PETEKIERO IMPORTATION INC.

Address:
2892 Remembrance Road, Lachine, QC H8S 1X8

PETEKIERO IMPORTATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1675401. The registration start date is April 17, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1675401
Business Number 102473808
Corporation Name PETEKIERO IMPORTATION INC.
IMPORTATION PETEKIERO INC.
Registered Office Address 2892 Remembrance Road
Lachine
QC H8S 1X8
Incorporation Date 1984-04-17
Dissolution Date 1992-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT TARDIF 142 RUE BEAULIEU, ARTHABASKA QC G6P 9H1, Canada
JACQUES MORASSE 145 BOUL. JUTRAS EST, VICTORIAVILLE QC G6P 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-16 1984-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-28 current 2892 Remembrance Road, Lachine, QC H8S 1X8
Name 1988-10-28 current PETEKIERO IMPORTATION INC.
Name 1988-10-28 current IMPORTATION PETEKIERO INC.
Name 1984-04-17 1988-10-28 NAUTIK ART INC.
Status 1992-04-21 current Dissolved / Dissoute
Status 1990-08-01 1992-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-17 1990-08-01 Active / Actif

Activities

Date Activity Details
1992-04-21 Dissolution
1984-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1985-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2892 REMEMBRANCE ROAD
City LACHINE
Province QC
Postal Code H8S 1X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
143752 Canada Inc. 2948 Rue Remembrance, Lachine, QC H8S 1X8 1985-05-24
Centre D'animaux L'eden Inc. 2824 Remembrance Road, Lachine, QC H8S 1X8 1982-04-14
Diamant Das Inc. 2932 Remembrance Rd, Lachine, QC H8S 1X8 1980-12-11
97159 Canada Ltd. 3030 Remembrance, Lachine, QC H8S 1X8 1980-02-27
158981 Canada Ltee 2948 Rememberance Road, Lachine, QC H8S 1X8 1975-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
BENOIT TARDIF 142 RUE BEAULIEU, ARTHABASKA QC G6P 9H1, Canada
JACQUES MORASSE 145 BOUL. JUTRAS EST, VICTORIAVILLE QC G6P 4L8, Canada

Entities with the same directors

Name Director Name Director Address
ATMOSECURE LTEE/LTD. BENOIT TARDIF 525 BOUL. BOIS-FRANCS SUD, ARTHABASKA QC , Canada
ENTREPRISE COMMERCIALE LACHANCE & TARDIF LIMITEE BENOIT TARDIF BASE DES FORCES ARMEES CANADIENNES, ROCKLIFFE ON , Canada
LES ENTREPRISES FIDRAT INC. BENOIT TARDIF 727 Marier, Ste-Thérèse QC J7E 3Y5, Canada
LES MAISONS MOBILES BEN TARDIF LIMITEE BENOIT TARDIF 11 RUE DE GRANBY, GATINEAU QC J8R 3X5, Canada
121942 CANADA LTEE/LTD. BENOIT TARDIF 1013 BOUL. MALONEY EST, GATINEAU QC J8P 1H8, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S1X8

Similar businesses

Corporation Name Office Address Incorporation
Yad-dates Importation Inc. 5029 Parc Avenue, Montreal, QC H2V 4E9 2004-09-27
Moussa and Sons Importation Inc. 123 Sunshine Drive, Dollard-des-ormeaux, QC H9P 1H5 1988-06-08
Importation Pertract LimitÉe 2912 Boul. Industriel, Laval, QC H7L 4C4 2016-04-06
Wino Importation Inc. 8460, Chemin Darnley, Bureau 102, Mont-royal, QC H4T 1M4 2014-05-13
Importation Kanrich Inc. 302 Alexis Nihon Blvd, St-laurent, QC H4M 2A3 1984-10-11
Importation & Exportation Proton Inc. 5826 St. Hubert Street, Montreal, QC H2S 2L7 1995-05-24
Importation Easie Trade Inc. 170 Brockport Drive, Suite 103, Etobicoke, ON M9W 5C8
Commerce D'importation & D'exportation Ingrid LtÉe. 300 Leo Pariseau, Suite 1900 Box 940, Montreal, QC H2W 2N1 1993-08-12
Importation Glna Inc. 664, Route Sainte-thérèse, Sainte-hénédine, QC G0S 2R0 2019-08-23
Importation Elimak Inc. 80 Rue De La Sentinelle, Blainville, QC J7C 5A4 2014-04-09

Improve Information

Please provide details on PETEKIERO IMPORTATION 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