PPG ARCHITECTURAL COATINGS CANADA, INC.
PPG REVГЉTEMENTS ARCHITECTURAUX CANADA, INC.

Address: 500-1550 Rue AmpГЁre, Boucherville, QC J4B 7L4

PPG ARCHITECTURAL COATINGS CANADA, INC. (Corporation# 4543823) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2009.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-04-01 Amendment / Modification Name Changed.
Section: 178
2009-12-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 500-1550 rue AmpГЁre
City Boucherville
Province QC
Postal Code J4B 7L4
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Boucherville
Post Code J4B 7L4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PPG ARCHITECTURAL COATINGS CANADA, 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.