P.C.I. PROCESS CONSULTANTS INC.
P.C.I. PROCEDES & CONSEILS INC.

Address: 5116a Av. Casgrain, Montreal, QC H2T 1W7

P.C.I. PROCESS CONSULTANTS INC. (Corporation# 806196) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1979.

Corporation Overview

Corporation ID 806196
Business Number 104116082
Corporation Name P.C.I. PROCESS CONSULTANTS INC.
P.C.I. PROCEDES & CONSEILS INC.
Registered Office Address 5116a Av. Casgrain
Montreal
QC H2T 1W7
Incorporation Date 1979-01-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIerre Cochelin 5116a Avenue Casgrain, Montréal QC H2T 1W7, Canada
MICHELE CARBONNEL 150 CHEMIN DE LA GRANDE LIGNE, BONSECOURS QC J0E 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-01-22 1979-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-12-03 current 5116a Av. Casgrain, Montreal, QC H2T 1W7
Address 2015-01-27 2018-12-03 530-5450 CГґte Des Neiges, Montreal, QC H3T 1Y6
Address 1979-01-23 2015-01-27 5010 De Sorel, Montreal, QC H4P 1G5
Name 1980-02-07 current P.C.I. PROCESS CONSULTANTS INC.
Name 1980-02-07 current P.C.I. PROCEDES & CONSEILS INC.
Name 1980-02-07 current P.C.I. PROCEDES ; CONSEILS INC.
Name 1979-01-23 1980-02-07 TREPAUD EXCHANGERS LTD.
Name 1979-01-23 1980-02-07 ECHANGEURS TREPAUD LTEE
Status 2019-09-06 current Active / Actif
Status 2019-07-03 2019-09-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-01-23 2019-07-03 Active / Actif

Activities

Date Activity Details
1979-01-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-29 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 5116A av. Casgrain
City MONTREAL
Province QC
Postal Code H2T 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mjfc Conseils Inc. 5116a Av. Casgrain, MontrГ©al, QC H2T 1W7 1989-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
10656160 Canada Inc. 5124 Avenue Casgrain, MontrГ©al, QC H2T 1W7 2018-02-28
Consultants LaГЇgo Inc. 5116a Casgrain Ave, Montreal, QC H2T 1W7 2013-06-17
Thomas and Lugert International Inc. 5122 Casgrain Ave., Montreal, QC H2T 1W7 2011-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, MontrГ©al, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege IncorporГ©e 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
PIerre Cochelin 5116a Avenue Casgrain, Montréal QC H2T 1W7, Canada
MICHELE CARBONNEL 150 CHEMIN DE LA GRANDE LIGNE, BONSECOURS QC J0E 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 1W7

Similar businesses

Corporation Name Office Address Incorporation
Desinctech Systeme De Procedes Ltee Rr 1, Uxbridge, ON 1975-07-23
Eco Process & Equipment Inc. 3330 Boulevard Des Entreprises, Terrebonne, QC J6X 4J8 1995-08-09
Eco Process & Equipment Inc. 3330 Boul.des Entreprises, Terrebonne, QC J6X 4J8
Innovations Des Procedes De Broyage (g.p.d.) Ltee. 601 Champlain, Magog, QC J1X 2N1 1986-04-23
Les Procedes Ecosco Inc. 3795 Lakeshore Drive, Rawdon, QC J0K 1S0 1987-03-30
Process Performance Technologies Inc. 3933 Rue Berri, Apartment 2, Montreal, QC H2L 4H2 2002-10-24
Vector Process Equipment Inc. 5889 Summerside Drive, Mississauga, ON L5M 6L1 2003-05-23
Experts Conseils / Consultants 5250 Rue Ferrier, 1514, Saint-laurent, QC H4N 1N9 1986-09-17
Les Consultants En Procede D'alumine P.f.b. Inc. 1753 Rue Ampere, Jonquiere, QC G7S 3L3 1988-12-16
Inteligent Process & Control Consultants Inc. 133-52477 Hwy 21, Sherwood Park, AB T8A 6K2 2008-03-18

Improve Information

Please comment or provide details below to improve the information on P.C.I. PROCESS CONSULTANTS 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.