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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
3988295 CANADA INC. | SALIM THARANI | 1000 STRAVINSKI, BROSSARD QC J4X 1X4, Canada |
City | VANCOUVER |
Post Code | V6Z2L3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |