PRUDENTIAL VAN & STORAGE LTD.

Address:
436 Main Street, Winnipeg, MB R3B 1B2

PRUDENTIAL VAN & STORAGE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1820087. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1820087
Corporation Name PRUDENTIAL VAN & STORAGE LTD.
Registered Office Address 436 Main Street
Winnipeg
MB R3B 1B2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
L. BAILLARGEON 33 MCCONNELL DRIVE, DORVAL QC , Canada
W.R.G. ABBOTT 3477 MARLOWE AVE, MONTREAL QC , Canada
G. B. BAILLARGEON 586 COTE ST-ANTOINE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-29 1984-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-30 current 436 Main Street, Winnipeg, MB R3B 1B2
Name 1984-12-30 current PRUDENTIAL VAN & STORAGE LTD.
Name 1984-12-30 current PRUDENTIAL VAN ; STORAGE LTD.
Status 1984-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-30 1984-12-31 Active / Actif

Activities

Date Activity Details
1984-12-30 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 436 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3B 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Donors Fund 436 Main Street, Winnipeg, MB R3B 1B2 1979-12-24
85353 Canada Limited 436 Main Street, Winnipeg, MB 1977-12-08
86328 Canada Inc. 436 Main Street, Winnipeg, MB R3B 1B2 1978-03-16
Bearing Supply & Service (1962) Ltd. 436 Main Street, Winnipeg, MB R3B 1B2
Northern Paint Canada Inc. 436 Main Street, Winnipeg, MB R3B 1B2 1976-12-29
Lynn Johnston Productions Inc. 436 Main Street, Winnipeg, MB R3B 1B2 1978-04-14
Rivercrest Realty (canada) Ltd. 436 Main Street, Winnipeg, MB R3B 1B2 1974-03-06
Bearing Supply & Service (canada) Ltd. 436 Main Street, Winnipeg, MB R3B 1B2 1966-11-17
Midland Aviation Ltd. 436 Main Street, Winnipeg, MB R3B 1B2 1976-04-21
Atper Ventures Ltd. 436 Main Street, Winnipeg, MB R3B 1B2 1980-12-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Central Canadian Structures (1971) Ltd. 436 Main St, Winnipeg 2, MB R3B 1B2 1971-02-12
Kito Canada Ltd. 436 Manin St, Winnipeg, MB R3B 1B2 1970-10-06
A.a. Defehr Manufacturing Ltd. 436 Main St., Winnipeg, MB R3B 1B2
East Gate Enterprises Ltd. 436 Main St., Winnipeg, MB R3B 1B2
A.a. Defehr Furniture Distributors Ltd. 436 Main St., Winnipeg, MB R3B 1B2
Towne Hall Industries Ltd. 436 Main St., Winnipeg, MB R3B 1B2
Airdrie Developments Ltd. 436 Main St., Winnipeg, MB R3B 1B2
Rocky View Industries Ltd. 436 Main St., Winnipeg, MB R3B 1B2
Canadian National Recreation Association Inc. Prairie Division 436 Main St, Winnipeg, MB R3B 1B2 1972-10-30
Bassfeld-mulder Export Corp. Ltd. 436 Main St., Winnipeg, MB R3B 1B2 1980-02-07
Find all corporations in postal code R3B1B2

Corporation Directors

Name Address
L. BAILLARGEON 33 MCCONNELL DRIVE, DORVAL QC , Canada
W.R.G. ABBOTT 3477 MARLOWE AVE, MONTREAL QC , Canada
G. B. BAILLARGEON 586 COTE ST-ANTOINE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
BEKINS MOVING AND STORAGE COMPANY (TORONTO) LIMITED G. B. BAILLARGEON 586 COTE ST. ANTOINE, WESTMOUNT QC , Canada
BEKINS MOVING AND STORAGE COMPANY (ALBERTA) LIMITED G. B. BAILLARGEON 586 COTE ST. ANTOINE, WESTMOUNT QC , Canada
A. & F. BAILLARGEON EXPRESS OTTAWA LIMITEE G. B. BAILLARGEON 586 COTE ST ANTOINE, WESTMOUNT QC , Canada
SERVICE DE MAIN-D'OEUVRE INDUSTRIELLE DU LAC ST-JEAN INC. G. B. BAILLARGEON 4501 SHERBROOKE OUEST, APT. 3C, WESTMOUNT QC H3Z 1E7, Canada
BEKINS VAN LINES (CANADA) LIMITED G. B. BAILLARGEON 8 SUNNYSIDE, WESTMOUNT QC H3Y 1C1, Canada
148917 CANADA INC. G. B. BAILLARGEON 8 SUNNYSIDE, WESTMOUNT QC H3Y 1C1, Canada
BEKINS MOVING AND STORAGE (CANADA) LIMITED G. B. BAILLARGEON 586 COTE ST. ANTOINE, WESTMOUNT QC , Canada
SYSTEMES TRANSPORTAIDE INC. · TRANSPORTAIDE SYSTEMS INC. G. B. BAILLARGEON 4501 SHERBROOKE OUEST, APT. 3C, WESTMOUNT QC H3Z 1E7, Canada
CONSULTANTS EN TRANSPORT ACARO INC. · ACARO TRANSPORTATION CONSULTANTS INC. G. B. BAILLARGEON 4501 SHERBROOKE OUEST, APT. 3C, WESTMOUNT QC H3Z 1E7, Canada
A. & F. BAILLARGEON EXPRESS (CANADA) INC. G. B. BAILLARGEON 586 COTE ST.-ANTOINE RD., WESTMOUNT QC H4A 3L8, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B1B2
Category storage
Category + City storage + WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes D'alarmes Prudential Ltee 3710, Boul. Wilfrid Hamel, Québec, QC G1P 2J2 1960-06-02
Societe De Courtage Prudential-bache Canada Ltee 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7 1972-07-06
Storage World Self Storage Corp. 9261 Wascana Mews, Regina, SK S4V 2W4 2007-01-09
Mini-storage Tip Top Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1989-11-10
Multi-task Cold Storage Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
11703013 Canada Inc. 702-100 Prudential Dr, Scarborough, ON M1P 4V4 2019-10-26
Wellogy Mechadronics Ltd. 904-301 Prudential Dr, Toronto, ON M1P 4V3 2016-06-02
Red Ant Construction Inc. 100 Prudential Drive, Toronto, ON M1P 4V4 2015-03-05
Msh Consultancy Incorporated 808-301 Prudential Dr, Toronto, ON M1P 4V3 2013-09-18
Baihao Capital Ltd. 108-100 Prudential Dr., Scarborough, ON M1P 4V4 2014-10-01

Improve Information

Please provide details on PRUDENTIAL VAN & STORAGE LTD. 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