Références Professionnelles PRI Inc.

Address:
1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9

Références Professionnelles PRI Inc. is a business entity registered at Corporations Canada, with entity identifier is 1164902. The registration start date is June 29, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1164902
Business Number 876841974
Corporation Name Références Professionnelles PRI Inc.
PRI Professional References Inc. -
Registered Office Address 1155 Dorchester Blvd West
Suite 3610
Montreal
QC H3B 3T9
Incorporation Date 1981-06-29
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
H CHAN 172 KIPKING AVE BEACON HILL, BEACONSFIELD QC , Canada
M Y BRUNEAU 1274 MOUNT ROYAL BLVD WEST, OUTREMONT QC , Canada
A D LLOYD 649 AVE ROSLYN, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-28 1981-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-29 current 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9
Name 1988-02-22 current Références Professionnelles PRI Inc.
Name 1988-02-22 current PRI Professional References Inc. -
Name 1981-06-29 1988-02-22 107983 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-10-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-11 1996-10-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1981-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 DORCHESTER BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appartements Bishop Power Inc. 1155 Dorchester Blvd West, Suite 3406, Montreal, QC H3B 3T3 1979-10-15
85767 Canada Limited - 1155 Dorchester Blvd West, Suite 3301, Montreal, ON H3B 3T1 1978-01-20
Bernhard Altmann Canada Ltd. 1155 Dorchester Blvd West, Montreal, QC 1951-03-22
A.m.t.i., Atlas Marketing Trading & Importation Inc. 1155 Dorchester Blvd West, Suite 1012, Montreal, QC H3B 2J3 1988-09-12
92044 Canada Inc. 1155 Dorchester Blvd West, Suite 3900, Montreal, QC 1979-08-21
Amca Internationale Limitee 1155 Dorchester Blvd West, 37th Floor, Montreal, QC H3B 4C7 1912-07-30
Anetex Keypunch Services Ltd. 1155 Dorchester Blvd West, Suite 3420, Montreal, QC 1973-02-05
Bonna Pipe Company of Canada, Limited 1155 Dorchester Blvd West, 21st Floor, Montreal, QC H3B 2J9 1930-06-26
S.g. Brown (canada) Limited 1155 Dorchester Blvd West, Montreal, ON H3B 2J9 1952-07-09
Canec Investments Ltd. 1155 Dorchester Blvd West, Suite 3301, Montreal, QC H3B 3T1 1973-06-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.w.s. Chapman & Associes Ltee 1155 Dorchester Boulevard, Suite 3610, Montreal, QC H3B 3T9 1977-06-02
Affiliated Engineering Corporations Ltd. 1155 Rene-levesque West, Suite 3600, Montreal, QC H3B 3T9 1933-02-02
Caveo Visions Inc. 1155 Rene Levesque Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1991-11-27
Holding Goby Ltee 1155 Dorchester Blvd, Suite 3610, Montreal, QC H3B 3T9 1957-06-10
Les Distributeurs Hotra Ltee 1155 Dorchester Blvd. West, Suite 3620, Montreal, QC H3B 3T9 1974-09-10
Conseil & Equipement Sans Limite En Energie Inc. 1155 Dorchester West, Suite 3610, Montreal, QC H3B 3T9 1980-11-17
121082 Canada Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1983-02-01
Le Developpement Des Affaires Internationales R.k. Ltee 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1983-07-11
Vertican (eastern) Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1986-12-05
Whalen, Bruneau & Associes Ltee 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9 1966-06-06
Find all corporations in postal code H3B3T9

Corporation Directors

Name Address
H CHAN 172 KIPKING AVE BEACON HILL, BEACONSFIELD QC , Canada
M Y BRUNEAU 1274 MOUNT ROYAL BLVD WEST, OUTREMONT QC , Canada
A D LLOYD 649 AVE ROSLYN, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
101849 CANADA INC. H CHAN 172 AVE KIPLING, BEACON HILL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3T9

Similar businesses

Corporation Name Office Address Incorporation
Prymir References Corporation 27 Kennedy Ave., Toronto, ON M6S 2X6 2008-06-24
References Echo Inc. 4706 Boulevard Allard, St-nicephore, QC J2B 6V3 1999-02-05
Vlr Verified Landlord References Corp. 4605 Grassmere Avenue, Burnaby, BC V5N 1J8 2009-10-27
Centre De Consultation De RÉfÉrences D'emplois (d .g.) Inc. 5971 Rue St-hubert, Suite 4, Montreal, QC H2L 2L8 1989-02-01
Centre Professionnel De RÉfÉrences D'emploi (r.l.) Inc. 10400 Boul. De L'acadie, 312, Montreal, QC H4N 2V3 1987-02-20
Travelnet-travel Referral Network Inc. 7 Main Street, Alexandria, ON K0C 1A0 1994-12-06
Referral Source International Inc. 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1995-12-19
Interac Domotic Referral Homes Club Inc. 8334 Lajeunesse, Montreal, QC H2P 2E6 1994-06-29
Par-mtl Reparations D'autos Professionnelles Inc. 778 Rue Atwater, Montreal, QC H4C 2G9 1982-06-07
Council of Professional Associations of Psychologists 53 Cranridge Heights Southeast, Calgary, AB T3M 0E7 1993-06-04

Improve Information

Please provide details on Références Professionnelles PRI 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