PROMACORP PROJECT MANAGEMENT CORPORATION

Address:
133 Wynford Drive, North York, ON M3C 1K1

PROMACORP PROJECT MANAGEMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2758491. The registration start date is October 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2758491
Business Number 130802960
Corporation Name PROMACORP PROJECT MANAGEMENT CORPORATION
Registered Office Address 133 Wynford Drive
North York
ON M3C 1K1
Incorporation Date 1991-10-07
Dissolution Date 1998-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES OROLOWITZ 9 MIRIAM CRES, RICHMOND HILL ON L4B 2P5, Canada
PETER J. BOYD 22 SILVER SPRUCE DR, SCARBOROUGH ON M1W 1V5, Canada
STEPHEN J. CLIFFORD 68 JANESVILLE RD, THORNHILL ON L4J 6Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-06 1991-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-07 current 133 Wynford Drive, North York, ON M3C 1K1
Name 1991-10-07 current PROMACORP PROJECT MANAGEMENT CORPORATION
Status 1998-10-09 current Dissolved / Dissoute
Status 1991-10-07 1998-10-09 Active / Actif

Activities

Date Activity Details
1998-10-09 Dissolution
1991-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 133 WYNFORD DRIVE
City NORTH YORK
Province ON
Postal Code M3C 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Delcan Environmental Consultants Inc. 133 Wynford Drive, North York, ON M3C 1K1
Electrack Canada Ltee 133 Wynford Drive, Don Mills, ON M3C 1K1 1983-02-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roy Jorgensen Associates of Canada (1983) Ltd. 133 Wynford Dr., North York, ON M3C 1K1 1983-06-22
Delcan Corporation 133 Wynford Dr, Don Mills, ON M3C 1K1 1953-12-30
Delbuild Contractors Ltd. 133 Wynford Dr, North York, ON M3C 1K1 1993-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
CHARLES OROLOWITZ 9 MIRIAM CRES, RICHMOND HILL ON L4B 2P5, Canada
PETER J. BOYD 22 SILVER SPRUCE DR, SCARBOROUGH ON M1W 1V5, Canada
STEPHEN J. CLIFFORD 68 JANESVILLE RD, THORNHILL ON L4J 6Z8, Canada

Entities with the same directors

Name Director Name Director Address
J.H. PARKER & ASSOCIATES INC. CHARLES OROLOWITZ 54 CHISWELL CRES, TORONTO ON M2N 6E1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3C1K1

Similar businesses

Corporation Name Office Address Incorporation
Fusion Project Management Ltd. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7
Ipm Integrated Project Management Inc. 56 Robert Attersley Drive East, Whitby, ON L1R 0B6
Guildwood Project Management Corporation 103 Homestead Rd, Scarborough, ON M1E 3S1 2013-05-05
Coletta Project Management Professional Corporation 62 Absalom St W, #324, #324, Mildmay, ON N0G 2J0 2014-07-14
Waked Project Management Corporation 51 Leatherwood Crescent, Ottawa, ON K2J 4X9 2019-10-12
Rpm-remodel Project Project Management Inc. 6 Mutton Lake Rd, Seguin, ON P2A 0B6 2019-08-20
Apex Project Management & Consulting Corporation 3416 Hideaway Place, Mississauga, ON L5M 0A7 2020-05-11
Insite Inspections Project Management Corporation 178, Main Street, Unit B, Ottawa, ON K1S 1C2 2019-09-09
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Project Esperance/project Hope Corporation 20 Trent Avenue, Toronto, ON M6A 5R9 1987-01-19

Improve Information

Please provide details on PROMACORP PROJECT MANAGEMENT CORPORATION 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