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 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 |
Director Name | Director Address |
---|---|
AARON ADLER | 2300 BEAUDET BLVD., ST LAURENT QC H4M 1J5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-11-18 | Dissolution | |
1980-10-03 | Incorporation / Constitution en société |
Address | 1 WESTMOUNT SQUARE |
City | WESTMOUNT, MONTREAL |
Province | QC |
Postal Code | H3Z 2Z7 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
AARON ADLER | 2300 BEAUDET BLVD., ST LAURENT QC H4M 1J5, Canada |
Name | Director Name | Director Address |
---|---|---|
ADLONCO HOLDINGS 1994 INC. | AARON ADLER | 2300 BEAUDET, ST-LAURENT QC H4M 1J5, Canada |
City | WESTMOUNT, MONTREAL |
Post Code | H3Z2Z7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |