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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-09-27 | Amalgamation / Fusion | Amalgamating Corporation: 2240114. |
1987-09-27 | Amalgamation / Fusion | Amalgamating Corporation: 401277. |
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 |
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 |
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 |
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 |
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 |
City | REGINA |
Post Code | S4P 3X2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |