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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1979-01-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mjfc Conseils Inc. | 5116a Av. Casgrain, MontrГ©al, QC H2T 1W7 | 1989-11-29 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2T 1W7 |
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 |
Please comment or provide details below to improve the information on P.C.I. PROCESS CONSULTANTS 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.