PELLETIER, SYMONS & ASSOCIES LTEE
PELLETIER, SYMONS & ASSOCIATES LTD.

Address: 4150 St. Catherine Street West, Suite 600, Westmount, QC H3Z 2Y5

PELLETIER, SYMONS & ASSOCIES LTEE (Corporation# 911011) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 1975.

Corporation Overview

Corporation ID 911011
Corporation Name PELLETIER, SYMONS & ASSOCIES LTEE
PELLETIER, SYMONS & ASSOCIATES LTD.
Registered Office Address 4150 St. Catherine Street West
Suite 600
Westmount
QC H3Z 2Y5
Incorporation Date 1975-01-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES VIAU 1321 ISLEMERE, STE-DOROTHEE, LAVAL QC , Canada
ALAN G. SYMONS 39 HAMBLY AVENUE, TORONTO ON M4E 2R5, Canada
G. GORDON SYMONS 10127 - 121ST STREET, APT 87, EDMONTON AB T5N 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-21 1977-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-01-27 1977-12-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-01-27 current 4150 St. Catherine Street West, Suite 600, Westmount, QC H3Z 2Y5
Name 1975-01-27 current PELLETIER, SYMONS & ASSOCIES LTEE
Name 1975-01-27 current PELLETIER, SYMONS & ASSOCIATES LTD.
Name 1975-01-27 current PELLETIER, SYMONS ; ASSOCIES LTEE
Name 1975-01-27 current PELLETIER, SYMONS ; ASSOCIATES LTD.
Status 1983-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-12-22 1983-12-31 Active / Actif

Activities

Date Activity Details
1977-12-22 Continuance (Act) / Prorogation (Loi)
1975-01-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-03-27 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 4150 ST. CATHERINE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doddsport Ltee 4150 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1968-03-30
Plastiques Robco Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1928-02-09
98306 Canada Limited 4150 St. Catherine Street West, Westmount, QC 1980-05-06
Cast Ship Services Canada Ltd. 4150 St. Catherine Street West, Montreal, QC H3Z 2Y5 1979-02-20
Solidur Canada Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1980-04-08
97589 Canada Ltd./ltee 4150 St. Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1980-04-15
Symons-fairhead Inc. 4150 St. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1964-04-08
112637 Canada Inc. 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 1981-11-25
112626 Canada Inc. 4150 St. Catherine Street West, Montreal, QC 1981-11-25
Centre D'achat Doral Ltee 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 3Y5 1981-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Can-tech Separation De L'atmosphere Inc. 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1988-11-07
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
GILLES VIAU 1321 ISLEMERE, STE-DOROTHEE, LAVAL QC , Canada
ALAN G. SYMONS 39 HAMBLY AVENUE, TORONTO ON M4E 2R5, Canada
G. GORDON SYMONS 10127 - 121ST STREET, APT 87, EDMONTON AB T5N 3X1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Les Gerants De Souscription Symons Ltee 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7
Les Gerants De Souscription Symons Ltee 45 Charles Street East, Suite 800, Toronto, ON M4Y 1S8
La Societe Internationale Symons Holdings Ltee 212 King St. West, Suite 500, Toronto, ON M5H 1K5 1983-03-14
Le Groupe International Symons Ltee 212 King Street West, Suite 500, Toronto, ON M5H 1K5
Le Groupe International Symons Ltee 45 Charles Street East, Toronto, ON M4Y 1S8 1981-12-10
Le Groupe International Symons Ltee 212 King St. West, Suite 500, Toronto, ON M5H 1K5
Symons Compagnie D'assurances Generales 45 Charles St. East, Toronto, ON M4Y 1S2 1978-12-27
Pcb Stores Corp. 178 Symons Street, 178 Symons Street, Toronto, ON M8V 1V2 2020-09-21
Pelletier Body Shop Ltd. 813 Boul. Maloney Est, Gatineau, QC J8P 1G5 1977-05-31
Quincaillerie Pelletier Cie Ltee 3 Andrew Street, Campbellton, NB E3N 2A7 1959-09-01

Improve Information

Please comment or provide details below to improve the information on PELLETIER, SYMONS & ASSOCIES LTEE.

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.