PAMILIO INDUSTRIES INC.

Address:
1625 Chabanel St West, Suite 460, Montreal, QC H4N 2S7

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
1985-03-21 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1625 CHABANEL ST WEST
City MONTREAL
Province QC
Postal Code H4N 2S7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H4N2S7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches