Professional Security Products Corp.

Address:
6426, Boul. Monk, Montreal, QC H4E 3H9

Professional Security Products Corp. is a business entity registered at Corporations Canada, with entity identifier is 2548445. The registration start date is December 6, 1989. The current status is Active.

Corporation Overview

Corporation ID 2548445
Business Number 111959375
Corporation Name Professional Security Products Corp.
Produits de Sécurité Professionels Corp.
Registered Office Address 6426, Boul. Monk
Montreal
QC H4E 3H9
Incorporation Date 1989-12-06
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Leonardo Valente 309, rue Chaurest, L'Île-Bizard QC H9C 2W8, Canada
Jason Campoli 21 Caza, N-D-de-L'Ile-Perrot QC J7V 7P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-05 1989-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-06 current 6426, Boul. Monk, Montreal, QC H4E 3H9
Address 2013-08-19 2017-12-06 5025 Rue Wellington, Verdun, QC H4G 1Y1
Address 2004-09-30 2013-08-19 5895 Ave. Verdun, Verdun, QC H4H 1M5
Address 1989-12-06 2004-09-30 5025 Wellington, Verdun, QC H4G 1Y1
Name 2016-10-26 current Professional Security Products Corp.
Name 2016-10-26 current Produits de Sécurité Professionels Corp.
Name 2003-03-12 2016-10-26 PSP ARGENTINO INC.
Name 2002-10-28 2003-03-12 ARGENTINO PROTECTIVE AND SAFETY PRODUCTS INC.
Name 2002-10-28 2003-03-12 PRODUITS DE PROTECTION & DE SECURITE ARGENTINO INC.
Name 2002-10-28 2003-03-12 PRODUITS DE PROTECTION ; DE SECURITE ARGENTINO INC.
Name 1989-12-06 2002-10-28 CAMISOL ARGENTINO INC.
Status 1989-12-06 current Active / Actif

Activities

Date Activity Details
2020-06-29 Amendment / Modification Section: 178
2016-10-26 Amendment / Modification Name Changed.
Section: 178
2003-03-12 Amendment / Modification Name Changed.
2002-10-28 Amendment / Modification Name Changed.
1989-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6426, boul. Monk
City Montreal
Province QC
Postal Code H4E 3H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Vétérinaire Ville-Émard Inc. 6393 Rue Monk, Montréal, QC H4E 3H9 2009-12-31
Sigorian Capital Holding Inc. 6426 Boulevard Monk, Montréal, QC H4E 3H9 2009-06-16
Valentertainment Corp. 6428 Boulevard Monk, Montréal, QC H4E 3H9 2005-06-14
11370715 Canada Corp. 6428 Boulevard Monk, Montréal, QC H4E 3H9 2019-04-23
Securtransit Corp. 6428 Boulevard Monk, Montreal, QC H4E 3H9 2020-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11401327 Canada Inc. 245-5600, Rue Briand, Montréal, QC H4E 0A1 2019-05-09
10337668 Canada Inc. 5600 Rue Briand, Unit 427, Montreal, QC H4E 0A1 2017-07-26
Clairoux Corriveau Designers Inc. 431-5600 Rue Briand, Montréal, QC H4E 0A1 2017-04-26
7006764 Canada Inc. 631-5600 Briand, Montreal, QC H4E 0A1 2008-07-07
2847931 Canada Inc. 5600 Rue Briand, Apt 335, Montreal, QC H4E 0A1 1992-08-27
9725008 Canada Inc. 2323 Rue Le Caron # 257, Montreal, QC H4E 0A2 2016-04-25
8472327 Canada Inc. 2323 Lecaron, Montreal, QC H4E 0A2 2013-03-26
Construction Adapt-solutions Inc. 2323 Le Caron, App. 469, MontrÉal, QC H4E 0A2 2006-12-27
Colledgia Inc. 2323 Le Caron, Suite 263, Montréal, QC H4E 0A2 2013-01-28
8626987 Canada Inc. 5612 Rue Briand, Montreal, QC H4E 0A3 2013-09-06
Find all corporations in postal code H4E

Corporation Directors

Name Address
Leonardo Valente 309, rue Chaurest, L'Île-Bizard QC H9C 2W8, Canada
Jason Campoli 21 Caza, N-D-de-L'Ile-Perrot QC J7V 7P2, Canada

Entities with the same directors

Name Director Name Director Address
SecurTransit Corp. Jason Campoli 21, Boulevard Caza, Notre-Dame-de-Ile-Perrot QC J7V 8P6, Canada
11370715 CANADA CORP. Jason Campoli 21 Caza, NDIP QC J7V 7P2, Canada
11370715 CANADA CORP. Leonardo Valente 309 Rue Chaurest, Montréal QC H9C 2W8, Canada
7513682 Canada Inc. Leonardo Valente 33 Hickory, Dollard-des-Ormeaux QC H9G 3B8, Canada
7513704 Canada Inc. Leonardo Valente 33 Hickory, Dollard-des-Ormeaux QC H9G 3B8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4E 3H9

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Professionels Softwares S.p.p. Inc. 1335 De Maisonneuve Blvd. West, Montreal, QC H3G 2R9 1984-05-11
Les Produits De Securite G F I Inc. 100 Boul Alexis Nihon, Suite 591, St-laurent, QC H4M 1P4 1984-07-19
Les Produits De Securite Mgm Inc. 5695 Des Grandes Prairies, Suite 100, St-leonard, QC H1R 1B3 1981-12-07
Pan Canadian Security Products Ltd. 5835 Boulevard Leger, Suite 300, Montreal Nord, QC 1978-04-14
Sylpro Security Products Inc. 1405 Boulevard Industriel, La Prairie, QC J5R 2E4 1986-04-21
Deco Produits De Securite Inc. 4480 Cote De Liesse, Suite 110, Montreal, QC H4N 2R1 1996-08-15
Les Produits De Securite Arva Ltee 108 Cameron Cr., Pointe Claire, QC H9R 4E1 1979-12-11
Produits De Securite Dekatron Inc. 1368 Greene Avenue, Westmount, QC H3Z 2B1 1994-05-10
Produits De Securite Tenox Ltee 245 Victoria Ave, Suite 220, Westmount, QC H3Z 2M6 1989-09-20
Multi Security Products Ltd. 9170 Charles De La Tour, Montreal, QC H4N 1M2 1975-03-19

Improve Information

Please provide details on Professional Security Products Corp. 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