PRODUIT PETROLIER STABILISATEUR INT'L P.S.I. INC.

Address:
1751 Richardson, Suite 100, Montreal, QC H3K 1G6

PRODUIT PETROLIER STABILISATEUR INT'L P.S.I. INC. is a business entity registered at Corporations Canada, with entity identifier is 1215345. The registration start date is October 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1215345
Corporation Name PRODUIT PETROLIER STABILISATEUR INT'L P.S.I. INC.
Registered Office Address 1751 Richardson
Suite 100
Montreal
QC H3K 1G6
Incorporation Date 1981-10-08
Dissolution Date 1984-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. CAISSY 4566 OXFORD, MONTREAL QC , Canada
R. BOUTHILLIER 417 BOUL. ST JOSEPH APT. 7, MONTREAL QC , Canada
M. TETRAULT 1576 RUE DUCHARME, OUTREMONT QC , Canada
J.Y. DE BANVILLE 4650 RUE DUPUIS APT 5, MONTREAL QC , Canada
A. BOUTHILLIER 417 BOUL. ST JOSEPH APT 7, MONTREAL QC , Canada
R. GAUDREAULT 799 LOUIS HEBERT, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-07 1981-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-08 current 1751 Richardson, Suite 100, Montreal, QC H3K 1G6
Name 1981-10-08 current PRODUIT PETROLIER STABILISATEUR INT'L P.S.I. INC.
Status 1984-05-14 current Dissolved / Dissoute
Status 1981-10-08 1984-05-14 Active / Actif

Activities

Date Activity Details
1984-05-14 Dissolution
1981-10-08 Incorporation / Constitution en société

Office Location

Address 1751 RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Opal-rt Technologies Inc. 1751 Richardson, Bur. 2525, Montreal, QC H3K 1G6 1993-06-07
Clover & Fir Workshop Inc. 1751 Richardson, Bur 5501, Montreal, QC H3K 2H2 1996-04-19
Darira Parts Finders Inc. 1751 Richardson, Bur 7121, Montreal, QC H3K 1G6 1996-07-15
Nt Solution Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1C9 1998-08-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Cle Commerce Par Liaison Electronique Inc. 1751 Richardson Street, Suite 6600, Montreal, QC H3K 1G6 1996-05-30
3279251 Canada Inc. 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6 1996-07-15
3396371 Canada Inc. 1751 Richardson Street, Suite 6111, Montreal, QC H3K 1G6 1997-07-25
Photographie Carlo Hindian Inc. 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 1997-12-12
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
J. CAISSY 4566 OXFORD, MONTREAL QC , Canada
R. BOUTHILLIER 417 BOUL. ST JOSEPH APT. 7, MONTREAL QC , Canada
M. TETRAULT 1576 RUE DUCHARME, OUTREMONT QC , Canada
J.Y. DE BANVILLE 4650 RUE DUPUIS APT 5, MONTREAL QC , Canada
A. BOUTHILLIER 417 BOUL. ST JOSEPH APT 7, MONTREAL QC , Canada
R. GAUDREAULT 799 LOUIS HEBERT, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
L'ASSOCIATION AJAPA- YOGA R. BOUTHILLIER 239 MOUNT ROYAL OUEST, MONTREAL QC H2T 2T2, Canada
CONSAGER MARKETING INC. R. BOUTHILLIER 23 PLACE HALIFAX, CANDIAC QC J5R 3N9, Canada
98610 CANADA LTEE R. BOUTHILLIER 4600 ALEXANDRE, ST-LOUIS DE TERREBONNE QC , Canada
METAL JANOR INC. R. BOUTHILLIER 23 PLACE HALIFAX, CANDIAC QC J5R 3N9, Canada
CONSTRUCTION CHAMPETRE LTEE R. GAUDREAULT 1096 CASCADE, ST-HUBERT QC J4V 1C4, Canada
ENTREPRISES FORESTIERES RENALD GAUDREAULT INC. R. GAUDREAULT 15 RUE BRISSON, MISTASSINI QC G0W 2C0, Canada
BETCHOUAN GRANIT INC. R. GAUDREAULT 180 BOUL. DEQUEN NORD, ALMA, LAC ST JEAN QC G8B 4R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
Dtm Oil Stabilizer Inc. 898 Rue Malraux, Laval, QC H7X 3L1 1995-02-16
Produit Pro-action Plus Inc. 468, Rang 8 Sud, St-bruno-lac-st-jean, QC G0W 2L0 2004-08-12
Le Petrolier No. 1 Ltee 2625 Rue Descoteaux, Sherbrooke, QC J1K 1N3 1985-08-15
Salam Produit Halal Inc. 352 Route 132 Ouest, Val-brillant, QC G0J 3L0 2009-08-19
Groupe PÉtrolier Nor2 Inc. 1000 Boul. Lemire, Drummondville, QC J2B 8G6 2008-07-18
Transport Pétrolier Claude Lévesque Inc. 140 Rue Patoine, Beauport, QC G1B 3N7 1984-10-30
M J M Location D'equipement Petrolier Ltee 3621 42e Ave. P.a.t., Montreal, QC H1A 3C3 1982-02-26
Produit Consulting Inc. 4852 Full Moon Circle, Mississauga, ON L4Z 2W1 2016-09-07
Strongwinner Produit Industriel Canada Inc. 7750 Trahan, Brossard, QC J4W 3C4 2010-02-17
Groupe Petrolier Calorem Inc. 3970 Boul. Laurier, Ste-rosalie, QC J0H 1X8 1979-11-02

Improve Information

Please provide details on PRODUIT PETROLIER STABILISATEUR INT'L P.S.I. 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