LE PERMANENT QUEBEC INC.

Address:
1405 Route Trans Canada, Suite 500, Dorval, QC H9P 2V9

LE PERMANENT QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2616726. The registration start date is June 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2616726
Business Number 121589170
Corporation Name LE PERMANENT QUEBEC INC.
Registered Office Address 1405 Route Trans Canada
Suite 500
Dorval
QC H9P 2V9
Incorporation Date 1990-06-15
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.L. JOHNSTON 1106 STREAMBANK DRIVE, MISSISSAUGA ON L5H 3Z1, Canada
JOHN A. WHALEY 818 CATCAY COURT, MISSISSAUGA ON L5J 4E3, Canada
J.F. SCHUCHT 59 PINE RIDGE DR., LONDON ON N5X 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-14 1990-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-02-12 current 1405 Route Trans Canada, Suite 500, Dorval, QC H9P 2V9
Name 1990-06-15 current LE PERMANENT QUEBEC INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1990-06-15 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1990-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1405 ROUTE TRANS CANADA
City DORVAL
Province QC
Postal Code H9P 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jfrg Communications Inc. 1405 Route Transcanadienne, Bureau 200, Dorval, QC H9P 2V9 1997-12-12
Petro Plus Environmental Technologies Inc. 1405 Trans Canada Highway, Suite 200, Dorval, QC H9P 2V9 1997-08-08
Marketing O.m.c.i. Canada Inc. 405 Trans Canada St, Suite 200, Dorval, QC H9P 2V9 1997-02-17
Les Systemes Flex-o-meric Inc. 1405 Trans Canada Rd, Suite 410, Dorval, QC H9P 2V9 1996-10-02
Loya Technologies Inc. 1405 Transcanada Highway, Suite 246, Dorval, QC H9P 2V9 1996-02-29
2958902 Canada Inc. 1405 Trans-canada Highway, Suite 350, Dorval, QC H9P 2V9 1993-09-29
2787377 Canada Inc. 1405 Trans Canada, Suite 200, Dorval, QC H9P 2V9 1992-01-15
Les Administrations D'assurances L N L Inc. 1405 Trans Canad Highway, Suite 375, Dorval, QC H9P 2V9 1991-03-08
173028 Canada Inc. 1405 Transcanada Hwy, Suite 380, Dorval, QC H9P 2V9 1990-04-06
172970 Canada Inc. 1405 Trans-canadienne Highway, Suite 200, Dorval, QC H9P 2V9 1990-04-04
Find all corporations in postal code H9P2V9

Corporation Directors

Name Address
J.L. JOHNSTON 1106 STREAMBANK DRIVE, MISSISSAUGA ON L5H 3Z1, Canada
JOHN A. WHALEY 818 CATCAY COURT, MISSISSAUGA ON L5J 4E3, Canada
J.F. SCHUCHT 59 PINE RIDGE DR., LONDON ON N5X 3H2, Canada

Entities with the same directors

Name Director Name Director Address
OOKI COMPUTER RESOURCES INC. J.L. JOHNSTON 1734 - 34TH AVENUE S.W., CALGARY AB T2T 3B6, Canada
CT REALTY FRANCHISING INC. JOHN A. WHALEY 818 CATGAY COURT, MISSISSAUGA ON L5J 4E5, Canada
THE PERMANENT HOME TRADE PLAN LTD. JOHN A. WHALEY 818 CATCAY COURT, MISSISSAUGA ON L5J 4E3, Canada
CANADA TRUSCORP LEASING INC. JOHN A. WHALEY 818 CATCAY COURT, MISSISSAUGA ON L5J 4E3, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P2V9

Similar businesses

Corporation Name Office Address Incorporation
Beton Permanent Ltee 6509 Airport Road, Mississauga, ON L4V 1S7 1966-11-07
Permanent Capital Partners Inc. 335 8th Avenue S.w., Suite 2300, Calgary, AB T2P 1C9 2004-10-12
Maquillage Permanent Regard Nouveau / Permanent Make-up Inc. 5972 Sherbrooke Est, Montreal, QC H1N 1B7 1989-08-15
Permanent Safes Ltd. 1010 Rue Sherbrooke Ouest, Bur 2306, Montreal, QC H3A 2R7 1982-02-02
Pwc Controle De Poids Permanent Ltee 600 Dorchester Boulevard West, Suite 300, Montreal, QC H3B 1N5 1980-12-10
Le Permanent Echange-logement Ltee 320 Bay Street, 16th Floor, Toronto, ON M5H 2P6 1975-11-03
La Compagnie D'hypotheques Canada Permanent 320 Bay Street, Toronto, ON M5H 2P6 1899-07-10
Permanent Safe (1984) Ltd. 36 Rang St-stanislas, Laurentides, QC J0R 1C0 1984-09-28
Executive Committee Montreal Permanent Campus Isu 1410 Stanley, 7e Etage, Montreal, QC H3A 1P4 1991-07-10
Permanent Iteration Inc. 83 Glenngarry Crescent, Maple, ON L6A 4Z5 2015-10-28

Improve Information

Please provide details on LE PERMANENT QUEBEC 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