P & S Industries d'Eau Inc.

Address:
2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2

P & S Industries d'Eau Inc. is a business entity registered at Corporations Canada, with entity identifier is 2241846. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2241846
Business Number 884996794
Corporation Name P & S Industries d'Eau Inc.
P & S WATER INDUSTRIES INC.
Registered Office Address 2500 Victoria Avenue
Suite 1500
Regina
SK S4P 3X2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 15

Directors

Director Name Director Address
JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
D.G. FETTES 2067 WASCANA GREENS, REGINA SK S4V 2L9, Canada
JOSEPH MORRISON 3742 WETMORE CRESCENT, REGINA SK S4V 2B6, Canada
R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4H 1X8, Canada
WILL SLOBODIAN 58 LESLIE PLACE, REGINA SK S4S 6R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-26 1987-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-02 current 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Name 1987-09-27 current P & S Industries d'Eau Inc.
Name 1987-09-27 current P & S WATER INDUSTRIES INC.
Name 1987-09-27 current P ; S Industries d'Eau Inc.
Name 1987-09-27 current P ; S WATER INDUSTRIES INC.
Status 1991-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-09-27 1991-01-01 Active / Actif

Activities

Date Activity Details
1987-09-27 Amalgamation / Fusion Amalgamating Corporation: 2240114.
1987-09-27 Amalgamation / Fusion Amalgamating Corporation: 401277.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 VICTORIA AVENUE
City REGINA
Province SK
Postal Code S4P 3X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bedrich Construction Ltd. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1978-03-09
Watergroup Canada Ltd. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Thermoturf Corp. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1991-08-13
Pacific Northwest Technology Inc. 2500 Victoria Avenue, Suite 1400, Regina, SK S4P 3X2 1992-11-02
Central City Bbs Ltd. 2500 Victoria Avenue, Suite 1400, Regina, SK S4P 3X2 1993-01-20
Crestview Chrysler Dodge Ltd. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1968-01-05
Wg Watergroup Canada Ltd. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1968-11-12
167313 Canada Ltd. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1989-03-28
Tappit Resources Ltd. 2500 Victoria Avenue, Suite 704, Regina, SK S4P 3X4
Com-gas Equipment Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 1981-05-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Archdiocese of Regina Foundation Inc. 1400 - 2500 Victoria Avenue`, Regina, SK S4P 3X2 2020-08-06
Suntric Inc. C/o Kanuka Thuringer LLP, 1400-2500 Victoria Ave., Regina, SK S4P 3X2 2019-02-06
7602405 Canada Ltd. 1400 - 2500 Victoria Ave., Regina, SK S4P 3X2 2010-07-14
Wdl Logistics Inc. 1400-2500 Victoria Ave, Regina, SK S4P 3X2 2008-01-29
Cryptguard Ltd. #600-2500 Victoria Avenue, Regina, SK S4P 3X2 2006-04-27
The International Hunter Education Association (canada) 1400-2500 Victoria Ave., Regina, SK S4P 3X2 2001-12-31
Arcc Well Rehabilitation Canada Inc. 2500 Victoria Avenue, Suite 1400, Regina, SK S4P 3X2 2001-04-02
Checkmate Strategic Planning, Inc. 1400 - 2500 Victoria Avenue, Regina, SK S4P 3X2 1999-09-07
Outdoor Box Office - Event Staff Canada Ltd. 2500 Victoria Ave, Suite 1400, Regina, SK S4P 3X2 1997-07-16
3057976 Canada Inc. 1400 - 2500 Victoria Ave, Regina, SK S4P 3X2 1994-08-08
Find all corporations in postal code S4P 3X2

Corporation Directors

Name Address
JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
D.G. FETTES 2067 WASCANA GREENS, REGINA SK S4V 2L9, Canada
JOSEPH MORRISON 3742 WETMORE CRESCENT, REGINA SK S4V 2B6, Canada
R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4H 1X8, Canada
WILL SLOBODIAN 58 LESLIE PLACE, REGINA SK S4S 6R2, Canada

Entities with the same directors

Name Director Name Director Address
WATER CONDITIONING CANADA LTD. D.G. FETTES 2067 WASCANA GREENS, REGINA SK S4V 2L9, Canada
WATER CONDITIONING CANADA LTD. JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
DARLING BROTHERS, LIMITED JOHN M. STEVENS 249 HYMAN STREET, LONDON ON N6A 1N6, Canada
PUMPS & SOFTENERS, LIMITED JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
152450 CANADA INC. JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
WG WATERGROUP CANADA LTD. JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
127637 CANADA LTD. JOHN M. STEVENS 510 DUFFERIN AVENUE, LONDON ON N6B 2A2, Canada
WATER CONDITIONING CANADA LTD. JOSEPH MORRISON 3742 WETMORE CRESCENT, REGINA SK S4V 2B6, Canada
THE WATER CONDITIONING GROUP INC. JOSEPH MORRISON 3742 WETMORE CRE, REGINA SK S4V 2B6, Canada
152450 CANADA INC. JOSEPH MORRISON 3742 WETMORE CRESCENT, REGINA SK S4V 2B6, Canada

Competitor

Search similar business entities

City REGINA
Post Code S4P 3X2

Similar businesses

Corporation Name Office Address Incorporation
Water-off Industries Inc. 6600 Trans-canada Road, Suite 150, Pte-claire, QC H9R 4S2 1993-10-12
Uniplast Industries Limited 1959 Upper Water Street, Suite 800, Halifax, NS B3J 2X2
Knightington Industries Ltd. Water Street, Eganville, ON K0J 1T0 1981-02-09
Descan Water Industries Inc. 203 - 409 Granville Street, Vancouver, BC V6C 1T2 2004-08-20
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29

Improve Information

Please provide details on P & S Industries d'Eau 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