PAMILIO INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1685163. The registration start date is March 21, 1985. The current status is Active.
Corporation ID | 1685163 |
Business Number | 132840679 |
Corporation Name |
PAMILIO INDUSTRIES INC. LES INDUSTRIES PAMILIO INC. |
Registered Office Address |
1625 Chabanel St West Suite 460 Montreal QC H4N 2S7 |
Incorporation Date | 1985-03-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
GIOVANNA DI GIACOMO | 6073 RUE CREVIER, MONTREAL NORD QC H1G 2E6, Canada |
ROSEMARIA DI GIACOMO | 6005 RUE CHARNY, MONTREAL NORD QC H1G 2K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-03-20 | 1985-03-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-03-21 | current | 1625 Chabanel St West, Suite 460, Montreal, QC H4N 2S7 |
Name | 1985-03-21 | current | PAMILIO INDUSTRIES INC. |
Name | 1985-03-21 | current | LES INDUSTRIES PAMILIO INC. |
Status | 2017-09-28 | current | Active / Actif |
Status | 2017-08-29 | 2017-09-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2016-01-12 | 2017-08-29 | Active / Actif |
Status | 2015-08-18 | 2016-01-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-01-25 | 2015-08-18 | Active / Actif |
Status | 1991-07-01 | 1996-01-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1985-03-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-10-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Modes Lulu Ltee | 1625 Chabanel St West, Montreal, QC H4N 2S7 | 1968-05-17 |
118336 Canada Inc. | 1625 Chabanel St West, Montreal, QC H4N 2S7 | 1982-11-01 |
Vetement LicensiÉ Le-mark Inc. | 1625 Chabanel St West, Suite 108, Montreal, QC H4N 2S7 | 1994-05-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2955211 Canada Inc. | 1625 Chabanet Street West, Suite 310, Montreal, QC H4N 2S7 | 1993-09-16 |
Mega Belts Inc. | 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 | 1993-04-29 |
Com'a Paris Inc. | 1625 Chabanel O, Suite 430, Montreal, QC H4N 2S7 | 1992-12-15 |
Les Modes Massimo (1991) Inc. | 1625 Chabanel St., Suite 900, Montreal, QC H4N 2S7 | 1991-05-31 |
2688964 Canada Inc. | 1625 Chabanel West, Suite 808, Montreal, QC H4N 2S7 | 1991-02-08 |
Patchi Import-export Inc. | 1625 Ouest Rue Chabanel, Suite 420, Montreal, QC H4N 2S7 | 1989-11-08 |
Les Modes Coupe De Ville Fashions Inc. | 1625 Ouest, Rue Chabanel St W, Suite 1010, Montreal, QC H4N 2S7 | 1988-11-16 |
Casucci Clothes Inc. | 1625 Rue Chabanel West, Suite 481, Montreal, QC H4N 2S7 | 1987-04-30 |
138890 Canada Inc. | 1625 Chabanel O., Suite 480, Montreal, QC H4N 2S7 | 1985-01-10 |
Cotelcom Communication Inc. | 1625 Ouest Chabanel, Bur. 980, Montreal, QC H4N 2S7 | 1984-10-15 |
Find all corporations in postal code H4N2S7 |
Name | Address |
---|---|
GIOVANNA DI GIACOMO | 6073 RUE CREVIER, MONTREAL NORD QC H1G 2E6, Canada |
ROSEMARIA DI GIACOMO | 6005 RUE CHARNY, MONTREAL NORD QC H1G 2K5, Canada |
City | MONTREAL |
Post Code | H4N2S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
K.t.h. Industries De Vetements De Sports Ltee | 4937 Levy, St. Laurent, QC H4R 2N9 | 1978-03-10 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Les Industries Tricot-tex Industries Inc. | 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 | 1986-08-18 |
G.g.m. Fashion Industries Inc. | 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 | 1987-01-30 |
Flander's Technology Industries (f.t.i.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1984-11-08 |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
Industries Tcx Ltee | 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 | 1977-11-29 |
Les Industries Emballages & Etiquettages R.j.l. Inc. | 14 Rosemount Avenue, Westmount, QC H3Y 3G7 | 1991-10-15 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Please provide details on PAMILIO INDUSTRIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |