Pixel AV inc.

Address: 146, Ch. Du Coteau-des-chГЄnes, La Durantaye, QC G0R 1W0

Pixel AV inc. (Corporation# 10903515) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 2018.

Corporation Overview

Corporation ID 10903515
Business Number 743157281
Corporation Name Pixel AV inc.
Registered Office Address 146, Ch. Du Coteau-des-chГЄnes
La Durantaye
QC G0R 1W0
Incorporation Date 2018-07-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEX VEILLEUX 146, ch. du Coteau-des-Chênes, La Durantaye QC G0R 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-07-25 current 146, Ch. Du Coteau-des-chГЄnes, La Durantaye, QC G0R 1W0
Name 2018-07-25 current Pixel AV inc.
Status 2018-07-25 current Active / Actif

Activities

Date Activity Details
2018-07-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 146, ch. du Coteau-des-ChГЄnes
City La Durantaye
Province QC
Postal Code G0R 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Veilleuxio Inc. 146, Ch. Du Coteau-des-chГЄnes, La Durantaye, QC G0R 1W0 2017-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
7318235 Canada Inc. 318, 4e Rang Ouest, La Durantaye, QC G0R 1W0 2010-01-25
Breton Metal Ltee 647, 4e Rang E, La Durantaye, QC G0R 1W0 1979-03-06
Mobilier M.e.q. Ltee 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0
11917072 Canada Inc. 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0
Mobilier M.e.q. Ltee 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anmaka Inc. 660 Rang De La Fourche Ouest, Armagh, QC G0R 1A0 2008-08-28
130341 Canada Inc. 250 Principale, Armagh, QC G0R 1A0 1984-02-13
ComitÉ Des Loisirs De St-cyprien Des Etchemins 399, Rue Principale, St-cyprien Des Etchemins, QC G0R 1B0 2015-12-17
M. Mercier TÉlÉcom Inc. 530, Route Des Églises, Saint-cyprien-des-etchemins, QC G0R 1B0 2004-10-20
11336533 Canada Corp. 202-300, Route Du Fleuve, Beaumont, QC G0R 1C0 2019-04-03
11043340 Canada Inc. 33, Rue De L'oseille, Beaumont, QC G0R 1C0 2018-10-15
10896187 Canada Inc. 13 Rue Du Beau-site, Beaumont, QC G0R 1C0 2018-07-20
Maplenut Inc. 204 Chemin St-roch, Beaumont, QC G0R 1C0 2018-01-11
Letson Inc. 170 Chemin St-roch, Beaumont, QC G0R 1C0 2017-04-07
Construction Journeault Inc. 1, Rue Fillion, Beaumont, QC G0R 1C0 2015-11-13
Find all corporations in postal code G0R

Corporation Directors

Name Address
ALEX VEILLEUX 146, ch. du Coteau-des-Chênes, La Durantaye QC G0R 1W0, Canada

Competitor

Search similar business entities

City La Durantaye
Post Code G0R 1W0

Similar businesses

Corporation Name Office Address Incorporation
Pixel Maps Inc. 84 Fulton Avenue, Apt 2, Ottawa, ON K1S 4Y8 2020-11-18
Pixel Games Inc. 33 Rue Willowdale, Outremont, QC H3T 1G3 1984-02-07
Microbrasserie Pixel Inc. 376 De Normandie, Boucherville, QC J4B 7Y3 2019-02-28
Verbal Pixel Inc. 102-121 Rue Elmire, MontrÉal, QC H2T 1J9 2010-05-13
Pixel Harmonie Inc. 2, Rue Cantin, Ste-hÉlÈne De Breakeyville, QC G0F 1E0 2000-11-10
Pixel Medical Inc. 71 Aletha Dr, Rr 1, Wellington, ON K0K 3L0 2019-07-22
Sky Pixel Inc. 315 Caledonia Road, York, ON M6E 4T4 2017-05-07
J.a.m.d. Pen & Pixel Studios Inc. 320 Bay Street, Ottawa, ON K1R 6A1 2003-07-09
Pixel Stomper Inc. 148 Rue Ashby, Marieville, QC J3M 1P2 2014-01-17
Pixel Lifeforms Inc. 301 Serena Way, Ottawa, ON K2G 4P5 2019-04-04

Improve Information

Please comment or provide details below to improve the information on Pixel AV inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.