PERMA BUILDINGS OF NORTH AMERICA INC.

Address:
217 Wilinson Road, Brampton, ON L6T 4M2

PERMA BUILDINGS OF NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 1427946. The registration start date is January 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1427946
Business Number 875069395
Corporation Name PERMA BUILDINGS OF NORTH AMERICA INC.
Registered Office Address 217 Wilinson Road
Brampton
ON L6T 4M2
Incorporation Date 1983-01-25
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GARY T. SMITH RR 1, MADOC ON , Canada
M.L. THEVENOT 99 SOMERSET, BRAMPTON ON , Canada
ED THEVENOT 35 8TH AVENUE, TERR. VAUDREUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-24 1983-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-25 current 217 Wilinson Road, Brampton, ON L6T 4M2
Name 1984-01-12 current PERMA BUILDINGS OF NORTH AMERICA INC.
Name 1983-01-25 1984-01-12 PERMA CANUS NORTH-EAST INCORPORATED
Status 1989-08-31 current Dissolved / Dissoute
Status 1985-05-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-25 1985-05-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1983-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 217 WILINSON ROAD
City BRAMPTON
Province ON
Postal Code L6T 4M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes Perka (est) Inc. 217c Wilkinson Road, Brampton, ON L6T 4M2 1986-02-18
Perka Building Frames Inc. 217b Wilkinson Road, Brampton, ON L6T 4M2 1986-02-18
Permacanus Inc. 217 Wilkinson Road, Brampton, QC L6T 4M2 1980-10-02
Perma 2000 Inc. 217 Wilkinson Road, Brampton, ON L6T 4M2 1985-08-01
Perka Marketing (east) Inc. 217 Wilkinson Road, Brampton, ON L6T 4M2 1986-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
GARY T. SMITH RR 1, MADOC ON , Canada
M.L. THEVENOT 99 SOMERSET, BRAMPTON ON , Canada
ED THEVENOT 35 8TH AVENUE, TERR. VAUDREUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
R. R. & D. Enterprises Canada Limited ED THEVENOT 633 CHEMIN STE. CLAIRE, RIVIERE BEAUDETTE QC J0P 1R0, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T4M2

Similar businesses

Corporation Name Office Address Incorporation
Perma-lay Concrete Products Inc. 11 Rue Lesage, Dollard-des-ormeaux, QC H9A 1Z5 2017-12-11
Perma Route Inc. 149 Rue Pierre-paradis, Saint-alphonse-de-granby, QC J0E 2A0 2013-02-20
Perma Sign Inc. 3465 Rue Griffith, St Laurent, QC 1982-11-17
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Richard Perma Coating Inc. 548 Villange, Rr 1, Morin Heights, QC J0R 1H0 1984-02-09
Sanctuaire Terra Perma Inc. 60 Rosemount Ave, Westmount, QC H3Y 3G7 2018-01-09
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3

Improve Information

Please provide details on PERMA BUILDINGS OF NORTH AMERICA 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