CABLES PTI CABLES INC.

Address:
91 Hymus Blvd., Pointe-claire, QC H9S 4M2

CABLES PTI CABLES INC. is a business entity registered at Corporations Canada, with entity identifier is 1058029. The registration start date is January 26, 1981. The current status is Active.

Corporation Overview

Corporation ID 1058029
Business Number 100712918
Corporation Name CABLES PTI CABLES INC.
Registered Office Address 91 Hymus Blvd.
Pointe-claire
QC H9S 4M2
Incorporation Date 1981-01-26
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
WESLEY J. REED 14 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
PHILLIP J REED 366 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4M2, Canada
PETER REED 8 CORNISH AVENUE, POINTE-CLAIRE QC H9P 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-25 1981-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-05 current 91 Hymus Blvd., Pointe-claire, QC H9S 4M2
Address 2007-10-03 2007-10-05 91 Hymus Blvd., Pointe-claire, QC H9S 4M2
Address 2006-02-23 2007-10-03 366 Lakeshore Road, Pte-claire, QC H9S 4M2
Address 1981-01-26 2006-02-23 17 Basswood Circle, Pte-claire, QC H9S 3Y2
Name 1981-01-26 current CABLES PTI CABLES INC.
Status 2004-04-27 current Active / Actif
Status 2004-01-05 2004-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-12 2004-01-05 Active / Actif
Status 1994-05-01 1994-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-08-13 Amendment / Modification Section: 178
2007-10-05 Amendment / Modification RO Changed.
Directors Limits Changed.
1981-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 91 HYMUS BLVD.
City POINTE-CLAIRE
Province QC
Postal Code H9S 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3954323 Canada Inc. 91 Hymus Blvd., Pointe-claire, QC H9R 1E2 2001-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
4411579 Canada Inc. 366 Lakeshore St., Pointe Claire, QC H9S 4M2 2007-06-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
WESLEY J. REED 14 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
PHILLIP J REED 366 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4M2, Canada
PETER REED 8 CORNISH AVENUE, POINTE-CLAIRE QC H9P 2X2, Canada

Entities with the same directors

Name Director Name Director Address
CAM HICKS' KIDS FOUNDATION Peter Reed 124 Beaconsfield Blvd., Beaconsfield QC H9W 3Z7, Canada
Hudix International Inc. PETER REED 47 ST CLAIR CRESCENT, LONDON ON N6J 3E3, Canada
4411587 CANADA INC. PETER REED 8 CORNISH AVE., POINTE CLAIRE QC H9P 2X2, Canada
6669115 CANADA INC. WESLEY J. REED 14 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S 4M2

Similar businesses

Corporation Name Office Address Incorporation
L.p.l. Sales Cables Inc. 17079 Rue Maher, Pierrefonds, QC H9J 1H4 1983-11-22
Cables A Facon B.n. Canada Inc. 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B 2P9 1983-05-24
Cables C-spec Ltee 6300 Trans Canada Highway, Ville St-laurent, QC H4T 1X9 1987-05-15
La Fondation D'education De Les Cables Phillips Limitee 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1982-12-07
CÂbles Et SystÈmes Pirelli Inc. 425 Rue St-louis, St-jean Sur Richelieu, QC J3B 1Y6
Les CÂbles Phillips Limitee 300 Consilium Place, Scarborough, ON M1H 3G2
Les Cables Phillips Limitee 100 Consilium Place, Suite 300, Scaroborugh, ON 1953-03-02
J.s. Electro-cables Inc. 2160 Dagenais Boulevard West, Laval, QC H7L 5X9 1993-05-06
Amco Cables Ltee 2975 Victoria Street, Lachine, QC 1970-07-30
Newtech Cables Inc. 4906 Des Erables, Pierrefonds, QC H9J 1W4 1991-07-02

Improve Information

Please provide details on CABLES PTI CABLES 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