PMT PROPERTIES INC. (Corporation# 4069455) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2002.
Corporation ID | 4069455 |
Business Number | 865747869 |
Corporation Name |
PMT PROPERTIES INC. IMMEUBLES PMT INC. |
Registered Office Address |
400 3rd Avenue Sw, Suite 3700 Calgary AB T2P 4H2 |
Incorporation Date | 2002-05-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL TELLIER | 1250, avenue Greene, app. 602, WESTMOUNT QC H3Z 2A3, Canada |
Jennifer K. Kennedy | 130 Pumpridge Pl. SW, Calgary AB T2V 5E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-05-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-08-31 | current | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 |
Address | 2010-11-30 | 2012-08-31 | 110 - 9th Avenue S.w., Suite 1000, Calgary, AB T2P 0T1 |
Address | 2002-05-22 | 2010-11-30 | 855- 2nd Street S.w., 4500 Bankers Hall East, Calgary, AB T2P 4K7 |
Name | 2002-05-22 | current | PMT PROPERTIES INC. |
Name | 2002-05-22 | current | IMMEUBLES PMT INC. |
Status | 2002-05-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-05-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rsb Properties Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2002-01-18 |
Studon Electric & Controls Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | |
J P Kenny Canada Limited | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 1983-08-05 |
Utc Overseas (canada), Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2008-03-19 |
Honeywell Nylon Canada Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2003-03-17 |
Westfield Willowglen Ltd. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2005-10-03 |
Northriver Midstream Ccs Services Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2008-08-06 |
Honeywell Asca Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | |
Pieridae Energy (canada) Ltd. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2012-02-14 |
Siculus Canada Ltd. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2012-03-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Social Innovation Business Trust Society | 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 | 2019-12-10 |
Amity West Foundation | 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 | 2018-07-24 |
Apeiron Resources Ltd. | 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 | 2018-05-24 |
Association of Corporate Counsel - Alberta Chapter, Inc. | 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Shanti Life Canada | 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Arc Fund 7 Lp Ltd. | 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 | 2012-03-07 |
Arc Equity Management (fund 7) Ltd. | Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 2011-11-17 |
Launchlawyer Canada Inc. | 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2011-10-26 |
Hrg Rms Canada Inc. | 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 | 2011-05-27 |
Global Institute for Intellectual Alliance (canada) | 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 | 2011-05-03 |
Find all corporations in postal code T2P 4H2 |
Name | Address |
---|---|
PAUL TELLIER | 1250, avenue Greene, app. 602, WESTMOUNT QC H3Z 2A3, Canada |
Jennifer K. Kennedy | 130 Pumpridge Pl. SW, Calgary AB T2V 5E6, Canada |
City | Calgary |
Post Code | T2P 4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Cbd Inc. | 145, Rue De MГ©sy, Saint-bruno-de-montarville, QC J3V 4T3 | 2010-03-11 |
Les Immeubles U-tai Inc. | 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 | 1982-12-16 |
Mrp Properties Inc. | 2105 De La Montagne Street, MontrГ©al, QC H3G 1Z8 | 2015-02-02 |
Immeubles Hpn Inc. | 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 | 2019-12-02 |
Immeubles J.p. Dominique Properties Inc. | 193 Avenue Bloomfield, MontrГ©al, QC H2V 3R5 | 2020-03-18 |
Rsb Properties Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2002-01-18 |
Cjm Properties Inc. | 14-5915 Boul. DГ©carie, Montreal, QC H3W 3C9 | 2016-03-01 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Les Immeubles Three P Inc. | 1030 Spence Avenue, Hawkesbury, ON K6A 2R3 | 1998-12-11 |
Immeubles Ton Inc. | 230 Appin Avenue, Mount-royal, QC H3P 1V8 | 1988-09-28 |
Please comment or provide details below to improve the information on PMT PROPERTIES INC..
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.