PERROTTEC ONTARIO INC.

Address: 335 Laird Road, Unit 7, Guelph, ON N1G 4P7

PERROTTEC ONTARIO INC. (Corporation# 2374251) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1988.

Corporation Overview

Corporation ID 2374251
Business Number 123235434
Corporation Name PERROTTEC ONTARIO INC.
Registered Office Address 335 Laird Road
Unit 7
Guelph
ON N1G 4P7
Incorporation Date 1988-09-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ANGELO PERROTTA 6 D'HAYANGE PLACE, LORRAINE QC J6Z 4N4, Canada
MATTEO PERROTTA 8621 14E AVENUE, MONTREAL QC H1Z 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-09-05 1988-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-10-08 current 335 Laird Road, Unit 7, Guelph, ON N1G 4P7
Address 1995-08-25 1997-10-08 180 Southgate Drive, Unit 8, Guelph, ON N1G 4P5
Name 1988-09-06 current PERROTTEC ONTARIO INC.
Status 2001-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-09-06 2001-08-01 Active / Actif

Activities

Date Activity Details
1988-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-30 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 335 LAIRD ROAD
City GUELPH
Province ON
Postal Code N1G 4P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Transport De Guelph Limitee 335 Laird Road, Unit 8 26010, Guelph, ON N1E 1M0 1959-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
ANGELO PERROTTA 6 D'HAYANGE PLACE, LORRAINE QC J6Z 4N4, Canada
MATTEO PERROTTA 8621 14E AVENUE, MONTREAL QC H1Z 3M4, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 4P7

Similar businesses

Corporation Name Office Address Incorporation
Perrottec Inc. 11620 4e Avenue, Montreal, QC H1Z 3M4 1981-11-24
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
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Investissements Qab Ontario LimitГ©e 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Uni-select Ontario Stores Inc. 170 Boulevard Industriel, Boucherville, QC J4B 2X3 2020-01-10
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01
Ocean Ontario Towing Inc. 105, Abraham-martin St., Suite 500, QuÉbec, QC G1K 8N1 2005-05-11
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27

Improve Information

Please comment or provide details below to improve the information on PERROTTEC ONTARIO 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.