PPG ARCHITECTURAL COATINGS CANADA, INC. (Corporation# 4543823) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2009.
Corporation ID | 4543823 |
Business Number | 832892061 |
Corporation Name |
PPG ARCHITECTURAL COATINGS CANADA, INC. PPG REVГЉTEMENTS ARCHITECTURAUX CANADA, INC. |
Registered Office Address |
500-1550 Rue AmpГЁre Boucherville QC J4B 7L4 |
Incorporation Date | 2009-12-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL H. MCGARRY | 102 LYNDHURST CIRCLE, WEXFORD PA 15090, United States |
Jaime Irick | 519 Cherry Street, Winnetka IL 60093, United States |
VINCENT REA | 72 STOCKDALE CRES., RICHMOND HILL ON L4C 3S9, Canada |
Michael Horvat | 1550 rue Ampère, Suite 500, Boucherville QC J4B 7L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-12-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-05-14 | current | 500-1550 Rue AmpГЁre, Boucherville, QC J4B 7L4 |
Address | 2009-12-28 | 2019-05-14 | 2505 De La MÉtropole Street, Longueuil, QC J4G 1E5 |
Name | 2013-04-01 | current | PPG ARCHITECTURAL COATINGS CANADA, INC. |
Name | 2013-04-01 | current | PPG REVГЉTEMENTS ARCHITECTURAUX CANADA, INC. |
Name | 2009-12-28 | 2013-04-01 | AKZO NOBEL CANADA INC. |
Status | 2009-12-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-04-01 | Amendment / Modification |
Name Changed. Section: 178 |
2009-12-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2015-07-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2015-07-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2013-06-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 500-1550 rue AmpГЁre |
City | Boucherville |
Province | QC |
Postal Code | J4B 7L4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9863567 Canada Inc. | 201-1590 Rue AmpГЁre, Boucherville, QC J4B 7L4 | 2016-08-09 |
Sixa Capital AssociÉs Inc. | 502-1570 Rue Ampère, Boucherville, QC J4B 7L4 | 2015-06-30 |
7579861 Canada Inc. | 200-1590, Rue AmpГЁre, Boucherville, QC J4B 7L4 | 2010-08-19 |
Groupe Clairevue Inc. | 1590, Rue AmpГЁre, Bureau 203, Boucherville, QC J4B 7L4 | 2010-01-18 |
DÉveloppement Apl Inc. | 201-1590, Avenue Ampère, Boucherville, QC J4B 7L4 | 2009-08-31 |
6013848 Canada Inc. | 1550, Rue AmpГЁre, Bureau 300, Boucherville, QC J4B 7L4 | 2002-08-23 |
4097211 Canada Inc. | 1550, Rue AmpГ€re, Bureau 300, Boucherville, QC J4B 7L4 | 2002-08-22 |
Les Investissements Clarazek Inc. | 1590, Rue AmpГ€re, Bureau 200, Boucherville, QC J4B 7L4 | 1999-06-25 |
Gestion Vinoy Inc. | 1590 Rue AmpГЁre, Suite 201, Boucherville, QC J4B 7L4 | 1993-10-14 |
Informatique R. Benoit & Associes Inc. | 1570 Rue Ampere, Bureau 106, Boucherville, QC J4B 7L4 | 1981-02-24 |
Find all corporations in postal code J4B 7L4 |
Name | Address |
---|---|
MICHAEL H. MCGARRY | 102 LYNDHURST CIRCLE, WEXFORD PA 15090, United States |
Jaime Irick | 519 Cherry Street, Winnetka IL 60093, United States |
VINCENT REA | 72 STOCKDALE CRES., RICHMOND HILL ON L4C 3S9, Canada |
Michael Horvat | 1550 rue Ampère, Suite 500, Boucherville QC J4B 7L4, Canada |
City | Boucherville |
Post Code | J4B 7L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
RevÊtements OmÉga Inc. | 301 Rue Benjamin-hudon, St-laurent, QC H4N 1J1 | 1995-05-01 |
Rnd Architectural Products Inc. | 1704 Rue Boisbriand, OrlГ©ans, ON K1C 4T9 | 2016-03-10 |
I.x. Architectural Products Inc. | 4465 Boul. Poirier, St. Laurent, QC H4R 2A4 | 2017-03-03 |
Les RevÊtements Aerospatiaux De MontrÉal Inc. | 9371 Wanklyn, Lasalle, QuÉbec, QC H8R 1Z2 | 1999-03-09 |
Vetro Architectural Products Inc. | 452 Stanstead Av., Mont-royal, QC H3R 1X6 | 2018-01-18 |
Hoot Architectural Products Ltd. | 9980 Riverin Street, Brossard, QC J4X 2V4 | 2005-08-01 |
Dessins Architecturaux J. Miniaci Inc. | 9200 Place Picasso, St-leonard, QC H1P 3J8 | 1987-03-10 |
Les Produits Architecturaux Inline Ltee | 1385 Jules-poitras, Apt. 407, St-laurent, QC H4N 1Y8 | 1989-11-24 |
"international" Architectural Finishes 2000 Inc. | 2550 Chemin Bates, Suite 405a, Montreal, QC H3S 1A7 | 1989-03-14 |
Services Architecturaux Astele Inc. | 16 Ch De La Prairie, Sainte-cГ©cile-de-masham, QC J0X 2W0 | 2006-10-26 |
Please comment or provide details below to improve the information on PPG ARCHITECTURAL COATINGS CANADA, 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.