P.Y-HAWTHORNE ENTERPRISES INC.

Address:
1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8

P.Y-HAWTHORNE ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 2705419. The registration start date is April 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2705419
Business Number 128886181
Corporation Name P.Y-HAWTHORNE ENTERPRISES INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1610
Montreal
QC H2Z 1S8
Incorporation Date 1991-04-08
Dissolution Date 2001-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
PAUL Y L YUEN 182 SHERATON DRIVE, MONTREAL WEST QC H4X 1N4, Canada
SANDIE Y L YUEN 182 SHERATON DRIVE, MONTREAL WEST QC H4X 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-07 1991-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-08 current 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8
Name 1991-04-08 current P.Y-HAWTHORNE ENTERPRISES INC.
Status 2001-06-22 current Dissolved / Dissoute
Status 1991-04-08 2001-06-22 Active / Actif

Activities

Date Activity Details
2001-06-22 Dissolution Section: 210
1991-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
2741768 Canada Inc. 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1991-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
PAUL Y L YUEN 182 SHERATON DRIVE, MONTREAL WEST QC H4X 1N4, Canada
SANDIE Y L YUEN 182 SHERATON DRIVE, MONTREAL WEST QC H4X 1N4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Gregory H. Vezina Enterprises Inc. 125 Hawthorne Ave., Ottawa, ON K1S 0B2 1986-02-25
Kathy K. Vezina Enterprises Inc. 125 Hawthorne Ave., Ottawa, ON K1S 0B2 1986-02-25
The Heart of Hawthorne Foundation 2111 Hawthorne Ave, Port Coquitlam, BC V3C 1W3 2010-06-09
Hawthorne Web Design Inc. 184 Hawthorne Avenue, Ottawa, ON K1S 0B5 2002-08-05
Ventes Graham Hawthorne & Associes Ltee. 410 Arban Street, St. Lambert, QC 1974-03-22
B.c.d. Securite Inc. 11 Rue Hawthorne, Kirkland, QC 1981-01-27
Mayday Marketing Inc. 132 Hawthorne Ave., Stouffville, ON L4A 4S9 2005-03-10
Tabbiebarrie Inc. 55 Hawthorne Crescent, Barrie, ON L4N 9Y7 1991-11-28
6931430 Canada Inc. 159 Hawthorne Ave., Ottawa, ON K1S 0B2 2008-02-27
8535574 Canada Inc. 65 Hawthorne Rd, Mono, ON L9W 6G7 2013-05-31

Improve Information

Please provide details on P.Y-HAWTHORNE ENTERPRISES 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