PUBCO PRODUCTS INTERNATIONAL INC.

Address:
32, Boul. De La Seigneurie E., Blainville, QC J7C 3V5

PUBCO PRODUCTS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1628518. The registration start date is January 11, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1628518
Business Number 142002260
Corporation Name PUBCO PRODUCTS INTERNATIONAL INC.
PUBCO PRODUITS INTERNATIONALS INC.
Registered Office Address 32, Boul. De La Seigneurie E.
Blainville
QC J7C 3V5
Incorporation Date 1984-01-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
WAYNE ZACARD 15, RUE DU LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada
NICOLE HÉROUX 15, RUE DU LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-10 1984-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-17 current 32, Boul. De La Seigneurie E., Blainville, QC J7C 3V5
Address 2005-09-29 2011-01-17 9675 Papineau Street, # 180, Montréal, QC H2B 1Z5
Address 2003-09-25 2005-09-29 15 Carre Dubois, Boisbriand, QC J7G 1S5
Address 2000-07-28 2003-09-25 1711 Louis Alphonse Venne, #101, Montreal, QC H2C 3J3
Address 1984-01-11 2000-07-28 111 Wayback Drive, Granby, QC J2G 8C3
Name 2005-09-16 current PUBCO PRODUCTS INTERNATIONAL INC.
Name 2005-09-16 current PUBCO PRODUITS INTERNATIONALS INC.
Name 1984-01-11 2005-09-16 INDUSTRIES PIERRE BOISVERT INC.
Status 2011-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-04 2011-07-01 Active / Actif
Status 1996-05-01 1997-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-09-16 Amendment / Modification Name Changed.
2002-05-16 Amendment / Modification
1984-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Pubco Products International Inc. 12705 Rue Du Parc, Mirabel, QC J7J 0W5

Office Location

Address 32, BOUL. DE LA SEIGNEURIE E.
City BLAINVILLE
Province QC
Postal Code J7C 3V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Techmédic - Division Laboratoire Inc. 200-10 Boul. De La Seigneurie E, Blainville, QC J7C 3V5 2017-01-19
8051534 Canada Inc. 24, Boulevard De La Seigneurie Est, Bureau 100, Blainville, QC J7C 3V5 2011-12-12
4330749 Canada Inc. 24 De La Seigneurie Est Suite 100, Blainville, QC J7C 3V5 2005-12-22
Aciers Metosteel Inc. 28 De La Seigneurie Est, Blainville, QC J7C 3V5 1989-08-10
Maisonair Climatisation Inc. 24 Boul De La Seigneurie Est, Blainville, QC J7C 3V5 1984-03-16
Sgs Geostat Ltd. 10 Boul De La Seigneurie Est, Suite 203, Blainville, QC J7C 3V5 1981-04-07
Centre D'outillage Duberger A.g. Inc. 28 De La Seigneurie E., Blainville, QC J7C 3V5 1979-02-15
Beaudoin Equipement Inc. 28 Boul De La Seigneurie, Blainville, QC J7C 3V5
Hexco Stainless Inc. 28 Boulevard De La Seigneurie Est, Blainville, QC J7C 3V5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Importations Watera Inc. 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2020-06-30
Novatis Imports Inc. 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 2017-05-01
9093532 Canada Inc. 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 2014-11-20
The Gaspe Fly Co. Inc. 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 2012-04-10
7933762 Canada Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2011-08-03
Mecanertech Inc. 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 1998-03-30
R. Nicar Broker Inc. 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 1992-04-09
Spi SantÉ SÉcuritÉ Inc. 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Instavolt Inc. 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 2009-01-05
Find all corporations in postal code J7C

Corporation Directors

Name Address
WAYNE ZACARD 15, RUE DU LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada
NICOLE HÉROUX 15, RUE DU LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada

Entities with the same directors

Name Director Name Director Address
11888943 Canada Inc. Nicole Héroux 15 Rue du Lipizzan, Blainville QC J7C 4X4, Canada
E-MORPHO INC. NICOLE HÉROUX 15, RUE DU LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada
6268951 CANADA INC. NICOLE HÉROUX 15, DU LIPIZZAN STREET, BLAINVILLE QC J7C 4X4, Canada
Pubco Products International Inc. NICOLE HÉROUX 15 RUE LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada
Groupe Immobilier ZH inc. Nicole Héroux 15 Du Lipizzan, Blainville QC J7C 4X4, Canada
11888943 Canada Inc. Wayne Zacard 15 Rue du Lipizzan, Blainville QC J7C 4X4, Canada
6268951 CANADA INC. WAYNE ZACARD 15, DU LIPIZZAN STREET, BLAINVILLE QC J7C 4X4, Canada
Zatnick inc. WAYNE ZACARD 15 RUE DE LIPPIZAN, BLAINVILLE QC J7C 4X4, Canada
Pubco Products International Inc. WAYNE ZACARD 15 RUE LIPIZZAN, BLAINVILLE QC J7C 4X4, Canada
P. W. CORPORATE SERVICES, INC. WAYNE ZACARD 835 CONSTANTIN, FABREVILLE QC , Canada

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7C 3V5

Similar businesses

Corporation Name Office Address Incorporation
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Pfd International Forest Products Inc. 647 Victoria, Bur 400, St-lambert, QC J4P 2J7 1995-05-17
Les Produits Chimiques G.b. International Inc. 2634 Rue Sabourin, St-laurent, QC H4S 1M2 1989-05-31
Bes Produits International LtÉe 1850 Boulevard Le Corbusier, Bureau 302, Laval, QC H7S 2K1 1993-04-02
Les Produits De Bois International Iwp Inc. 1590 Pine Avenue West, Montreal, QC H3G 1B4 1999-05-28
E.m.b. Universal Products International Ltd. 9275 Ave Meunier, Montreal, QC H2N 1W4 1994-11-09
Lxr Luxury Products International Inc. 7399 Boul. Saint Laurent, Montreal, QC H2R 1W7 2010-11-03
Ligne De Produits International I.p.l. Ltee. 2830 Rue Truteau, Longueuil, QC J4L 4E3 1989-11-21
Om International Shaving Products Inc. 5285 Decarie Boulevard, Suite 303, Montreal, QC H3W 3C2 2000-02-02
Produits Qi Fei International Inc. 340 Lake Avenue, Dorval, QC H9S 2J3 2008-04-29

Improve Information

Please provide details on PUBCO PRODUCTS INTERNATIONAL 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