2003-09-12 |
Cryptic Investments Ltd. · Investissements Cryptic Ltee. | 1591 Fleury East, Suite 300, Montreal, QC H2C 1S7 | 1980-02-06 |
3834301 Canada Inc. | 1 Place Ville-Marie, Bureau 3315, MontrÉAl, QC H3B 3N2 | |
Lafdib Management Limited · Les Gestions Lafdib Limitee | 850 - 2nd Street Sw, 15th Floor Bankers Court, Calgary, AB T2P 0R8 | 1974-02-13 |
Radville Star Management Inc. | 230 Main Street, Radville, SK S0C 2G0 | |
Imprimerie Ad Ventures Inc. · Ad Ventures Printing Inc. | 1 Place Ville-Marie, Bureau 3315, Montreal, QC H3B 3N2 | |
Superior Energy Management Electricity Inc. | 401-200 Wellington Street West, Toronto, ON M5V 3C7 | 2007-01-12 |
Find all corporations with the same officer (Luc Desjardins) |
Street Address |
1 PLACE VILLE MARIE SUITE 3315 |
City | MONTREAL |
Province | QC |
Postal Code | H3B 3N2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
14951913 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2023-04-19 |
16149359 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149316 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149111 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
15715407 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-01-24 |
16149162 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149138 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16149227 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
16163718 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-26 |
16149260 Canada Inc. | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 2024-06-21 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
4352912 Canada Inc. | 1 Place Ville-Marie, Bureau 3315, Montreal, QC H3B 3N2 | 2006-10-13 |
6138454 Canada Inc. | 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N2 | 2003-09-12 |
9072748 Canada Inc. | 3315-1 place Ville-Marie, Montréal, QC H3B 3N2 | 2014-11-04 |
7341377 Canada Inc. | 1 place Ville-Marie, Suite 3310, Montreal, QC H3B 3N2 | 2010-02-26 |
9072764 Canada Inc. | 3315-1 place Ville-Marie, Montréal, QC H3B 3N2 | 2014-11-04 |
Imprimerie Ross-Ellis Inc. · Ross-Ellis Printing Inc. | 1 Place Ville-Marie #3315, Montreal, QC H3B 3N2 | |
TÉLÉMÉDia Radio (QuÉBec) Inc. | 1 Place Ville- Marie, Bureau 3333, Montreal, QC H3B 3N2 | 2001-06-01 |
12266181 Canada Inc. | 3301-1 Place Ville Marie, Montreal, QC H3B 3N2 | 2020-08-13 |
Cogeco Communications Gp II Inc. | 1 Place Ville-Marie, Suite 3301, Montreal, QC H3B 3N2 | 2017-10-04 |
7506325 Canada Inc. | 1, place Ville-Marie, bureau 3315, Montréal, QC H3B 3N2 | 2010-07-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Cmr Roditi Legal Services Inc. · Services Juridiques Cmr Roditi Inc. | 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 | 2024-12-27 |
15484782 Canada Inc. | 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V2 | 2025-01-22 |
SPV New Productions Canada Inc. | 3900 - 1 Place Ville-Marie, Montreal, QC H3B 4M7 | 2024-12-20 |
Terminal Ville-Marie, Inc. | 1 Pl. Ville-Marie, Suite 3000, Montréal, QC H3B 4N8 | 2024-12-05 |
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. | 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V6 | 2025-02-03 |
Emc Farm & Industrial Inc. | 2500-1155, boul. René-Lévesque Ouest, Montréal, QC H3B 2K4 | 2024-12-17 |
VEBLA International Inc. | APT-1301, 1180 Rue de Bleury, Montréal, QC H3B 0H2 | 2025-01-13 |
16607021 Canada Inc. | MZ400-1000 De la Gauchetière Street W, Montréal, QC H3B 0A2 | 2024-12-19 |
Alem Capital Inc. | 1134, St. Catherine West #705, Montreal, QC H3B 1H4 | 2025-01-31 |
16625649 Canada Inc. | 1000-1255 Rue Peel, Montréal, QC H3B 2T9 | 2024-12-30 |
Find all corporations in the same postal code |
Do you have more infomration about Groupe Des MÉDias Transcontinental De La Saskatchewan 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. |