LES INDUSTRIES P.M.C. INC. (Corporation# 8914761) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8914761 |
Business Number | 895409811 |
Corporation Name | LES INDUSTRIES P.M.C. INC. |
Registered Office Address |
35 Impasse Hubert-bergeron Gatineau QC J9J 2V3 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
PIERRE-MICHEL COTTON | 35 IMPASSE HUBERT-BERGERON, GATINEAU QC J9J 2V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-09-01 | current | 35 Impasse Hubert-bergeron, Gatineau, QC J9J 2V3 |
Name | 2014-09-01 | current | LES INDUSTRIES P.M.C. INC. |
Status | 2017-01-27 | current | Active / Actif |
Status | 2017-01-26 | 2017-01-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-09-01 | 2017-01-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3809625. Section: 183 |
2014-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4087488. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2020-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-01-30 | 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 |
---|---|---|
Les Industries P.m.c. Inc. | 35 Impasse Hubert Bergeron, Gatineau, QC J9J 2V3 | 2000-09-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Forinov Inc. | 35 Impasse Hubert-bergeron, Gatineau, QC J9J 2V3 | 2002-06-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Total Epoxy Ltd. | 222 Avenue Du Bois-franc, Gatineau, QC J9J 2V3 | 2020-10-11 |
10989959 Canada Inc. | 230 Av. Du Bois-franc, Gatineau, QC J9J 2V3 | 2018-09-12 |
8458588 Canada Inc. | 31 Imp. Hubert Bergeron, Gatineau, QC J9J 2V3 | 2013-03-11 |
8422290 Canada Inc. | 45 Impasse Hubert-bergeron, Gatineau, QC J9J 2V3 | 2013-02-01 |
6622526 Canada Inc. | 222 Avenue Du Bois Franc, Gatineau, QC J9J 2V3 | 2006-09-07 |
Glory Church | 219 Avenue Des Bois-francs, Gatineau, QC J9J 2V3 | 2001-08-09 |
Les Industries P.m.c. Inc. | 35 Impasse Hubert Bergeron, Gatineau, QC J9J 2V3 | 2000-09-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4518811 Canada Inc. | 34, Rue Des Vieux-moulin, Gatineau, QC J9J 0A1 | 2009-05-14 |
BiodiversitÉ Sans FrontiÈres | 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 | 2009-02-02 |
7727747 Canada Inc. | 993-c Wilfred Lavigne Boulevard, Aylmer, QC J9J 0A3 | 2010-12-15 |
Canadian Security Alliance Group Inc. | 221 Europe Blvd. Unit 3, Gatineau, QC J9J 0A3 | 2003-11-20 |
11616285 Canada Inc. | 2-195 Boul D'europe, Gatineau, QC J9J 0A5 | 2019-09-09 |
7315511 Canada Inc. | 153 Boul. De L'europe Apt 1, Gatineau, QC J9J 0A5 | 2010-01-19 |
Gestion PrГ©vention Et SГ©curitГ© (gps) Inc. | 178 Boulevard D'europe, Gatineau, QC J9J 0A6 | 2020-08-18 |
Komfi Baby Inc. | 2-178 Boulevard D'europe, Gatineau, QC J9J 0A6 | 2018-02-09 |
The Grodan Groupe Incorporated | 174 De L'europe, Gatineau, QC J9J 0A6 | 2006-02-17 |
Super Spring World Enterprises Inc. | 189 Rue Pierre Debain, Gatineau, QC J9J 0A9 | 2015-11-11 |
Find all corporations in postal code J9J |
Name | Address |
---|---|
PIERRE-MICHEL COTTON | 35 IMPASSE HUBERT-BERGERON, GATINEAU QC J9J 2V3, Canada |
City | GATINEAU |
Post Code | J9J 2V3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Jam Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1973-05-24 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Industries Stena (industries) Inc. | 6135 Boul.couture, Saint-leonard, QC H1P 3G7 | 1997-05-22 |
C-mac Industries Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1985-10-07 |
German Pharmaceutical Industries Inc. | 119 Rue Perrier, Beauport, QC G1E 6S3 | 1979-05-14 |
Please comment or provide details below to improve the information on LES INDUSTRIES P.M.C. 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.