PTL. INTERNATIONAL INC.

Address: 170, Rue Saunders, QuГ©bec, QC G1R 2E3

PTL. INTERNATIONAL INC. (Corporation# 8631727) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2013.

Corporation Overview

Corporation ID 8631727
Business Number 848382370
Corporation Name PTL. INTERNATIONAL INC.
Registered Office Address 170, Rue Saunders
QuГ©bec
QC G1R 2E3
Incorporation Date 2013-09-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul-Thomas Lacroix 170, rue Saunders, Québec QC G1R 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-19 current 170, Rue Saunders, QuГ©bec, QC G1R 2E3
Address 2014-10-09 2018-02-19 1260, Rue Crescent, Montreal, QC H3G 2A9
Address 2014-10-09 2014-10-09 1260, Rue Crescent, Montreal, QC H3G 2B1
Address 2013-09-12 2014-10-09 265, Boulevard Perron Est, New Richmond, QC G0C 2B0
Name 2013-10-04 current PTL. INTERNATIONAL INC.
Name 2013-09-12 2013-10-04 8631727 Canada Inc.
Status 2020-02-25 current Active / Actif
Status 2020-02-14 2020-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-02-19 2020-02-14 Active / Actif
Status 2018-02-16 2018-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-09-12 2018-02-16 Active / Actif

Activities

Date Activity Details
2013-10-04 Amendment / Modification Name Changed.
Section: 178
2013-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 170, rue Saunders
City QuГ©bec
Province QC
Postal Code G1R 2E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3706451 Canada Inc. 114 Saunders, Quebec, QC G1R 2E3 2000-01-10
La Fondation Canadienne Pour La Reforestation Du Michoacan - 150 Saunders, Quebec, QC G1R 2E3 1999-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ge Excel-lence Inc. 190 Rue Saint-jean, Appartement 302, QuГ©bec, QC G1R 0C4 2016-07-25
6073506 Canada Inc. 739-155 Grande Allée Est, QuÉbec, QC G1R 0C6 2003-03-09
Interplex TÉlÉcom Inc. 100-155 Grande-allée Est, Québec, QC G1R 0C6 1976-10-28
Master School of Bartending Canada - Msb Inc. 737 CГґte D'abraham, QuГ©bec, QC G1R 1A2 1981-11-12
Eco7 International Development Agency 147 Rue Lavigueur, App.2, QuÉbec, QC G1R 1A9 2009-11-03
2415704 Canada Inc. 801 Chemin St-louis, Bureau 200, Quebec, QC G1R 1C1 1988-12-23
G Dot Moda Inc. 45, Rue De La Tourelle, Quebec, QC G1R 1C3 2010-12-31
Master Sharing International Incorporated 45, De La Tourelle, QuÉbec, QC G1R 1C3 2004-09-15
Corporation Olingua 3-289 Latourelle, Quebec, QC G1R 1C7 1999-10-21
Gestion Jld Top SystÈme D'entreprise Inc./jld Top System Business Management Inc. 436, La Tourelle, Suite 2, QuÉbec, QC G1R 1E2 2005-08-18
Find all corporations in postal code G1R

Corporation Directors

Name Address
Paul-Thomas Lacroix 170, rue Saunders, Québec QC G1R 2E3, Canada

Competitor

Search similar business entities

City QuГ©bec
Post Code G1R 2E3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on PTL. INTERNATIONAL 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.