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
ActCanada Business Corporations Act (CBCA)
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
Activity2007-06-18currentAmendment / Modification - .
Status2003-04-282007-11-01Active / Actif
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
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
4109431 Canada Inc. 1, Place Ville Marie, Suite 3315, Montréal, QC H3B 3N22002-09-25
Les ÉDitions De La CheneliÈRe Inc. 1, Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2
Les ÉDitions Libre Expression LtÉE 2016 St-Hubert, Montreal, QC H2L3Z5
4130901 Canada Inc. 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N22003-03-25
Distribution De Livres Transcontinental Inc. · Transcontinental Book Distribution Inc. 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N22004-11-15
Publications Maxitel Inc. 923 Rue Notre-Dame, C.P. 1510, Embrun, ON K0A 1W02004-02-05
Editions Quebecor Media Inc. 300, Avenue Viger Est, Montreal, QC H2X 3W4
Association Des Distributeurs IndÉPendants De Musique Et De VidÉO Du Canada (Adimvc) 500 Rue Ste-Catherine Est, Montreal, QC H2L 2C62005-11-04
Find all corporations with the same officer (NATALIE LARIVIÈRE)

Corporations with the same officer (Luc Desjardins)

Corporation NameAddressIncorporation Date
6138454 Canada Inc. 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N22003-09-12
Superior Energy Management Gas Inc. 401-200 Wellington Street West, Toronto, ON M5V 3C72007-04-10
Superior Energy Management Electricity Inc. 401-200 Wellington Street West, Toronto, ON M5V 3C72007-01-12
Superior Plus Canada Financing Inc. 3610-155 Wellington Street West, Toronto, ON M5V 3H12011-09-28
7064705 Canada Inc. 4030 St-Ambroise, Suite 455, Montreal, QC H4C 2C72008-10-21
6751261 Canada Inc. 401-200 Wellington Street West, Toronto, ON M5V 3C72007-04-10
Studio Web TÉLÉ Et Productions Lucmar Inc. 5400, Place De Jumonville, Unite 301, Montreal, QC H1M 3L72012-08-15
6846475 Canada Inc. 2115 Chambly Road, Longueuil, QC J4J 3Y92007-10-01
Superior International Inc. 155 Wellington Street West, #3610, Toronto, ON M5V 3H12004-10-27
Superior Energy Management Operations Inc. 401-200 Weillington Street West, Toronto, ON M5V 3C72007-06-27
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
16149227 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
ORA Consultants Inc. 1 Place Ville Marie, Suite 1670, Montréal, QC H3B 2B62023-06-05
16149367 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
14835093 Canada Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N82023-03-10
17170441 Canada Inc. 1 Place Ville Marie, 3900, Montreal, QC H3B 4M72025-07-18
16150365 Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62024-06-21
Altarya Systems Inc. · SystÈMes Altarya Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E62023-09-21
14409591 Canada Inc. 1 Place Ville Marie, Suite 1930, Montreal, QC H3B 2C32022-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4227247 Canada Inc. 1, Place Ville Marie, bureau 3315, Montreal, QC H3B 3N22005-03-24
Gestion Audem Inc. 3301-1, Place Ville-Marie, Montréal, QC H3B 3N2
7760388 Canada Inc. 1, Place Ville Marie, #3315, Montreal, QC H3B 3N22011-02-04
4109431 Canada Inc. 1, Place Ville Marie, Suite 3315, Montréal, QC H3B 3N22002-09-25
Cogeco Communications Gp II Inc. 1 Place Ville-Marie, Suite 3301, Montreal, QC H3B 3N22017-10-04
7341300 Canada Inc. 1 place Ville-Marie, Suite 3310, Montréal, QC H3B 3N22010-02-26
12266181 Canada Inc. 3301-1 Place Ville Marie, Montreal, QC H3B 3N22020-08-13
Groupe Beauchemin, ÉDiteur LtÉE · Beauchemin Publishing Group Ltd. 1, Place Ville Marie, bureau 3315, Montréal, QC H3B 3N2
9072748 Canada Inc. 3315-1 place Ville-Marie, Montréal, QC H3B 3N22014-11-04
TÉLÉMÉDia Radio (QuÉBec) Inc. 1 Place Ville- Marie, Bureau 3333, Montreal, QC H3B 3N22001-06-01
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
1kd Ventures Inc. · Entreprises 1kd Inc. MZ400-1000 De la Gauchetière Street West, Montréal, QC H3B 0A22025-10-30
17375298 Canada IncorporÉE 620 Cathcart, suite 102, montreal, QC H3B 1M12025-10-05
Side Quest Digital Technologies Inc. 1188 Av. Union, Montréal, QC H3B 0E52025-12-16
17065388 Canada Inc. 2700-1 Place Ville-Marie, Montréal, QC H3B 1R12025-12-19
MP Aérospatial Inc. · MP Aerospace Inc. 1350-1010 Rue De la Gauchetière O, Montréal, QC H3B 2N22025-11-28
17550898 Canada Inc. 2100-600, rue De la Gauchetière O, Montréal, QC H3B 4L72025-12-15
17478275 Canada Inc. 1180 Rue de Bleury, Montréal, QC H3B 0H22025-11-16
Réserve de la Plume Dorée inc. · Golden Feather Reserve Inc. 1100-1000 De la Gauchetière Street W., Montréal, QC H3B 4W52025-11-18
FranÇOis D. Gagnon Legal Services Inc. · Services Juridiques FranÇOis D. Gagnon Inc. 900-1000, rue de la Gauchetière Ouest, Montréal, QC H3B 5H42025-11-21
Clearlight CMD HoldCo Inc. MZ400 - 1000 Rue De la Gauchetière O, Montréal, QC H3B 0A22025-12-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Groupe Des MÉDias Transcontinental De La Nouvelle-ÉCosse Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Imprimeries Transcontinental G.T. Inc.- · Transcontinental Printing G.T. Inc. 1 Place Ville-Marie, Suite 3315, Montreal, QC H3B 3N2
Groupe Des MÉDias Transcontinental Des Provinces De L'Atlantique 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
Groupe Des MÉDias Transcontinental De La Nouvelle-ÉCosse Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1
Psr Transcontinental Auto Parts Inc. · Psr Pieces De Voitures Transcontinental Inc. 0400 Atwater Avenue, Section 9, Verdun, QC1978-08-02
Imprimeries Transcontinental Inc. · Transcontinental Printing Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1
Kruger Energy Saskatchewan Solar GP Inc. · Commandité Kruger Énergie Solaire Saskatchewan inc. 3285 Bedford Road, Montreal, QC H3S 1G52019-08-01
Transcontinental Interactif Inc. · Transcontinental Interactive Inc. 3240-1 Place Ville-Marie, Montréal, QC H3B 0G1
Imprimeries Transcontinental Inc. · Transcontinental Printing Inc. 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2

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.