PARSONS PRO-TECH INC.

Address:
69 Parsons Industrial Dr, B P 148, Lennoxville, QC J1M 1Z4

PARSONS PRO-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2483530. The registration start date is June 2, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2483530
Business Number 122329550
Corporation Name PARSONS PRO-TECH INC.
Registered Office Address 69 Parsons Industrial Dr
B P 148
Lennoxville
QC J1M 1Z4
Incorporation Date 1989-06-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-01 1989-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-07-16 current 69 Parsons Industrial Dr, B P 148, Lennoxville, QC J1M 1Z4
Name 1989-06-02 current PARSONS PRO-TECH INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-06-02 1998-01-01 Active / Actif

Activities

Date Activity Details
1989-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 69 PARSONS INDUSTRIAL DR
City LENNOXVILLE
Province QC
Postal Code J1M 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charity Auto Inc. 152 Queen, Cp 151, Lennoxville, QC J1M 1Z4 1986-12-03
Gestion Robert Parsons Inc. 1054 Rue Downey, Box 148, Lennoxville, QC J1M 1Z4 1986-03-19
103992 Canada Inc. R.r. # 2 Lennoxville, P.o. Box 85, Lennoxville, QC J1M 1Z4 1981-02-11
Pro-par (1978) Inc. 69 Parsons Industriel Drive, C.p. 148, Lennoxville, QC J1M 1Z4 1978-12-14
Telejoints Limitee Rr 2 Nichol Road, P.o.box 180, Lennoxville, QC J1M 1Z4 1974-07-12
146999 Canada Inc. P O Box 141, Lennoxville, QC J1M 1Z4 1985-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Redsure Inc. 440 Moulton Hill, Sherbrooke, QC J1M 0A8 2008-11-17
2963248 Canada Inc. 485 Moulton Hill, Sherbrooke, QC J1M 0A8 1993-10-05
154788 Canada Inc. 1690 Ch Riverview, Sherbrooke, QC J1M 0B2 1987-03-03
Claude Roy Human Ressources Consultant Inc. 134 Rue St-francis, Sherbrooke, QC J1M 0B3 1992-04-13
Wisdom & Compassion Press 69 Rue Willowdale, Sherbrooke, QC J1M 0B6 2018-02-16
Mardox Corp. 3395 Rue College, Sherbrooke, QC J1M 0B8 2005-09-22
Services Techniques M. Montminy Inc. 3605 Rue College, Sherbrooke, QC J1M 0B8 2001-05-14
Fondation De Soins Village Grace / Grace Village Care Foundation 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 2004-02-26
170307 Canada Inc. 2025-1515 Pleasant View, Sherbrooke, QC J1M 0C6 1989-12-18
Find all corporations in postal code J1M

Corporation Directors

Name Address
GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada

Entities with the same directors

Name Director Name Director Address
LAFON ÉQUIPEMENTS PÉTROLIERS INC. GORDON A. DUNCAN 500, CARLISLE COURT, OAKVILLE ON L6L 6N4, Canada
RNG GROUP INC. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
PRO-PAR (1978) INC. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
PETRO EQUIPMENT SALES LTD. GORDON A. DUNCAN 1870 COURTNEYPARK DR EAST, MISSISSAUGA ON L5T 1W1, Canada
BENNETT PUMP CANADA LTD. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
KINECOR INC. GORDON A. DUNCAN 500 CARLISLE AVENUE, OAKVILLE ON L6J 6N4, Canada
ADVANCE CONTROL SYSTEMS LTD. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
CONTROTECH MEASUREMENT SYSTEMS LTD. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
CANCOR LIMITED GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
RNG GROUP INC. GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada

Competitor

Search similar business entities

City LENNOXVILLE
Post Code J1M1Z4

Similar businesses

Corporation Name Office Address Incorporation
Serrurier L. Parsons Ltee 1022 4th Avenue, Verdun, QC H4G 2Y6 1974-06-05
A.j. Parsons Mechanical Limited 1250 Eglinton Ave West, Unit A-12 Suite 215, Mississauga, ON L5V 1N3 1994-04-05
Robert Parsons Equipment Trading Inc. 466 Rue Alfred Desrochers, Canton D'orford, QC J1X 3W3 2004-10-25
Pat Parsons Creative Business Solutions Inc. 166 Queen Avenue, Pointe-claire, QC H9R 4G6 2011-06-09
Parsons Mediadisk Associes Inc. 400 Prince Arthur Street, Suite 3, Montreal, QC 1982-01-15
Dale Parsons & Associates Inc. 53 Elmwood, Senneville, QC H9X 1T6 1999-12-20
Parsons-steiner Canada Ltee C/o 2010 Lone Pine Drive North, Rr 1, Port Sydney, ON P0B 1L0 1979-12-10
Parsons Brinckerhoff Halsall Inc. 16f - 1600 Rene-levesque West, Montreal, QC H3H 1P9
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
9085718 Canada Inc. 10 Parsons Ave, Brantford, ON N3S 1K3 2014-11-12

Improve Information

Please provide details on PARSONS PRO-TECH 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