PEGROID'S (1974) CORP. LTEE.
PEGROID'S (1974) CORP. LTD.

Address: 4800 St-ambroise, Suite 110, Montreal, QC H4C 3N8

PEGROID'S (1974) CORP. LTEE. (Corporation# 574988) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 1974.

Corporation Overview

Corporation ID 574988
Business Number 123099202
Corporation Name PEGROID'S (1974) CORP. LTEE.
PEGROID'S (1974) CORP. LTD.
Registered Office Address 4800 St-ambroise
Suite 110
Montreal
QC H4C 3N8
Incorporation Date 1974-06-14
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONNIE P. LEFRANCOIS 2605 CPTE VERTU, SUITE 307, MONTREAL QC , Canada
MICHAEL LEFRANCOIS 2605 CPTE VERTU, SUITE 307, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-06-14 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-06-14 current 4800 St-ambroise, Suite 110, Montreal, QC H4C 3N8
Name 1974-06-14 current PEGROID'S (1974) CORP. LTEE.
Name 1974-06-14 current PEGROID'S (1974) CORP. LTD.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-04-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-12 1994-04-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1980-12-12 Continuance (Act) / Prorogation (Loi)
1974-06-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-05 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 4800 ST-AMBROISE
City MONTREAL
Province QC
Postal Code H4C 3N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier International Aeropar Inc. 4800 St-ambroise, Suite 115, Montreal, QC H4C 3N8 1986-02-05
Daks Renotech Inc. 4800 St-ambroise, Unit 108, Montreal, QC H4C 3N8 1989-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
2897521 Canada Inc. 4850 St-ambroise, Unite 112, Montreal, QC H4C 3N8 1993-02-22
Redcom, Recherche Et DÉveloppement En Composites Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1988-10-31
Chaussures Flormont Limitee 4800 St Ambroise Street, Suite 115, Montreal, QC H4C 3N8 1965-01-06
Les Plastiques De PrÉcision M & H LtÉe 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8
Award Rubber & Plastic Industries Ltd. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1981-01-16
Fertilisants Mgk Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1988-10-06
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Artemis Filing Systems Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1987-04-27

Corporation Directors

Name Address
RONNIE P. LEFRANCOIS 2605 CPTE VERTU, SUITE 307, MONTREAL QC , Canada
MICHAEL LEFRANCOIS 2605 CPTE VERTU, SUITE 307, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C3N8

Similar businesses

Corporation Name Office Address Incorporation
Boulangeries Pegroid's Inc. 4075 St Denis Street, Montreal, QC H2W 2M7 1987-05-05
P.h. Desrosiers Enterprises (1974) Ltd. 7240 Waverly, Montreal, QC H2R 2Y8 1949-05-06
Aquila Bst (1974) Ltee 800 Victoria Sq., Suite 324, Montreal, QC 1967-02-02
Lee Parker (1974) Ltee 1435 Bleury St, Montreal, QC 1974-08-26
Cogan Wire & Metal Products (1974) Ltd. 8251 Est Boul. Metropolitain, Montreal, QC 1974-05-15
Les Produits Polywrap Du Canada (1974) Ltee 711 Common St, Montreal, QC H3C 1X6 1967-03-21
Silgoca Management (1974) Limited 23 R Moncion, Hull, QC J9A 1K4 1974-02-22
Canbreal Therodiagnostics Canadian Holding Corp. 1974 Caprihani Way, Orleans, ON K4A 4R6 1998-10-26
Cac (1974) Properties Ltd. 181 Bay St, Suite 330, P. O. Box 770, Toronto, ON M5J 2T3 1974-12-09
7902506 Canada Ltd. 1974 Yonge St, Toronto, ON M4S 1Z7 2011-06-24

Improve Information

Please comment or provide details below to improve the information on PEGROID'S (1974) CORP. 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.