PRC Holding Inc.

Address:
2600 Skymark Avenue, Mississauga, ON L4W 5B2

PRC Holding Inc. is a business entity registered at Corporations Canada, with entity identifier is 11640372. The registration start date is September 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11640372
Business Number 770082477
Corporation Name PRC Holding Inc.
Registered Office Address 2600 Skymark Avenue
Mississauga
ON L4W 5B2
Incorporation Date 2019-09-22
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Waddah Hallak 7111 Tottington Dr., Mississauga ON L5N 7S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-05 current 2600 Skymark Avenue, Mississauga, ON L4W 5B2
Address 2019-09-22 current 506-10 Kingsbridge Garden Circle, Mississauga, ON L5R 3K6
Address 2019-09-22 2020-11-05 506-10 Kingsbridge Garden Circle, Mississauga, ON L5R 3K6
Name 2019-09-22 current PRC Holding Inc.
Status 2019-09-22 current Active / Actif

Activities

Date Activity Details
2019-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2600 Skymark Avenue
City Mississauga
Province ON
Postal Code L4W 5B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Endless Communications Inc. 2600 Skymark Avenue, 1-202, Mississauga, ON L4W 5B2 1989-08-14
Icca Finance Inc. 2600 Skymark Avenue, Building 12, Suite 103, Mississauga, ON L4W 5B2 2000-08-21
Icca Community Place Inc. 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2 2001-01-24
Spotted Dog Resources Inc. 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2 2001-01-24
Emboot Inc. 2600 Skymark Avenue, Building 12, Suite 201, Mississauga, ON L4W 5B2 2002-04-19
R3 Corp. 2600 Skymark Avenue, Building 7-201, Mississauga, ON L4W 5B2 2002-04-24
Get Live It Solutions Inc. 2600 Skymark Avenue, Unit 7 - 103, Mississauga, ON L4W 5B2 2008-05-29
Ifs Global Systems Canada Inc. 2600 Skymark Avenue, Building 10, Suite 102, Mississauga, ON L4W 5B2 2009-06-24
See Ya Never Inc. 2600 Skymark Avenue, Building 10, Suite 101, Mississauga, ON L4W 5B2 2015-07-08
Treadstone Group Canada, Inc. 2600 Skymark Avenue, Building 5, Suite 201, Mississauga, ON L4W 5B2 2017-06-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Customer Connect (mcc) Inc. 2600 Skymark Ave., Unit 5-104, Mississauga, ON L4W 5B2 2014-11-07
Myhal Family Foundation 2600 Skymark Avenue, Bldg 9, Unit 201, Mississauga, ON L4W 5B2 2014-07-31
Masc International Inc. 3101-2600 Skymark Avenue, Mississauga, ON L4W 5B2 2013-11-03
8000441 Canada Inc. 2600 Skymark Avenue, Building 5,, Suite 200, Mississauga, ON L4W 5B2 2011-10-18
Mtrex Network Solutions Inc. 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2 2008-05-28
Property Link Group Inc. 2600 Skymark Ave, Building#4, Unit #103, Mississauga, ON L4W 5B2 2008-04-19
First Business Intelligence Inc. 2600 Skymark Avenue Bld 10 Suite 102, Mississauga, ON L4W 5B2 2007-11-08
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Global Claims & Recoveries (america) Ltd. 2600 Skymark Ave., Airport Square, Suite 1-200, Mississauga, ON L4W 5B2 2000-03-31
Mckee Employee Benefits Administration Ltd. 5-2600 Skymark Avenue, Suite 100, Mississauga, ON L4W 5B2
Find all corporations in postal code L4W 5B2

Corporation Directors

Name Address
Waddah Hallak 7111 Tottington Dr., Mississauga ON L5N 7S3, Canada

Entities with the same directors

Name Director Name Director Address
MASC International Inc. Waddah Hallak 201-2395 Cawthra, Mississauga ON L5A 2W8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Open Robotics Challenge Holding Ltd. 7630 Rue De Liverpool, Brossard, QC J4Y 3J9 2018-11-19
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5

Improve Information

Please provide details on PRC Holding 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