MATIÈRES RÉFRACTAIRES PEGASE INC.

Address:
1744 William St., Montreal, QC H3J 1R4

MATIÈRES RÉFRACTAIRES PEGASE INC. is a business entity registered at Corporations Canada, with entity identifier is 2740109. The registration start date is August 6, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2740109
Business Number 130447048
Corporation Name MATIÈRES RÉFRACTAIRES PEGASE INC.
PEGASUS REFRACTORY MATERIALS INC.
Registered Office Address 1744 William St.
Montreal
QC H3J 1R4
Incorporation Date 1991-08-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
YOULA TSANTRIZOS 1590 CHAMPIGNY, ST-LAURENT QC H4L 4P7, Canada
PETER G. TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-05 1991-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-06 current 1744 William St., Montreal, QC H3J 1R4
Name 1991-08-06 current MATIÈRES RÉFRACTAIRES PEGASE INC.
Name 1991-08-06 current PEGASUS REFRACTORY MATERIALS INC.
Status 1996-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-08-06 1996-04-01 Active / Actif

Activities

Date Activity Details
1991-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1744 WILLIAM ST.
City MONTREAL
Province QC
Postal Code H3J 1R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Productions Silent Hunter 2 Inc. 1744 William St, Suite 400, Montreal, QC H3J 1R4 1996-03-21
La Post Media Inc. 1744 Rue William, Suite 400, Montreal, QC H3J 1R4 1994-06-27
PyrogenÈse Inc. 1744 William Street, Montreal, QC H3J 1R4 1993-06-10
Productions Hot Spots Inc. 1744 William, Suite 400, Montreal, QC H3J 1R4 1991-03-14
Piccioni, Brown, Aerospaciale Inc. 1744 William St, Suite 605, Montreal, QC H3J 1R4 1988-12-15
Technologie De Revetement PromÉthÉe Inc. 1744 William Street, Montreal, QC H3J 1R4 1993-07-19
Productions Dead Reckoning Inc. 1744 William St, Suite 400, Montreal, QC H3J 1R4 1993-09-07
2958406 Canada Inc. 1744 William Street, Suite 200, Montreal, QC H3J 1R4 1993-09-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digital Automata Corporation 256 Rue Charlevoix, 206, Montréal, QC H3J 0A2 2020-01-17
Agence Summit Gate Inc. 1869, Basin, Bureau 405, Montréal, QC H3J 0A3 2019-10-21
Velox.ninja Inc. 1869 Rue Basin, Unité 702, Montréal, QC H3J 0A3 2017-10-03
9680233 Canada Inc. 1869 Basin #508, Montreal, QC H3J 0A3 2016-03-22
7814755 Canada Inc. 205-1869 Rue Des Bassins, Montreal, QC H3J 0A3 2011-03-25
Equino Spirits Inc. 1869 Rue Basin, App 410, Montreal, QC H3J 0A3 2018-04-17
My Voice Matters 1819, Rue William, Montreal, QC H3J 0A5 2018-07-20
Influence Orbis Inc. 1819 William, Montreal, QC H3J 0A5 2017-03-17
Tosh Shoes Inc. 502-1811 Rue William, Montréal, QC H3J 0A7 2020-06-18
Rove Wear Inc. 1811 William Apt 416, Montreal, QC H3J 0A7 2019-07-12
Find all corporations in postal code H3J

Corporation Directors

Name Address
YOULA TSANTRIZOS 1590 CHAMPIGNY, ST-LAURENT QC H4L 4P7, Canada
PETER G. TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States

Entities with the same directors

Name Director Name Director Address
PYROGENESIS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD , United States
2958406 CANADA INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
PYROGENESIS CANADA INC. P. PETER PASCALI 3534 Avenue du Musée, MONTREAL QC H3G 2C7, Canada
ANTI-AMMO CEMENTO INC. P. PETER PASCALI 3460 SIMPSON ST., #901, MONTREAL QC H3J 2J4, Canada
8339856 Canada Inc. P. PETER PASCALI 3534 Du Musée Avenue, Montreal QC H3G 2C7, Canada
PROMETHEUS TECHNOLOGY COATINGS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
WHEY-IN LIMITED P. PETER PASCALI 3460 SIMPSON, APT. 901, MONTREAL QC H3G 2J4, Canada
PYROGENESIS INC. P. PETER PASCALI 100 SUNNYSIDE, WESTMOUNT QC H3Y 1C9, Canada
DW-Three Inc. PETER G. TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
PROMETHEUS TECHNOLOGY COATINGS INC. YOULA TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J1R4

Similar businesses

Corporation Name Office Address Incorporation
Eco Refractory Solutions Inc. 86, 14th Street, Rouyn-noranda, QC J9X 2J1 2010-05-17
Association Canadienne Des Matieres Premieres Pour La Parfumerie 16 Curity Ave, Toronto, ON M4B 1X7 1991-09-23
Matieres Premieres De Base Alcan, Limitee 1188 Sherbrooke Street West, Montreal, QC H3A 3G2 1940-06-25
Pegasus Partners Inc. 4880 Sherbrooke Street West, Suite 105, Westmount, QC H3Z 1H1 2000-04-13
Les Specialites Industrielles Pegasus Ltee. 143 Mills Road, Ajax, ON L1S 2H2 1968-04-27
Les Divertissements Pegasus Inc. 2806 Hochelaga, Montreal, QC H2K 1K5 2000-04-18
Communications Pegasus Inc. 1456 Sherbrooke Street West, 3rd Floor, Montreal, QC H3G 1K4 1979-01-10
Les Placements Pegase Inc. 1655 Rue Gignac, Sillery, QC G1T 2M9 1974-09-10
Laboratoire Dentaire Pegase Inc. 5095 De Salaberry, Montreal, QC H4J 1J1 1990-07-09
Gestion Pegase Inc. 15 Rue Paul-gauchery, Cap-de-la-madeleine, QC G8V 1H5 1982-11-15

Improve Information

Please provide details on MATIÈRES RÉFRACTAIRES PEGASE 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