PARMIC MICRO-COMPUTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1788361. The registration start date is October 31, 1984. The current status is Inactive - Discontinued.
Corporation ID | 1788361 |
Corporation Name |
PARMIC MICRO-COMPUTERS INC. PARMIC MICRO-ORDINATEURS INC. |
Registered Office Address |
999 Rue De Bourgogne Ste Foy QC G1W 4S6 |
Incorporation Date | 1984-10-31 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANK L. RUBIN | 1296 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada |
PETER MARTIN | 356 VIVIAN AVENUE, MOUNT ROYAL QC H3P 1P4, Canada |
H. LALONDE MARTIN | 356 VIVIAN AVENUE, MOUNT ROYAL QC H3P 1P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-10-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-10-30 | 1984-10-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-10-31 | current | 999 Rue De Bourgogne, Ste Foy, QC G1W 4S6 |
Name | 1984-10-31 | current | PARMIC MICRO-COMPUTERS INC. |
Name | 1984-10-31 | current | PARMIC MICRO-ORDINATEURS INC. |
Status | 1986-07-10 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1986-06-09 | 1986-07-10 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1984-10-31 | 1986-06-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-07-10 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1984-10-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1985-11-18 | 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 |
---|---|---|
Services Conseils Danielluca Corp. | 3679, Rue René-mézeré, Québec, QC G1W 0A2 | 2012-02-29 |
Gestion Isabella Fava Leclerc Ltée | 3572, Boulevard De Neilson, Québec, QC G1W 0A8 | 2019-01-01 |
Matthew Dack Footwear Ltd. | 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 | 2011-06-07 |
Dre Hélène Bouchard, Dentiste Inc. | 213-3537 Chemin St-louis, Québec, QC G1W 0B4 | 2016-04-29 |
7806442 Canada Inc. | 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 | 2011-03-16 |
11458256 Canada Inc. | 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 | 2019-06-11 |
Vooban Inc. | 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 | 2011-02-16 |
Menya Solutions Inc. | 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 | 2006-07-06 |
Vooban Inc. | 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 | |
Soderoc Development Ltd. | 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 | 1983-06-27 |
Find all corporations in postal code G1W |
Name | Address |
---|---|
FRANK L. RUBIN | 1296 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada |
PETER MARTIN | 356 VIVIAN AVENUE, MOUNT ROYAL QC H3P 1P4, Canada |
H. LALONDE MARTIN | 356 VIVIAN AVENUE, MOUNT ROYAL QC H3P 1P4, Canada |
Name | Director Name | Director Address |
---|---|---|
PARMIC INC. | FRANK L. RUBIN | 457 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada |
PARMIC INC. | FRANK L. RUBIN | 1296 REDPATH CRES., MONTREAL QC , Canada |
PARMIC ZONE 2000 MICRO-ORDINATEURS INC. | FRANK L. RUBIN | 457 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada |
DOVER FINISHING PRODUCTS INC. PRODUITS DE FINITION DOVER INC. | Peter Martin | 180 avenue du Voyageur, Pointe-Claire QC H9R 6A8, Canada |
DOVER FINISHING PRODUCTS INC. | Peter Martin | 51 rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada |
SOPHELMAR LTEE | PETER MARTIN | 1001-100 des Sommets, MONTREAL QC H3E 1Z8, Canada |
MARKETING DARPRO INC. | PETER MARTIN | 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada |
7152515 CANADA INC. | Peter Martin | 6 Winterbourne Court, Toronto ON M9A 2E2, Canada |
3827046 CANADA INC. | PETER MARTIN | 83 AVE. BROOKFIELD, MONT-ROYAL QC H3P 3K6, Canada |
AGILITY WORLD INC. | PETER MARTIN | 23 TURTLE LAKE DRIVE, ACTON ON L7J 2W7, Canada |
City | STE FOY |
Post Code | G1W4S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parmic Zone 2000 Micro-ordinateurs Inc. | 5120 Boul. Metropolitain Est, St-leonard, QC H1S 2V7 | 1984-05-17 |
Les Ordinateurs Micro-prix J.a.k. Inc. | 4107 Isabella, Montreal, QC H3T 1N5 | 1984-01-12 |
Micro-ordinateurs Computerland Inc. | 112 Adelaide St. East, Toronto, ON M5C 1K9 | 1982-07-28 |
Camo Micro-computer Applications Consultants Inc. | 106 Astoria Avenue, Pointe Claire, QC H9S 5A8 | 1987-04-24 |
Parmic Inc. | 1010 Sherbrooke St. West, Montreal, QC H3A 2R7 | |
Parmic Inc. | 1010 Sherbrooke St. West, Montreal, QC H3A 2R7 | |
Parmic Inc. | 1010 Rue Sherbrooke Ouest, Montreal, QC H3A 2R7 | 1977-05-12 |
Maison D'entretien De Micro-ordinateurs (r.p.m.) Inc. | 361 Rue St-jacques, St-jean-sur-richelieu, QC J3B 2L5 | 1985-10-25 |
C-micro Systems Inc. | 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 | 2010-01-21 |
Micro Hut Inc. | 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8 | 1984-05-31 |
Please provide details on PARMIC MICRO-COMPUTERS 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 |