PCT PAINT AND SERVICES INC.
PEINTURES ET SERVICES PCT INC.

Address: 300, Rue Berge Du Canal, Bureau 1500, MontrГ©al, QC H8R 1H3

PCT PAINT AND SERVICES INC. (Corporation# 7773471) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 2011.

Corporation Overview

Corporation ID 7773471
Business Number 830023917
Corporation Name PCT PAINT AND SERVICES INC.
PEINTURES ET SERVICES PCT INC.
Registered Office Address 300, Rue Berge Du Canal
Bureau 1500
MontrГ©al
QC H8R 1H3
Incorporation Date 2011-02-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Enrico Zampedri CORSIA DEL GAMBERO, 7, BRESCIA 25121, Italy
Martin Gingras 4819 Avenue de Melrose, Montreal QC H3X 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-11-29 current 300, Rue Berge Du Canal, Bureau 1500, MontrГ©al, QC H8R 1H3
Address 2011-07-15 2011-11-29 1500 Notre-dame, Lachine, QC H8S 2E3
Address 2011-06-29 2011-07-15 2070, Boulevard Fortin, Laval, QC H7S 1P3
Address 2011-06-28 2011-06-29 270, Boulevard Fortin, Laval, QC H7S 1P3
Address 2011-02-18 2011-06-28 800, Boul. RenГ©-lГ©vesque Ouest, Bureau 2220, MontrГ©al, QC H3B 1X9
Name 2013-04-22 current PCT PAINT AND SERVICES INC.
Name 2013-04-22 current PEINTURES ET SERVICES PCT INC.
Name 2011-06-16 2013-04-22 GREEN COLOUR ALUMINUM INC.
Name 2011-02-18 2011-06-16 7773471 CANADA INC.
Status 2011-02-21 current Active / Actif

Activities

Date Activity Details
2013-04-22 Amendment / Modification Name Changed.
Section: 178
2011-06-16 Amendment / Modification Name Changed.
Section: 178
2011-02-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-11-22 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 300, rue Berge du Canal
City MontrГ©al
Province QC
Postal Code H8R 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fundico Non-profit Organization Funding Inc. 337-300, Rue De La Berge-du-canal, Lachine, QC H8R 1H3 2017-03-02
Blu Fibre Networks Inc. 300 Rue De La Berge Du Canal, Suite #303, MontrГ©al, QC H8R 1H3 2016-11-18
Mjlb Consultants Inc. 300 Rue De La Berge Du Canal Porte 318, MontrГ©al, QC H8R 1H3 2013-03-01
Wolf Innovations Inc. 300 De La Berge-du-canal Street, Suite 13, Montreal, QC H8R 1H3 2011-05-19
Sweet Sicily Foods Inc. 300 Canal Bank, Suite 308, Montreal, QC H8R 1H3 2007-05-30
3708985 Canada Inc. 300 De La Berge-du-canal, Suite 308, Lachine, QC H8R 1H3 2000-01-05
Placements Midajo Inc. 300 Canal Bank Road, Suite 316, Lachine, QC H8R 1H3 1999-02-16
2701545 Canada Inc. 300 Berge Du Canal, Suite 312, Lachine, QC H8R 1H3 1991-03-25
R.k. Technique Prevention Inc. 319-300, Rue De La Berge-du Canal, Lachine, QC H8R 1H3 1984-12-31
126816 Canada Inc. 15-300 Rue De La Berge-du-canal, Lachine, QC H8R 1H3 1983-09-22
Find all corporations in postal code H8R 1H3

Corporation Directors

Name Address
Enrico Zampedri CORSIA DEL GAMBERO, 7, BRESCIA 25121, Italy
Martin Gingras 4819 Avenue de Melrose, Montreal QC H3X 3P4, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H8R 1H3

Similar businesses

Corporation Name Office Address Incorporation
Textures Et Peintures Olympiques Ltee. 11,876 Louis Sicotte, Riviere Des Prairies, QC H1E 3R3 1972-12-22
Paint Doctor Detailing Services Inc. 6 Gallimere Court, Whitby, ON L1N 0J5 2020-07-13
Paint Pro's and Mould Remediation Services Inc. 145 Essex Ave, Suite#104, Richmondhill, ON L4C 2V5 2013-08-20
Les Peintures Techni D'avions Du Canada Inc. 3500 Rue De L'aeroport, Trois-rivieres, QC G9A 5E1 1991-11-18
La Compagnie De Peintures Canada (1970) Limitee 2875 Centre St, Box 489, Montreal 101, QC H3K 1K4 1970-09-03
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services De Logiciel Mjp Inc. 4741 Dugas Street, Pierrefonds, QC H9J 2B6 1981-06-11
Food Services Broker G.f.a. Inc. 720 Rue Montgolfier, Chomedey, QC H7W 4Z2 1993-09-09
Jn Managed Services Inc. 2200-1250 Rene-levesque West, Montreal, QC H3B 4W8 2020-10-26
Services Specialite Graphiques S.s.g. Inc. 1063 Viger, Longueuil, QC 1979-01-31

Improve Information

Please comment or provide details below to improve the information on PCT PAINT AND SERVICES 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.