Groupe Des MÉDias Transcontinental De La Saskatchewan Inc. · Transcontinental Saskatchewan Media Group Inc.

1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2

Overview

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.

Corporation Information

ID4161441
Business Number893983817
Current NameGROUPE DES MÉDIAS TRANSCONTINENTAL DE LA SASKATCHEWAN INC.
Other NameTRANSCONTINENTAL SASKATCHEWAN MEDIA GROUP INC.
Address1 Place Ville Marie
Suite 3315
Montreal
QC H3B 3N2
Director Limits1-10

Corporation Directors

Director NameDirector Address
LUC DESJARDINS20770 LAKESHORE ROAD, BAIE D'URFÉ QC H9X 1R7, Canada
NATALIE LARIVIÈRE35 COURS DU FLEUVE, VERDUN QC H3E 1X1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2007-11-01currentInactive - Amalgamated / Inactif - Fusionnée
Activity2007-06-18currentAmendment / Modification - .
Act2003-04-28currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2003-04-282007-11-01Active / Actif
Name2003-04-28currentGROUPE DES MÉDIAS TRANSCONTINENTAL DE LA SASKATCHEWAN INC.
Name2003-04-28currentTRANSCONTINENTAL SASKATCHEWAN MEDIA GROUP INC.
Address2003-04-28current1 PLACE VILLE MARIE, SUITE 3315, MONTREAL, QC H3B 3N2
Activity2003-04-28currentAmalgamation / Fusion - Amalgamating Corporation: 3837319. Section: .
Activity2003-04-28currentAmalgamation / Fusion - Amalgamating Corporation: 3837378. Section: .
Activity2003-04-28currentAmalgamation / Fusion - Amalgamating Corporation: 3837467. Section: .

Annual Return Filings

YearMeeting DateType of Corporation
20072007-04-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20062006-04-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20052006-04-28Non-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
LUC DESJARDINS20770 LAKESHORE ROAD, BAIE D'URFÉ QC H9X 1R7, Canada
NATALIE LARIVIÈRE35 COURS DU FLEUVE, VERDUN QC H3E 1X1, Canada

Corporations with the same officer (NATALIE LARIVIÈRE)

Corporation NameAddressIncorporation 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 3N22002-09-25
Publications Maxitel Inc. 923 Rue Notre-Dame, C.P. 1510, Embrun, ON K0A 1W02004-02-05
Les Productions Maison Direct Ltee 1 Place Ville-Marie, bureau 3315, Montreal, QC H3B 3N21992-03-27
4130901 Canada Inc. 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N22003-03-25
4227247 Canada Inc. 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N22005-03-24
Sibn Inc. 600 Rue De La Gauchetiere O, 4e Etage, Montreal, QC H3B4L21995-10-12
Editions Quebecor Media Inc. 300, Avenue Viger Est, Montreal, QC H2X 3W4
Find all corporations with the same officer (NATALIE LARIVIÈRE)

Corporations with the same officer (Luc Desjardins)

Corporation NameAddressIncorporation 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 3H12004-10-27
3979733 Canada Inc. 489 Place Blaise, L`Ile-Bizard, QC H9C 1Y82001-12-06
6138454 Canada Inc. 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N22003-09-12
Cryptic Investments Ltd. · Investissements Cryptic Ltee. 1591 Fleury East, Suite 300, Montreal, QC H2C 1S71980-02-06
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 0R81974-02-13
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 3C72007-01-12
Find all corporations with the same officer (Luc Desjardins)

Location Information

Street Address 1 PLACE VILLE MARIE
SUITE 3315
CityMONTREAL
ProvinceQC
Postal CodeH3B 3N2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
14951913 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62023-04-19
16149359 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149316 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149111 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
15715407 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-01-24
16149162 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149138 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16149227 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
16163718 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-26
16149260 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4352912 Canada Inc. 1 Place Ville-Marie, Bureau 3315, Montreal, QC H3B 3N22006-10-13
6138454 Canada Inc. 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N22003-09-12
9072748 Canada Inc. 3315-1 place Ville-Marie, Montréal, QC H3B 3N22014-11-04
7341377 Canada Inc. 1 place Ville-Marie, Suite 3310, Montreal, QC H3B 3N22010-02-26
9072764 Canada Inc. 3315-1 place Ville-Marie, Montréal, QC H3B 3N22014-11-04
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 3N22001-06-01
12266181 Canada Inc. 3301-1 Place Ville Marie, Montreal, QC H3B 3N22020-08-13
Cogeco Communications Gp II Inc. 1 Place Ville-Marie, Suite 3301, Montreal, QC H3B 3N22017-10-04
7506325 Canada Inc. 1, place Ville-Marie, bureau 3315, Montréal, QC H3B 3N22010-07-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Cmr Roditi Legal Services Inc. · Services Juridiques Cmr Roditi Inc. 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H42024-12-27
15484782 Canada Inc. 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V22025-01-22
SPV New Productions Canada Inc. 3900 - 1 Place Ville-Marie, Montreal, QC H3B 4M72024-12-20
Terminal Ville-Marie, Inc. 1 Pl. Ville-Marie, Suite 3000, Montréal, QC H3B 4N82024-12-05
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V62025-02-03
Emc Farm & Industrial Inc. 2500-1155, boul. René-Lévesque Ouest, Montréal, QC H3B 2K42024-12-17
VEBLA International Inc. APT-1301, 1180 Rue de Bleury, Montréal, QC H3B 0H22025-01-13
16607021 Canada Inc. MZ400-1000 De la Gauchetière Street W, Montréal, QC H3B 0A22024-12-19
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
16625649 Canada Inc. 1000-1255 Rue Peel, Montréal, QC H3B 2T92024-12-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Imprimeries Transcontinental G.T. Inc.- · Transcontinental Printing G.T. Inc. 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N2
Transcontinental Development Inc. · Les Developpements Transcontinental Inc. 2725 Route 117, Mont-Rolland (Ste-Adele), QC J0R 1G01987-04-21
Groupe Des MÉDias Transcontinental De La Nouvelle-ÉCosse Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Imprimeries Transcontinental Inc. · Transcontinental Printing Inc. 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Transcontinental Interactive Inc. · Transcontinental Interactif Inc. 1 Place Ville Marie, Suite 3315, MontrÉAl, QC H3B 3N2
Transcontinental Interactif Inc.- · Transcontinental Interactive Inc. 1 Place Ville-Marie, Bur.3315, Montreal, QC H3B 3N21997-05-09
Transcontinental Interactive Inc. · Transcontinental Interactif Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1
MÉDias Transcontinental 2007 Inc. · Transcontinental Media 2007 Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Kruger Energy Saskatchewan Solar GP Inc. · Commandité Kruger Énergie Solaire Saskatchewan inc. 3285 Bedford Road, Montreal, QC H3S 1G52019-08-01
Groupe Des MÉDias Transcontinental De La Nouvelle-ÉCosse Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1

Improve Information

Do you have more infomration about Groupe Des MÉDias Transcontinental De La Saskatchewan 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.