P.M.I. CONSUMER PRODUCTS LTD.

Address:
144 Rodeo Drive, Thornhill, ON L4J 4Y5

P.M.I. CONSUMER PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2003694. The registration start date is December 10, 1985. The current status is Active.

Corporation Overview

Corporation ID 2003694
Business Number 104250592
Corporation Name P.M.I. CONSUMER PRODUCTS LTD.
Registered Office Address 144 Rodeo Drive
Thornhill
ON L4J 4Y5
Incorporation Date 1985-12-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARTIN BERGMAN 145 MARLEE STREET, TORONTO ON M6B 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-09 1985-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-15 current 144 Rodeo Drive, Thornhill, ON L4J 4Y5
Address 1985-12-10 1999-07-15 57 Jonathan Gate, Thornhill, ON L4J 5J8
Name 1985-12-10 current P.M.I. CONSUMER PRODUCTS LTD.
Status 1995-04-03 current Active / Actif
Status 1992-04-01 1995-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 144 RODEO DRIVE
City THORNHILL
Province ON
Postal Code L4J 4Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Innovations Progressive Du Marketing Ltee 144 Rodeo Drive, Thornhill, ON L4J 4Y5 1979-10-15
9101233 Canada Inc. 144 Rodeo Drive, Nepean, ON K2J 5K7 2014-11-26
Trellis Corporation 144 Rodeo Drive, Nepean, ON K2J 5K7 2019-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
MARTIN BERGMAN 145 MARLEE STREET, TORONTO ON M6B 4B6, Canada

Entities with the same directors

Name Director Name Director Address
PROGRESSIVE MARKETING INNOVATIONS LTD. MARTIN BERGMAN 145 MARLEE STREET, TORONTO ON M6B 4B6, Canada
MARTIN BERGMAN HOLDINGS INC. MARTIN BERGMAN 6446 DES GRANDES PRAIRIES BLVD., ST-LEONARD, MONTREAL QC H1P 1A2, Canada
ROGER-NORMAN CONTRACTORS LTD. MARTIN BERGMAN 3010 TRAFALGAR AVENUE, MONTREAL QC , Canada
CONTEMPRA FASHIONS LTD. MARTIN BERGMAN 1550 AVE DR PENFIELD APT 1702, MONTREAL QC , Canada
154460 CANADA INC. MARTIN BERGMAN 3010 TRAFALGAR AVENUE, MONTREAL QC H3Y 1H4, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 4Y5

Similar businesses

Corporation Name Office Address Incorporation
Ats Consumer Products, Inc. 40 Holtby Ave., Brampton, ON L6X 2M1 2011-10-17
Nk Consumer Products Inc. 1116 Meighen Way, Milton, ON L9T 6V6 2014-12-03
Cmp Consumer Products Inc. 5-166 Boul Rousseau, Chateauguay, QC J6J 4Y9 2002-11-14
Rw Consumer Products Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5
Lbp Consumer Products Inc. 186 Huron Street, Stratford, ON N5A 5S8 2014-11-20
Inforesight Consumer Products Inc. 125 Traders Blvd E, #4, Mississauga, ON L4Z 2H3 2003-03-10
Retailigence Consumer Products Inc. 99 Abitibi Lake Drive, Brampton, ON L6R 0V6 2020-01-30
Family Consumer Products Inc. 7495 Catalpa Road, Missisauga, ON L4T 2T2 2002-07-24
Golden North Consumer Products Inc. 151 Bradgate Drive, Markham, ON L3T 7M1 2016-05-09
Kis Consumer Products Inc. 2110 Williams Parkway, Unit 6, Brampton, ON L6S 5X6 2004-11-05

Improve Information

Please provide details on P.M.I. CONSUMER PRODUCTS 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