PM TRANSLATION LIMITED

Address:
5421 Grovehill Place, Montreal, QC H4A 1J7

PM TRANSLATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 293709. The registration start date is April 10, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 293709
Business Number 884019530
Corporation Name PM TRANSLATION LIMITED
LES TRADUCTIONS PM LIMITEE
Registered Office Address 5421 Grovehill Place
Montreal
QC H4A 1J7
Incorporation Date 1978-04-10
Dissolution Date 1989-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PAULINE ROY 73 RUE BRADY, HULL QC , Canada
MAURICE ROY 73 RUE BRADY, HULL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-09 1978-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-10 current 5421 Grovehill Place, Montreal, QC H4A 1J7
Name 1978-04-10 current PM TRANSLATION LIMITED
Name 1978-04-10 current LES TRADUCTIONS PM LIMITEE
Status 1989-03-23 current Dissolved / Dissoute
Status 1978-04-10 1989-03-23 Active / Actif

Activities

Date Activity Details
1989-03-23 Dissolution
1978-04-10 Incorporation / Constitution en société

Office Location

Address 5421 GROVEHILL PLACE
City MONTREAL
Province QC
Postal Code H4A 1J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe De Gestion Alain J. Cote Inc. 5399 Rue Duquette, Montreal, QC H4A 1J7 1983-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
PAULINE ROY 73 RUE BRADY, HULL QC , Canada
MAURICE ROY 73 RUE BRADY, HULL QC , Canada

Entities with the same directors

Name Director Name Director Address
SERVICES LIQUIDEX INC. MAURICE ROY 1535 CODERE, ST-HUBERT QC , Canada
Consultants Steltec Inc. Maurice Roy 365, rue Brassard, Saint-Joseph-du-Lac QC J0N 1M0, Canada
88454 CANADA LTEE MAURICE ROY 115 AVENUE BISCAYNE, BEACONSFIELD QC H9W 1G4, Canada
115908 CANADA INC. MAURICE ROY 721 DE LANAUDIERE, JOLIETTE QC J6B 3M9, Canada
LES LIGNES AÉRIENNES ARICANA INC. MAURICE ROY 247 2ND BLVD TERRASSE, VAUDREUIL QC J7V 5W8, Canada
3684750 CANADA INC. MAURICE ROY 365 BRASSARD, ST-JOSEPH-DU-LAC QC J0N 1M0, Canada
MAGNUS MR SOFTWARE INC. MAURICE ROY 365 BRASSARD, ST-JOSEPH DU LAC QC J0N 1M0, Canada
3168549 CANADA INC. MAURICE ROY 4262 BERRI, MONTREAL QC H2J 2P8, Canada
GESTION GAROY INC. MAURICE ROY 1094 FONTAINBLEU, #2, STE-FOY QC G1W 4E8, Canada
UNI-OPTIQUE INC. MAURICE ROY 8988 - 25TH AVENUE, ST-MICHEL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1J7

Similar businesses

Corporation Name Office Address Incorporation
D.a.g. Translation Inc. 184 Osgoode, App. 5, Ottawa, ON 1976-12-23
Traductions Jdy Inc. 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8 1985-05-06
Traductions Bt Translation Inc. 131 Boul Provencher, Bureau 310, Winnipeg, MB R2H 0G2 1988-09-13
Traductions Gb Limitee Hotel Le Reine Elizabeth, Suite 369, Montreal, QC H3B 4A5 1976-05-04
Transdata Group Translation Inc. 625 77e Rue, St-georges Est, QC G6A 1A6 1995-10-12
Les Traductions Novatext Inc. 5159 Hutchison, Montreal, QC H2V 4B2 1986-09-16
Transol Translation Inc. 2171, Rue Sherbrooke Est, Suite1, MontrÉal, QC H9R 1V6 1980-06-04
Words Translation Inc. 1253 Terrebonne Drive, Ottawa, ON K2C 0S1 2003-08-19
Nautilus Translation Ltd. 20 Brule Gardens, Toronto, ON M6S 4J2 1971-05-26
Les Traductions D'anville Ltee 350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4 1977-08-05

Improve Information

Please provide details on PM TRANSLATION LIMITED 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