PCC CONSEILLERS EN ACCOMPLISSEMENT CONTRACTUEL ONTARIO LTEE
PCC PERFORMANCE CONTRACTING CONSULTANTS ONTARIO LTD.

Address: 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5

PCC CONSEILLERS EN ACCOMPLISSEMENT CONTRACTUEL ONTARIO LTEE (Corporation# 1318543) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1982.

Corporation Overview

Corporation ID 1318543
Corporation Name PCC CONSEILLERS EN ACCOMPLISSEMENT CONTRACTUEL ONTARIO LTEE
PCC PERFORMANCE CONTRACTING CONSULTANTS ONTARIO LTD.
Registered Office Address 5465 Queen Mary Road
Suite 495
Montreal
QC H3X 1V5
Incorporation Date 1982-05-25
Dissolution Date 1984-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
S. WEISBERG 198 SCOTT STREET, SUITE 108, ST. CATHARINES ON L2N 5T3, Canada
M. FITCH 4814 ISABELLA, MONTREAL QC H3W 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-05-24 1982-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-05-25 current 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5
Name 1982-05-25 current PCC CONSEILLERS EN ACCOMPLISSEMENT CONTRACTUEL ONTARIO LTEE
Name 1982-05-25 current PCC PERFORMANCE CONTRACTING CONSULTANTS ONTARIO LTD.
Status 1984-07-20 current Dissolved / Dissoute
Status 1982-05-25 1984-07-20 Active / Actif

Activities

Date Activity Details
1984-07-20 Dissolution
1982-05-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5465 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H3X 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.t. Dessinateur Associes Ltee 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1979-09-25
A.d. Harfield & Associes Ltee 5465 Queen Mary Road, Suite 350, Montreal, QC 1979-10-12
Pcc Performance Contracting Consultants Ltd. 5465 Queen Mary Road, Suite 350 Hampstead Tower, Montreal, QC H3X 1V5 1977-08-19
Corporation De Soins MÉdicaux Baron 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1998-04-29
90317 Canada Inc. 5465 Queen Mary Road, Suite 510, Montreal, QC 1979-08-13
B.k.r. Management Services Inc. 5465 Queen Mary Road, Suite 595, Montreal, QC H3X 1V5 1977-01-14
Barry Beloff Et Associes Ltee 5465 Queen Mary Road, Suite 460, Montreal, QC H3X 1V5 1970-07-13
Comsec Engineering Ltd. 5465 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1985-05-31
175283 Canada Inc. 5465 Queen Mary Road, Suite 340, Montreal, QC H3X 1V5 1990-10-03
Powernet Communications Tega Inc. 5465 Queen Mary Road, 485, Montreal, QC H3X 1V5 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assistance, Formation Et DÉveloppement International A.f.d.i. Inc. 5465 Chemin Queen Mary, 495, Montreal, QC H3X 1V5 1998-08-24
3324109 Canada Inc. 5465 Queen Mary Rd, Suite 485, Montreal, QC H3X 1V5 1996-12-13
132987 Canada Inc. 2465 Queen Mary Road, Montreal, QC H3X 1V5 1984-06-14
Marche Medical R.n. Inc. 4565 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1984-06-14
Les Films Pierka Inc. 5465 Ch Queen Mary, Suite 310, Montreal, QC H3X 1V5 1982-03-08
Boutique K Et S Ltee 5465 Queen Mary, Suite 201, Montreal, QC H3X 1V5 1979-10-23
Cer-facts Gl Ltd. 5465 Queen Mary Rd., Suite 350, Montreal, QC H3X 1V5 1979-05-22
Vantmark Limited 5465 Queen Mary Rd, Suite 540, Montreal, QC H3X 1V5 1974-04-01
Esquisse J.v. Inc. 5465 Queen Mary Rd, Suite 350, Montreal, QC H3X 1V5 1979-04-27
Les Metaux Baron Limitee 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1974-05-23
Find all corporations in postal code H3X1V5

Corporation Directors

Name Address
S. WEISBERG 198 SCOTT STREET, SUITE 108, ST. CATHARINES ON L2N 5T3, Canada
M. FITCH 4814 ISABELLA, MONTREAL QC H3W 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X1V5

Similar businesses

Corporation Name Office Address Incorporation
Pcc Conseillers En Accomplissement Contractuel Toronto Ltee 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1982-07-14
On Ttrac Ontario Health Consultants Ltd. 1063 King Street West, Hamilton: Ontario, ON L8S 4S3 2005-04-16
Bnp Atlantique Performance Philanthropique Inc. 533, Ontario Est, Bur. 204, MontrГ©al, QC H2L 1N8 2012-12-21
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Les Cuirs Pacifique Ontario Ltee 574 Sugar Bush Dr., Waterloo, ON N2K 1Z4 1976-12-13
Gas-gil Ontario Ltd. 1025 Chemin St-louis, Sillery, ON 1977-11-23
Quebec Ontario Chapter of The International Institute of Building Enclosure Consultants 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2020-08-12
Les Services Rapides De Messagerie Ontario Ltee 296 Richmond St W, Toronto, ON M5V 1V3 1974-10-22
Cssa Consultants En Environnement Ltee 1334 Rue Ontario Est, Montreal, QC H2L 1R9 1985-10-21

Improve Information

Please comment or provide details below to improve the information on PCC CONSEILLERS EN ACCOMPLISSEMENT CONTRACTUEL ONTARIO LTEE.

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.