PUMPIT CANADA LTD.

Address: 2525 Louis Amos Street, Lachine, QC H8T 1C3

PUMPIT CANADA LTD. (Corporation# 2221993) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2221993
Business Number 871315487
Corporation Name PUMPIT CANADA LTD.
Registered Office Address 2525 Louis Amos Street
Lachine
QC H8T 1C3
Dissolution Date 1989-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SCOTT MCCOLL 11 CANNES, DOLLARD DES ORMEAUX QC H9G 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-07-30 1987-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-07-31 current 2525 Louis Amos Street, Lachine, QC H8T 1C3
Name 1987-07-31 current PUMPIT CANADA LTD.
Status 1989-08-30 current Dissolved / Dissoute
Status 1987-07-31 1989-08-30 Active / Actif

Activities

Date Activity Details
1989-08-30 Dissolution
1987-07-31 Amalgamation / Fusion Amalgamating Corporation: 1529072.
1987-07-31 Amalgamation / Fusion Amalgamating Corporation: 770086.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Pumpit Canada Ltd. 780 Lepine Avenue, Dorval, QC H9P 1G2 1978-11-03

Office Location

Address 2525 LOUIS AMOS STREET
City LACHINE
Province QC
Postal Code H8T 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carpet-line International Inc. 2905 Louis A. Amos, Lachine, QC H8T 1C3 1997-05-26
Indust-royal Metal Hardware Inc. 2715 Louis A. Amos, Lachine, QC H8T 1C3 1987-02-17
Contra-decor (canada) Inc. 2905 Lois A Amos, Lachine, QC H8T 1C3 1984-08-10
Usinage V.j. Inc. 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 1979-11-13
121074 Canada Inc. 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 1983-01-26
140989 Canada Inc. 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 1985-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
SCOTT MCCOLL 11 CANNES, DOLLARD DES ORMEAUX QC H9G 1T8, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T1C3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on PUMPIT CANADA LTD..

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.