CORPORATION DE MARKETING ELECTRONIQUE P.F. LTEE
P.F. ELECTRONIC MARKETING CORP. LTD. -

Address: 30 Prince Edward Boulevard, Thornhill, ON M3G 1Z9

CORPORATION DE MARKETING ELECTRONIQUE P.F. LTEE (Corporation# 219029) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1977.

Corporation Overview

Corporation ID 219029
Business Number 884730946
Corporation Name CORPORATION DE MARKETING ELECTRONIQUE P.F. LTEE
P.F. ELECTRONIC MARKETING CORP. LTD. -
Registered Office Address 30 Prince Edward Boulevard
Thornhill
ON M3G 1Z9
Incorporation Date 1977-07-05
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ANN FINKELSTEIN 4605 4TH STREET, LAVAL QC H7W 1K1, Canada
PATRICK FINKELSTEIN 4605 4TH STREET, LAVAL QC H7W 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-07-04 1977-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-09-02 current 30 Prince Edward Boulevard, Thornhill, ON M3G 1Z9
Name 1977-07-05 current CORPORATION DE MARKETING ELECTRONIQUE P.F. LTEE
Name 1977-07-05 current P.F. ELECTRONIC MARKETING CORP. LTD. -
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-11-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-07-05 1987-11-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1977-07-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 PRINCE EDWARD BOULEVARD
City THORNHILL
Province ON
Postal Code M3G 1Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8896674 Canada Inc. 949 Wilson Avenue, Toronto, ON M3G 1G2
6163327 Canada Inc. 279 Sutherland Drive, Toronto, ON M3G 1J4 2003-11-24
Shippler Inc. 1 Fountain Head, Apt: 1913, Toronto, ON M3G 1K6 2016-01-16
Cyber Evolve Inc. 12 Red Wing Place, North York, ON M3G 2A8 2015-03-18
11656007 Canada Inc. 1111 Finch Ave. West, North York, ON M3G 2E5 2019-09-30
Cameron Cruz Productions Inc. 1450 Don Mills Road, Toronto, ON M3G 2X7 2001-10-10
Futurfone Sales Inc. 919 Alness Blvd., Downsview, ON M3G 2G1 1983-07-05
Icl Computers Canada Ltd. 18 Champlain Blvd., Downsview, ON M3G 2Z1 1969-10-20

Corporations in the same city

Corporation Name Office Address Incorporation
12571277 Canada Inc. 20 North Park Road, Unit# 103, Thornhill, ON L4J 0G7 2020-12-15
Xportem Logistics Canada Incorporated 198 Bay Thorn Dr, Thornhill, ON L3T 3V5 2020-12-11
12560534 Canada Inc. 53 Renoir Drive, Thornhill, ON L4J 9A9 2020-12-10
12561905 Canada Inc. 37 Windsor Court Road, Thornhill, ON L3T 4Y4 2020-12-10
12557398 Canada Inc. 87 Cabernet Rd, Thornhill, ON L4J 8X7 2020-12-09
12554879 Canada Inc. 201-8300 Yonge Street, Thornhill, ON L4J 7R3 2020-12-08
Canadian Friends of The Zion Orphanage 437 York Hill Blvd, Thornhill, ON L4J 3C6 2020-12-04
Evolution Paperworks Limited 19 Parklawn Crescent, Thornhill, ON L3T 6W9 2020-12-04
Trademon General Trading Inc. 10 - 95 Inverlochy Boulevard, Thornhill, ON L3T 3R5 2020-12-04
Petshop Global Inc. 92 Baywood Court, Thornhill, ON L3T 5W3 2020-12-02
Find all corporations in THORNHILL

Corporation Directors

Name Address
ANN FINKELSTEIN 4605 4TH STREET, LAVAL QC H7W 1K1, Canada
PATRICK FINKELSTEIN 4605 4TH STREET, LAVAL QC H7W 1K1, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code M3G1Z9
Category marketing
Category + City marketing + THORNHILL

Similar businesses

Corporation Name Office Address Incorporation
Commercialisation Electronique Keelson Inc. 1959 Upper Water Street, Suite 401 Po Box 159 M, Halifax, NS B3J 2M4 1984-08-27
Xd Electronic Marketing Inc. 112, Westpark, Dollard-des-ormeaux, QC H9A 2J9 2007-08-07
Binex Electronic Marketing Inc. 203-150 Ch De La Pointe-sud, Verdun, QC H3E 0A7 1995-01-19
Prestwick-rome Marketing Corporation Ltd. 550 Sherbrooke Ouest, Suite 1000, Montreal, QC H3A 1B9 1988-09-19
Corporation De Marketing Californie 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1989-08-28
Mise En Marche Asah Electronique Corporation De L'amerique Du Nord Inc. 8480 Darnley Road, Mount Royal, QC H4T 1M4 1982-08-18
Global Group Marketing Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-18
Le Groupe Christie Manufacturier & Marketing Corp. 516 Rue De Parc, St-eustache, QC J7R 5B2 1989-11-14
SociÉtÉ Mondiale De Marketing Des Loteries En Ligne Inc. 36, Rue D'estoril, Candiac, QC J5R 6T5 2000-01-24
Conseillers En Marketing R & T Ltee 1775a Carling Avenue, Ottawa, ON 1977-10-24

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE MARKETING ELECTRONIQUE P.F. 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.