LES GESTIONS PITOSCIA INC.

Address:
729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2

LES GESTIONS PITOSCIA INC. is a business entity registered at Corporations Canada, with entity identifier is 2169967. The registration start date is March 20, 1987. The current status is Active.

Corporation Overview

Corporation ID 2169967
Business Number 134169291
Corporation Name LES GESTIONS PITOSCIA INC.
PITOSCIA HOLDING INC.
Registered Office Address 729 Rue Pierre-marc-masson
L'ile-bizard
QC H9E 0A2
Incorporation Date 1987-03-20
Dissolution Date 1997-04-11
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARIO PITOSCIA 115 DES GRIVES, L'ILE BIZARD QC H9C 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-19 1987-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-15 current 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2
Address 2014-03-28 2019-05-15 115 Rue Des Grives, L'ile Bizard, QC H9C 3B1
Address 2002-02-25 2014-03-28 5081, Rue De La MorandiÈre, Pierrefonds, QC H9K 1N4
Address 2002-02-25 2002-02-25 79 Meridian, Kirkland, QC H9H 4E7
Address 1987-03-20 2002-02-25 79 Meridian, Kirkland, QC H9H 4E7
Name 2002-02-25 current LES GESTIONS PITOSCIA INC.
Name 2002-02-25 current PITOSCIA HOLDING INC.
Name 1987-03-20 2002-02-25 PITOSCIA HOLDING INC.
Name 1987-03-20 2002-02-25 LES GESTIONS P8ITOSCIA INC.
Status 2008-09-08 current Active / Actif
Status 2008-08-19 2008-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-25 2008-08-19 Active / Actif
Status 1997-04-11 2002-02-25 Dissolved / Dissoute
Status 1991-07-01 1997-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-20 1991-07-01 Active / Actif

Activities

Date Activity Details
2002-02-25 Revival / Reconstitution
1997-04-11 Dissolution
1987-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 729 Rue Pierre-Marc-Masson
City L'ile-Bizard
Province QC
Postal Code H9E 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2790122 Canada Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1992-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
D'addario Timber Agency Inc. 724 Pierre-marc-masson, Ile-bizard, QC H9E 0A2 2019-02-26
9439277 Canada Inc. 729 Pierre-marc-masson Street, Île-bizard, QC H9E 0A2 2015-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11529986 Canada Inc. Louise Bizard, Montreal, QC H9E 0A1 2019-07-23
9416781 Canada Inc. 626 Louise-bizard, L'ile Bizard, QC H9E 0A1 2015-08-24
7235046 Canada LtÉe 643 Rue Louise-bizard, L'ile-bizard, QC H9E 0A1 2009-09-02
Tagnet Communications Inc. 647 Louise-bizard, L'ile-bizard, QC H9E 0A1 2002-03-08
Investissements Rappel Inc. 650 Louise Bizard, Ile Bizard, QC H9E 0A1 1985-04-18
Canadian Payment Systems Inc. 797 Pierre-marc Masson, Ile Bizard, QC H9E 0A3 2016-06-14
Ameran Accounting Firm Inc. 764 Rue Pierre Marc Masson, Ile Bizard, QC H9E 0A4 2020-07-22
12046130 Canada Inc. 744 Rue Pierre-marc-masson, Montreal, QC H9E 0A4 2020-05-07
Leadream Canada Inc. 795, Rue Pierre-marc-masson, L'Île-bizard, QC H9E 0A4 2014-01-15
Chris Edgell Financial Services Inc. 223 Rue Fers-de-lys, Montréal, QC H9E 0A5 2015-11-17
Find all corporations in postal code H9E

Corporation Directors

Name Address
MARIO PITOSCIA 115 DES GRIVES, L'ILE BIZARD QC H9C 3B1, Canada

Entities with the same directors

Name Director Name Director Address
2790122 CANADA INC. MARIO PITOSCIA 115 DES GRIVES, LILE BIZARD QC H9C 3B1, Canada
154535 CANADA INC. MARIO PITOSCIA 5081 DE LA MORANDIÈRE STREET, PIERREFONDS QC H9K 1N4, Canada
133041 CANADA INC. MARIO PITOSCIA 5081 DE LA MORANDIÈRE, PIERREFONDS QC H9K 1N4, Canada

Competitor

Search similar business entities

City L'ile-Bizard
Post Code H9E 0A2

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Antonio Pitoscia & Fils Ltee 7040 De Lorimier, Montreal, QC H2E 2N8 1981-04-09
Nat Pac Holding Inc. 1841 Boul Hamel, Quebec, QC G1N 3Y9 1996-12-05
Les Gestions Li-ed Inc. 11725, 54th Avenue, Montreal, QC H1E 2J2 1979-12-20
S.e.z. Holding Inc. 17640 Jacques Plante Street, Mirabel, QC J7J 2M8 2018-04-12
Gestions Cansaf Holding LtÉe 629 Boul. De Normandie, Suite 1, Saint-jean-sur-richelieu, QC J3B 4X1 2010-06-23
Les Gestions J.l. Houle Ltee 650 Rang Des 25, St-bruno, QC J3V 4P6 1977-09-28
Scaneq Holding Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-02-20
J. Collins Holding Inc. 201, Brock Avenue North, Montreal-west, QC H4X 2G1 2015-09-09
Rizk Patent Holding Inc. 98 De La Moselle, St-lambert, QC J4S 1W2 2009-04-01
Liatammy Holding Inc. 1263 Henriette Feller, St-blaise-sur-richelieu, QC J0J 1W0 1999-01-26

Improve Information

Please provide details on LES GESTIONS PITOSCIA 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