PINGOUIN LUMINAIRE INC.

Address:
1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7

PINGOUIN LUMINAIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 1013220. The registration start date is October 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1013220
Corporation Name PINGOUIN LUMINAIRE INC.
PENGUIN LIGHTING INC.
Registered Office Address 1 Westmount Square
Suite 1200
Westmount, Montreal
QC H3Z 2Z7
Incorporation Date 1980-10-03
Dissolution Date 1985-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
AARON ADLER 2300 BEAUDET BLVD., ST LAURENT QC H4M 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-02 1980-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-03 current 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7
Name 1980-10-03 current PINGOUIN LUMINAIRE INC.
Name 1980-10-03 current PENGUIN LIGHTING INC.
Status 1985-11-18 current Dissolved / Dissoute
Status 1983-06-03 1985-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-03 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-11-18 Dissolution
1980-10-03 Incorporation / Constitution en société

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT, MONTREAL
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sima Unisexe Inc. 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-05-16
Alu Graphics (quebec) Inc. 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-08-27
Les Investissements Argenteuil Inc. 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-02-19
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Gin Jeans Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1976-10-15
Les Provisions Frost Plus Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 1977-02-17
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-12
85406 Canada Ltd./ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-12-07
Boucherie Atwater Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-12-22
Come & Go Modes Boutique Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-06-13
Find all corporations in postal code H3Z2Z7

Corporation Directors

Name Address
AARON ADLER 2300 BEAUDET BLVD., ST LAURENT QC H4M 1J5, Canada

Entities with the same directors

Name Director Name Director Address
ADLONCO HOLDINGS 1994 INC. AARON ADLER 2300 BEAUDET, ST-LAURENT QC H4M 1J5, Canada

Competitor

Search similar business entities

City WESTMOUNT, MONTREAL
Post Code H3Z2Z7

Similar businesses

Corporation Name Office Address Incorporation
Emballage Pingouin Inc. 36 Armstrong Avenue, Halton Hills, ON L7G 4R9 1982-12-23
Penguin Port Canada Inc. 35 Hackwood Crescent, Aurora, ON L4G 0V1 2019-06-22
Sarama Luminaire Ltee 4035 Richelieu Ave, Montreal, QC H4C 1A1 1975-02-04
Cyberlite Lighting Ltd. 2044 Autoroute 440, Laval, QC H7S 2M9 1999-01-29
Bellatrix Luminaire Inc. 4132 Rue St-denis, Montreal, QC H2W 2M5 1987-09-28
Luminaire Et Ventilateur Alliance Limitée 2044 Autoroute 440, Laval, QC H7S 2M9 1998-08-27
Xtreme Visibility Lighting Inc. 4035 St-ambroise St, Suite 410, Montreal, QC H4C 2E1 1995-05-08
Montreal Lighting & Hardware Inc. 5670 ParÉ Street, Mont-royal, QC H4P 2M2 2013-06-13
Omni Lighting Inc. 01260 Richmond Street, Suite 2123, Montreal, QC H3K 2H2 1980-05-02
Schonbek Luminaire Ltee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1977-06-06

Improve Information

Please provide details on PINGOUIN LUMINAIRE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches