P3 Group Canada Inc.

Address: 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1

P3 Group Canada Inc. (Corporation# 8627495) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 2013.

Corporation Overview

Corporation ID 8627495
Business Number 840904239
Corporation Name P3 Group Canada Inc.
Registered Office Address 7150 Frederick-banting, Suite 101
Ville St. Laurent
QC H4S 2A1
Incorporation Date 2013-09-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Ben Began 807 N. Gainsborough, Royal Oak MI 48067, United States
Mark Makoukji 222 Montebello, Laval QC H7X 3S1, Canada
Marc Peter Althoff Dennewartstr 25-27, Aachen 52068, Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-06 current 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1
Name 2014-02-13 current P3 Group Canada Inc.
Name 2013-09-06 2014-02-13 8627495 CANADA LTD.
Status 2016-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2013-09-06 2016-01-01 Active / Actif

Activities

Date Activity Details
2014-02-13 Amendment / Modification Name Changed.
Section: 178
2013-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-31 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 7150 Frederick-Banting, Suite 101
City Ville St. Laurent
Province QC
Postal Code H4S 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Mogul Inc. 7200 Rue Frederick Banting, MontrГ©al, QC H4S 2A1 2019-01-03
Repare Therapeutics Inc. 7210 Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2016-09-06
Avi-life Lab Inc. 7220 Rue Frederick Banting, MontrГ©al, QC H4S 2A1 2015-10-04
Hydroliennes TrÉc Saint-laurent Inc. 7170 Frederick-banting Street, Saint-laurent, QC H4S 2A1 2013-05-02
Inocucor Technologies Inc. 7220 Frederick-banting Street, Suite 100, MontrГ©al, QC H4S 2A1 2010-12-01
Methylgene Inc. 7220 Frederick-banting 200, St. Laurent, QC H4S 2A1 2010-03-23
Rer Hydro LtГ©e 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Thales Canada Inc. 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1 2003-02-20
3661695 Canada Inc. 7190, Rue Frederick-banting, Suite 100, Saint-laurent, QC H4S 2A1 1999-09-16
Targanta Therapeutics Inc. 7170 Frederick Banting, 2 Iem Etage, Ville Saint-laurent, QC H4S 2A1 1997-05-20
Find all corporations in postal code H4S 2A1

Corporation Directors

Name Address
Ben Began 807 N. Gainsborough, Royal Oak MI 48067, United States
Mark Makoukji 222 Montebello, Laval QC H7X 3S1, Canada
Marc Peter Althoff Dennewartstr 25-27, Aachen 52068, Germany

Competitor

Search similar business entities

City Ville St. Laurent
Post Code H4S 2A1

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Sanche Group Inc. #1 51514 Rr 262, Spruce Grove, AB T7Y 1C2 2019-11-21
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Twt Group Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Wsp Canada Group Limited 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1

Improve Information

Please comment or provide details below to improve the information on P3 Group 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.