CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. INC.
P.P.C. PRESS POLLUTION CONTROL INC.

Address: 248 Milton, Beaconsfield, QC H9W 1K3

CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. INC. (Corporation# 2836165) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1992.

Corporation Overview

Corporation ID 2836165
Business Number 886085349
Corporation Name CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. INC.
P.P.C. PRESS POLLUTION CONTROL INC.
Registered Office Address 248 Milton
Beaconsfield
QC H9W 1K3
Incorporation Date 1992-07-10
Dissolution Date 2013-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BLAIR LALONDE 137 RUE VIKING, POINTE-CLAIRE QC H9R 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-07-09 1992-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-01 current 248 Milton, Beaconsfield, QC H9W 1K3
Address 2006-04-13 2009-09-01 137 Viking, Pte-claire, QC H9R 1K6
Address 1992-07-10 2006-04-13 137 Viking, Pte-claire, QC H9R 1K6
Name 2006-04-13 current CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. INC.
Name 2006-04-13 current P.P.C. PRESS POLLUTION CONTROL INC.
Name 1999-02-05 2006-04-13 P.P.C. PRESS POLLUTION CONTROL INC.
Name 1999-02-05 2006-04-13 CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. INC.
Name 1992-07-10 1999-02-05 2836165 CANADA INC.
Status 2013-04-04 current Dissolved / Dissoute
Status 2006-04-13 2013-04-04 Active / Actif
Status 2004-06-10 2006-04-13 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-08 2004-01-05 Active / Actif
Status 1997-11-01 1999-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2013-04-04 Dissolution Section: 210(3)
2006-06-27 Amendment / Modification
2006-04-13 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1992-07-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-23 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 248 MILTON
City BEACONSFIELD
Province QC
Postal Code H9W 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Blair Lalonde Inc. 248 Milton, Beaconsfield, QC H9W 1K3 1992-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
10311995 Canada Inc. 274 Milton Road, Beaconsfield, QC H9W 1K3 2017-07-07
Jg Carroll Consulting Inc. 272 Milton Road, Beaconsfield, QC H9W 1K3 2014-06-05
Jorjeina Real Estate Inc. 262 Milton Rd, Beaconsfield, QC H9W 1K3 2013-05-08
Jorjeina Inc. 262 Milton Rd., Beaconsfield, QC H9W 1K3 2013-05-08
Gerwis Investments Inc. 248 Milton Road, Beaconsfield, QC H9W 1K3
6493874 Canada Inc. 248 Milton Road, Beaconsfield, QC H9W 1K3 2005-12-16
Jorjeina Investments Inc. 262 Milton Rd., Beaconsfield, QC H9W 1K3 2013-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
BLAIR LALONDE 137 RUE VIKING, POINTE-CLAIRE QC H9R 1K6, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 1K3

Similar businesses

Corporation Name Office Address Incorporation
L.a.b. ContrГґle De La Pollution Inc. 19 Le Royer West, Suite 201, Old Montreal, QC H2Y 1W4 1995-02-21
Controle De Pollution Systematics Ltee 131 Sheldon Drive, Unit 15&16, Cambridge, ON 1977-04-14
La Societe Industrielle Et Maritime Pour Le Controle De La Pollution Ltee 1117 St. Catherine St West, Suite 912, Montreal, QC 1971-02-22
Conseillers En Pollution Miniere Ascona Inc. 50 Place Cremazie, Suite 610, Montreal, QC 1978-08-15
Equipement De Pollution Hurum Ltee 981 Piere Dupuy!, Suite 128, Longueuil, QC J4K 1A1 1989-05-18
Oil Mop Pollution Control Limited 80 Commissioners St, Toronto, ON 1973-07-30
Canemco Pollution Control Limited 77 Metcalfe St, Ottawa, ON 1974-10-22
Prilam Pollution Control Ltd. 30 Somerville Street, Montreal, QC H3L 1A2 1973-11-14
Can-am Pollution Control Systems East Ltd. 705 Rue Du Comte, Plantagenet, ON K0B 1L0 1992-05-26
Premier Pollution Control Limited 1440 Raven Ave., Ottawa, ON 1971-11-05

Improve Information

Please comment or provide details below to improve the information on CONTRГ”LE DE POLLUTION DE PRESSES P.P.C. 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.