PIERRE DEREK COMMUNICATIONS INC.

Address:
250 Boul. Industriel, Boucherville, QC J4B 2X4

PIERRE DEREK COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2492105. The registration start date is July 4, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2492105
Business Number 878474832
Corporation Name PIERRE DEREK COMMUNICATIONS INC.
Registered Office Address 250 Boul. Industriel
Boucherville
QC J4B 2X4
Incorporation Date 1989-07-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE BEAUDOIN 266 IBERVILLE, REPENTIGNY QC J6A 2A1, Canada
MAX PERMINGEAT 266 IBERVILLE, REPENTIGNY QC J6A 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-03 1989-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-04 current 250 Boul. Industriel, Boucherville, QC J4B 2X4
Name 1989-12-12 current PIERRE DEREK COMMUNICATIONS INC.
Name 1989-07-04 1989-12-12 RELAXATION ALPHA-SANTE INC.
Status 1992-06-29 1992-01-24 Active / Actif
Status 1992-01-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-11-01 1992-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-07-04 Incorporation / Constitution en société

Office Location

Address 250 BOUL. INDUSTRIEL
City BOUCHERVILLE
Province QC
Postal Code J4B 2X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P. Laurent Communications Inc. 250 Boul. Industriel, Boucherville, QC J4B 2X4 1983-10-11
91439 Canada Limitee 250 Boul. Industriel, Boucherville, QC J4B 2X4 1979-05-17
Synthedata Inc. 250 Boul. Industriel, Boucherville, QC J4B 2X4 1981-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Network Marketing 250 Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1991-10-25
Horizal Canada Ltd. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1977-07-12
IntÉgration De RÉseaux M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-05-21
Globalware Solutions Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1997-08-06
SystÈmes D'information M.i.r. Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1997-12-23
Melco Housing System Inc. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1985-11-01
Lightsteel Structural Elements Inc. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1985-11-01
Societe Prodistel Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1986-01-23
Les Installations Électriques M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-07-28
Les Industries Poly-moulages Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1988-07-05
Find all corporations in postal code J4B2X4

Corporation Directors

Name Address
CAROLE BEAUDOIN 266 IBERVILLE, REPENTIGNY QC J6A 2A1, Canada
MAX PERMINGEAT 266 IBERVILLE, REPENTIGNY QC J6A 2A1, Canada

Entities with the same directors

Name Director Name Director Address
7737424 CANADA INC. MAX PERMINGEAT 5124 CHEMIN DU PETIT-GARD, RIVIERE-ROUGE QC J0T 1T0, Canada
LIVRES NEUFS A PRIX REDUIT SUPERNED INC. MAX PERMINGEAT 5124, Chemin du Petit-Gard, Rivière-Rouge QC J0T 1T0, Canada
6217036 CANADA INC. MAX PERMINGEAT 5124, CHEMIN DU PETIT GARD, RIVIÈRE-ROUGE QC J0T 1T0, Canada
91439 CANADA LIMITEE MAX PERMINGEAT 29 PLACE DES ERABLES, STE-JULIE DE VERCHERES QC , Canada
91439 Canada Ltée MAX PERMINGEAT 5124 chemine du Petit-Gard, Rivière-Rouge QC J0T 1T0, Canada
DIFFUSION RENAISSANCE INC. MAX PERMINGEAT 453 DARONTAL SUITE 510, BOUCHERVILLE QC J4B 6J4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2X4

Similar businesses

Corporation Name Office Address Incorporation
Pierre Derek Productions Inc. 2601 Lionel Groulx, Montreal, QC H3J 1J7 1991-11-01
Derek's Fashion Entrepot Inc. 2142 Nantel Street, Saint-laurent, QC H4M 1J8 2003-08-29
Derek H. Page Et AssociÉs Inc. 94 St John's Road, Pointe Claire, QC H9S 4Z1 1994-03-23
Mise En MarchÉ Derek Stowe Inc. 102 - 21 Coldbrook St, Knowlton, QC J0E 1V0 1997-11-05
Communications Phaser Communications Inc. 300 Canal Bank, St. Pierre, QC H8R 1H3 1982-11-19
Derek Hirsch Capital Investments Ltd. 1617b Selkirk, Montreal, QC H3H 1C7 1999-09-30
Derek Abbott Sales & Marketing Inc. 19140, Aut. Transcanadienne, Baie-d'urfé, QC H9X 3S4 2013-06-24
Derek Da Costa Medical Services Inc. 295 London Drive, Beaconsfield, QC H9W 5Z1 2013-10-10
Consultants Derek Kettle Inc. 48 Dairy Drive, Acton, ON L7J 2X9 2004-09-01
Medical Services Craig Derek Baldry Inc. 178 Sidney-cunningham, Beaconsfield, QC H9H 6E3 2007-11-20

Improve Information

Please provide details on PIERRE DEREK COMMUNICATIONS 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