McPEER PUMPING INC.

Address:
30 St-paul, Bury, QC J0B 1J0

McPEER PUMPING INC. is a business entity registered at Corporations Canada, with entity identifier is 2327813. The registration start date is April 29, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2327813
Business Number 121181705
Corporation Name McPEER PUMPING INC.
POMPAGE McPEER INC.
Registered Office Address 30 St-paul
Bury
QC J0B 1J0
Incorporation Date 1988-04-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DARCY ERYOU 870 BROOKBERRY ROAD, BURY QC , Canada
RUSSELL PERKINS 30 ST-PAUL, BURY QC , Canada
GERALD MCNAB 85 HASKELL HILL, CANTON D'ASCOT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-28 1988-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-29 current 30 St-paul, Bury, QC J0B 1J0
Name 1988-04-29 current McPEER PUMPING INC.
Name 1988-04-29 current POMPAGE McPEER INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-29 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 ST-PAUL
City BURY
Province QC
Postal Code J0B 1J0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lelia Projection Inc. 30 St-paul, Studio 5, Montreal, QC H2Y 1G3 1986-08-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Concord-bury Inc. 781 Rue Mciver, C.p. 360, Bury, QC J0B 1J0 1988-09-23
Gestions Andre Desjardins Inc. Route 214, Bury, Compton, QC J0B 1J0 1982-11-25
Pierre Thibault Trucks Inc. 38 Rue Thibault, Pierreville, QC J0B 1J0 1979-07-19
Concord Woodworking Company of Canada Ltd. 40 Mciver, Bury, Compton, QC J0B 1J0 1962-12-07
Canadian Bioreactor Corporation Rr #3, Bury, QC J0B 1J0 1982-03-23
Shoremar Holsteins Inc. Rr 1, Bury, QC J0B 1J0 1987-06-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
DARCY ERYOU 870 BROOKBERRY ROAD, BURY QC , Canada
RUSSELL PERKINS 30 ST-PAUL, BURY QC , Canada
GERALD MCNAB 85 HASKELL HILL, CANTON D'ASCOT QC , Canada

Competitor

Search similar business entities

City BURY
Post Code J0B1J0

Similar businesses

Corporation Name Office Address Incorporation
Pompage De Beton T.p.g. Ltee 2500 Montee-st-francois, Laval, QC H7E 4P2 1974-07-08
Rolie-flo Concrete Pumping Co. Ltd. Noaddressline, Nocity, QC 1969-09-10
Pompage De BÉton Ultra Inc. 712 Stevens, Hawkesbury, ON K6A 3N1 2004-09-30
Pompage Oméga Ltée 2205, Rue Bombardier, Bureau 103, Sainte-julie, QC J3E 2J9 2009-03-20
Auteuil Concrete Pumping Ltd. 2285 Boul. Industriel, Chomedey, Laval, QC H7S 1P8 1971-10-12
Pompage Express M.d. Inc. 121 Industriel, Delson, QC J0L 1G0 1986-09-22
Pompage Campbell Inc. 627 Boul. Olympique, Pincourt, QC J7V 6P4 1990-02-05
Pompage De Beton Laurentien Inc. 4 Ave. Des Tilleuls, Prevost, QC J7Z 5T5 1980-07-25
Oops Pompage Septik Inc. 1183 County Rd 43 W., Merrickville, ON K0G 1N0 1995-06-07
Groupe De Pompage T.p.g. Inc. 330, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2006-09-29

Improve Information

Please provide details on McPEER PUMPING 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