BETON PERMANENT LTEE
PERMANENT CONCRETE LTD.

Address: 6509 Airport Road, Mississauga, ON L4V 1S7

BETON PERMANENT LTEE (Corporation# 358444) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1966.

Corporation Overview

Corporation ID 358444
Business Number 891016438
Corporation Name BETON PERMANENT LTEE
PERMANENT CONCRETE LTD.
Registered Office Address 6509 Airport Road
Mississauga
ON L4V 1S7
Incorporation Date 1966-11-07
Dissolution Date 2014-09-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Thomas Robert Cartmel 4652 W Aberdeen Place, Littleton CO 80123, United States
Kenneth Cathcart 139 Carter Road, Guelph ON N1H 6H8, Canada
Rene Thibault 64 Discovery Ridge Circle SW, Calgary AB T3H 5T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-11-07 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2012-10-30 current 6509 Airport Road, Mississauga, ON L4V 1S7
Address 2008-04-07 2012-10-30 334 Avenue Avro, Pointe-claire, QC H9R 5W5
Address 1980-12-15 2008-04-07 606 Cathcart St, Suite 900, Montreal 111, QC H3B 1L7
Name 1980-12-15 current BETON PERMANENT LTEE
Name 1980-12-15 current PERMANENT CONCRETE LTD.
Name 1972-09-25 1980-12-15 PERMANENT CONCRETE (1972) LTD.
Name 1966-11-07 1972-09-25 CIMENT FONDU LAFARGE (CANADA) 1966 LTD.
Status 2014-09-16 current Dissolved / Dissoute
Status 1980-12-15 2014-09-16 Active / Actif

Activities

Date Activity Details
2014-09-16 Dissolution Section: 210(3)
2012-10-30 Amendment / Modification RO Changed.
Section: 178
1980-12-15 Continuance (Act) / Prorogation (Loi)
1966-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-16 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 6509 Airport Road
City Mississauga
Province ON
Postal Code L4V 1S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fonds D'actions De Lafarge Canada Limitee 6509 Airport Road, Mississauga, ON L4V 1S7 1954-09-28
Standard Paving, Limited 6509 Airport Road, Mississauga, ON L4V 1S7 1919-10-09
Lna Trading Inc. 6509 Airport Road, Mississauga, ON L4V 1S7 2002-02-01
Smelter Bay Aggregates Incorporated 6509 Airport Road, Mississauga, ON L4V 1S7
Warren Bitulithic Properties Limited 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
Thomas Robert Cartmel 4652 W Aberdeen Place, Littleton CO 80123, United States
Kenneth Cathcart 139 Carter Road, Guelph ON N1H 6H8, Canada
Rene Thibault 64 Discovery Ridge Circle SW, Calgary AB T3H 5T8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4V 1S7

Similar businesses

Corporation Name Office Address Incorporation
Permanent Safes Ltd. 1010 Rue Sherbrooke Ouest, Bur 2306, Montreal, QC H3A 2R7 1982-02-02
Le Permanent Echange-logement Ltee 320 Bay Street, 16th Floor, Toronto, ON M5H 2P6 1975-11-03
Pwc Controle De Poids Permanent Ltee 600 Dorchester Boulevard West, Suite 300, Montreal, QC H3B 1N5 1980-12-10
Permanent Safe (1984) Ltd. 36 Rang St-stanislas, Laurentides, QC J0R 1C0 1984-09-28
Permanent Capital Partners Inc. 335 8th Avenue S.w., Suite 2300, Calgary, AB T2P 1C9 2004-10-12
Maquillage Permanent Regard Nouveau / Permanent Make-up Inc. 5972 Sherbrooke Est, Montreal, QC H1N 1B7 1989-08-15
La Compagnie D'hypotheques Canada Permanent 320 Bay Street, Toronto, ON M5H 2P6 1899-07-10
Executive Committee Montreal Permanent Campus Isu 1410 Stanley, 7e Etage, Montreal, QC H3A 1P4 1991-07-10
Permanent Iteration Inc. 83 Glenngarry Crescent, Maple, ON L6A 4Z5 2015-10-28
Medirose Permanent Makeup Inc. 299 Glenlake Avenue, 807, Toronto, ON M6P 4A6 2018-10-03

Improve Information

Please comment or provide details below to improve the information on BETON PERMANENT 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.