PINNACLE CAPITAL COMMODITIES INC.

Address: 4060 St. Catherine Street West, Suite 605, Montreal, QC H3Z 2Z3

PINNACLE CAPITAL COMMODITIES INC. (Corporation# 4222377) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 2004.

Corporation Overview

Corporation ID 4222377
Business Number 861313401
Corporation Name PINNACLE CAPITAL COMMODITIES INC.
Registered Office Address 4060 St. Catherine Street West
Suite 605
Montreal
QC H3Z 2Z3
Incorporation Date 2004-02-17
Dissolution Date 2006-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL TERYAZOS 349 KENSINGTON, MONTREAL QC H3Z 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-11-24 current 4060 St. Catherine Street West, Suite 605, Montreal, QC H3Z 2Z3
Address 2004-02-17 2005-11-24 349 Kensington, Montreal, QC H3Z 2H2
Name 2004-02-17 current PINNACLE CAPITAL COMMODITIES INC.
Status 2006-08-31 current Dissolved / Dissoute
Status 2004-02-17 2006-08-31 Active / Actif

Activities

Date Activity Details
2006-08-31 Dissolution Section: 210
2004-02-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-01 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 4060 St. Catherine Street West
City MONTREAL
Province QC
Postal Code H3Z 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
86369 Canada Ltee 4060 St. Catherine Street West, Suite 700, Montreal, QC H3Z 2Z3 1978-03-31
Communications D'affaires Canadiennes Cbc Ltee. 4060 St. Catherine Street West, Suite 500, Westmount, QC H3Z 2Z3 1997-09-04
Equinoxe Private Case Management Inc. 4060 St. Catherine Street West, Suite 201, Westmount, QC H3Z 2Z3 1998-05-15
Mercatura Investment Group International Holdings Limited 4060 St. Catherine Street West, Suite 610, Montreal, QC H3Z 3C2 2001-09-09
Orbis Financial Corporation 4060 St. Catherine Street West, Suite 605, Montreal, QC H3Z 2Z3 2004-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golabo Services Inc. 4060 Rue Sainte-catherine, Suite 405b, Westmount, QC H3Z 2Z3 2020-11-18
Novatria Inc. 300-4060 Sainte-catherine Street West, Westmount, QC H3Z 2Z3 2019-10-08
Clinique MÉdicale 4060 Inc. 4060 Sainte-catherine, Suite 405a, Westmount, QC H3Z 2Z3 2019-07-24
Carita - Initiative Pour Reconnaissance Visuel Du BГ©nГ©volat - Canada 300-4060 Ste. Catherine O., MontrГ©al, QC H3Z 2Z3 2019-01-02
10723355 Canada Inc. 4060 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 2Z3 2018-04-09
Cyberfide Inc. 4060 Rue Sainte-catherine O, 300, Westmount, QC H3Z 2Z3 2018-03-08
10516716 Canada Inc. 300 - 4060 Rue Sainte-catherine O, Westmount, QC H3Z 2Z3 2017-11-29
Canadian Petroleum Prefab Equipments Inc. 4060 St. Catherine West, Suite 500, Westmount, QC H3Z 2Z3 2016-07-12
Tsar It Corporation 4060 Rue St-catherine West, Suite 500, Montreal, QC H3Z 2Z3 2016-04-21
CafГ© Coffice Corporation 4060 Rue St-catherine, West, Suite 500, Westmount, QC H3Z 2Z3 2016-04-06
Find all corporations in postal code H3Z 2Z3

Corporation Directors

Name Address
MICHAEL TERYAZOS 349 KENSINGTON, MONTREAL QC H3Z 2H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2Z3

Similar businesses

Corporation Name Office Address Incorporation
Fondation De L'ecole Pinnacle Inc. 111 Rue Riviere, Cowansville, QC J2K 1M7 1988-05-27
Pinnacle Fibers Inc. 647 Victoria, Suite 200, St-lambert, QC J4P 2J7 2004-03-22
Pinnacle Global Properties Inc. 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 2013-01-21
Consultants En Hotellerie Pinnacle (international) Ltee 5555 Calgary Trail S., Suite 1340, Edmonton, AB T6H 5P9 1989-05-01
Camp Ordinateur Pinnacle Inc. Stanstad College, Stanstead, QC J0B 3E0 1983-02-15
Pinnacle Ecological Ink Canada Inc. 336 Rue De Marseille, Ste-julie, QC J3E 2C5 1993-11-22
Pinnacle Eservices Inc. 2231 Eglinton Ave East, Unit G10, Scarborough, ON M1K 2M8
Pinnacle Industries Inc. 49 Linwood Cres, Mount-royal, QC H2P 1J1 1984-08-10
Pinnacle Erp Solutions Inc. 138-1188 Union Avenue, Montreal, QC H3B 0E5 2013-09-17
Pinnacle Foods Canada Corporation 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4

Improve Information

Please comment or provide details below to improve the information on PINNACLE CAPITAL COMMODITIES 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.