LES INDUSTRIES P.M.C. INC.

Address: 35 Impasse Hubert-bergeron, Gatineau, QC J9J 2V3

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 Overview

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

Directors

Director Name Director Address
PIERRE-MICHEL COTTON 35 IMPASSE HUBERT-BERGERON, GATINEAU QC J9J 2V3, Canada

Corporation History

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

Activities

Date Activity Details
2014-09-01 Amalgamation / Fusion Amalgamating Corporation: 3809625.
Section: 183
2014-09-01 Amalgamation / Fusion Amalgamating Corporation: 4087488.
Section: 183

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries P.m.c. Inc. 35 Impasse Hubert Bergeron, Gatineau, QC J9J 2V3 2000-09-14

Office Location

Address 35 IMPASSE HUBERT-BERGERON
City GATINEAU
Province QC
Postal Code J9J 2V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forinov Inc. 35 Impasse Hubert-bergeron, Gatineau, QC J9J 2V3 2002-06-24

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
PIERRE-MICHEL COTTON 35 IMPASSE HUBERT-BERGERON, GATINEAU QC J9J 2V3, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9J 2V3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES P.M.C. 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.