P.D.C. Industrial Coatings Inc.

Address:
1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3

P.D.C. Industrial Coatings Inc. is a business entity registered at Corporations Canada, with entity identifier is 2508290. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2508290
Corporation Name P.D.C. Industrial Coatings Inc.
Registered Office Address 1190 Hornby Street
12th Floor
Vancouver
BC V6Z 2L3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
LEROY CAMEL JR. 757 N. 500E, VALPARAISO, INDIANA , United States
PAUL ANTHONY QUINN 3649 WEST 2ND AVENUE, VANCOUVER BC V6R 1J6, Canada
WILLIAM J. STAFFORD 635 ADMIRALS ROAD, VICTORIA BC V9A 2N6, Canada
SALIM THARANI 655 MOBERLEY ROAD, SUITE 201, VANCOUVER BC V7A 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-20 1989-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-21 current 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Name 1989-08-21 current P.D.C. Industrial Coatings Inc.
Status 1989-10-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-10-12 1989-10-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-08-21 1989-10-12 Active / Actif

Activities

Date Activity Details
1989-10-17 Discontinuance / Changement de régime Jurisdiction: Other / Autre
1989-08-21 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1190 HORNBY STREET
City VANCOUVER
Province BC
Postal Code V6Z 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
H.v. Advertising Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1988-11-07
Logical Methods Software Limited 1190 Hornby Street, Suite 388, Vancouver, BC V6Z 2K5 1992-01-02
Calona Wines Limited 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Skybridge Travel Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1982-12-03
128174 Canada Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1983-11-25
Cruiseshipcenters Inc. 1190 Hornby Street, Suite 1200, Vancouver, BC V6Z 2L3 1985-05-31
Victorian Enuretic Services 1986 Ltd. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1986-08-12
Cascadia Brands Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Hbt Consultants Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1989-03-03
Harvest-spring Nutritional Systems Canada Ltd. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1989-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tsc Entertainment One Corporation 1190 Horny Street 12th Floor, Vancouver, BC V6Z 2L3 1994-10-24
Voice-it Software Inc. 1190 Hornby St, 12th Floor, Vancouver, BC V6Z 2L3 1992-10-06
Cabru Resources Ltd. 1190 Hornby, 12th Floor, Vancouver, BC V6Z 2L3
Medical Polymers Technologies, Inc. 1190 Hornby St, 12th Floor, Vancouver, BC V6Z 2L3
Pulf Water Systems Inc. 1190 Hornby St, 12th Floor, Vancouver, BC V6Z 2L3 1996-11-25
Intrinsic Research & Development Inc. 1190 Hornby St, Suite 1200, Vancouver, BC V6Z 2L3 1986-08-06
172956 Canada Limited 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1990-03-19
Baz Bags Canada Ltd. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 1990-03-19
Sphinx Mining Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Frecom Communications Company Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Find all corporations in postal code V6Z2L3

Corporation Directors

Name Address
LEROY CAMEL JR. 757 N. 500E, VALPARAISO, INDIANA , United States
PAUL ANTHONY QUINN 3649 WEST 2ND AVENUE, VANCOUVER BC V6R 1J6, Canada
WILLIAM J. STAFFORD 635 ADMIRALS ROAD, VICTORIA BC V9A 2N6, Canada
SALIM THARANI 655 MOBERLEY ROAD, SUITE 201, VANCOUVER BC V7A 2A6, Canada

Entities with the same directors

Name Director Name Director Address
3988295 CANADA INC. SALIM THARANI 1000 STRAVINSKI, BROSSARD QC J4X 1X4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z2L3

Similar businesses

Corporation Name Office Address Incorporation
Becker Industrial Coatings Inc. 30 Bethridge Road, Toronto, ON M9W 1N2 1998-08-05
Spartone Industrial Coatings Inc. 2 Kingsgate Crescent, Mount Albert, ON L0G 1M0 2006-03-09
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
Hydrastone Industrial Coatings Incorporated 245 Southgate Drive, Unit 7, Guelph, ON N1G 3M5 2000-08-15
Armax Industrial Coatings Ltd. 135 Market Ave, Box 1016, Grand Forks, BC V0H 1H0 1997-10-08
Peintures Industrielles B.d.l. Inc. 5231 Berri, Montreal, QC H2J 4A2 1995-12-21
Imco Industrial and Marine Coatings Limited 376 Mill Street, Dundas, ON L9H 2M1 1982-11-17
Becker Industrial Coatings Inc. 7145 West Credit Avenue, Building 2, Unit 204, Mississauga, ON L5N 6J7 2005-03-01
RevÊtement Industriel Prizma Inc. 76 Rue Bombardier, Unité 3, Gatineau, QC J8R 0G5 2013-12-19
Peintures Options Industrielles Inc. 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 1994-08-09

Improve Information

Please provide details on P.D.C. Industrial Coatings 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