PEINTURES OPTIONS INDUSTRIELLES INC.

Address:
7519 Henri-bourassa Est, Montreal, QC H1E 1N9

PEINTURES OPTIONS INDUSTRIELLES INC. is a business entity registered at Corporations Canada, with entity identifier is 3058140. The registration start date is August 9, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3058140
Business Number 138908033
Corporation Name PEINTURES OPTIONS INDUSTRIELLES INC.
OPTIONS INDUSTRIAL COATINGS INC.
Registered Office Address 7519 Henri-bourassa Est
Montreal
QC H1E 1N9
Incorporation Date 1994-08-09
Dissolution Date 2008-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL RHEINHOLD SCHMIDT 30 651, BROOKSIDE AVENUE, ABBOTSFORD BC V2T 5W5, Canada
ALEXANDER PATRICK DRODY 14 129, 23RD AVENUE, SURREY BC V4A 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-08 1994-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-04 current 7519 Henri-bourassa Est, Montreal, QC H1E 1N9
Address 2007-11-08 2007-12-04 7519 Henri-bourassa Est, Montreal, QC H1E 1N9
Address 2007-03-30 2007-11-08 7519 Henri-bourassa Est, Riviere Des Prairies, QC H1E 1N9
Address 1997-11-28 2007-03-30 7322 Rene Descartes, Riviere Des Prairies, QC H1E 1K7
Name 2007-12-04 current PEINTURES OPTIONS INDUSTRIELLES INC.
Name 2007-12-04 current OPTIONS INDUSTRIAL COATINGS INC.
Name 2000-02-11 2007-12-04 PEINTURES OPTIONS INDUSTRIELLES INC.
Name 1994-08-09 2000-02-11 OPTIONS INDUSTRIELLES MARIO OUELLET INC.
Status 2008-12-31 current Dissolved / Dissoute
Status 1994-08-09 2008-12-31 Active / Actif

Activities

Date Activity Details
2008-12-31 Dissolution Section: 210
2007-12-04 Amendment / Modification Name Changed.
RO Changed.
2000-02-11 Amendment / Modification Name Changed.
1994-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7519 HENRI-BOURASSA EST
City MONTREAL
Province QC
Postal Code H1E 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346091 Canada Inc. 7545 Boul. Henri-bourassa E, Montréal, QC H1E 1N9 2019-07-25
Hbt-aim Inc. 7825 Blvd. Henri-bourassa East, Montreal, QC H1E 1N9 2012-11-22
7585284 Canada Inc. 7945 Boul Henri-bourassa E, MontrÉal, QC H1E 1N9 2010-06-23
7585292 Canada Inc. 7945 Boul Henri-bourassa Est, MontrÉal, QC H1E 1N9 2010-06-23
Sladen Portes Et FenÊtres Inc. 7515 Henri-bourassa Est, Montréal, QC H1E 1N9 2008-12-11
7084439 Canada Inc. 7635 Henri-bourassa East, Montreal, QC H1E 1N9 2008-11-27
Nexgen Surveillance Analytique Inc. 7535 Henri Bourassa Est, Montreal, Quebec, QC H1E 1N9 2007-01-31
6540864 Canada Inc. 7551 Boul.henri Bourassa Est, Montreal, QC H1E 1N9 2006-03-21
6143407 Canada Inc. 7519, Henri-bourassa Est, MontrÉal, QC H1E 1N9 2003-10-01
Gastier International Inc. 7825 Henri-bourassa Est, Montréal, QC H1E 1N9 2003-08-15
Find all corporations in postal code H1E 1N9

Corporation Directors

Name Address
PAUL RHEINHOLD SCHMIDT 30 651, BROOKSIDE AVENUE, ABBOTSFORD BC V2T 5W5, Canada
ALEXANDER PATRICK DRODY 14 129, 23RD AVENUE, SURREY BC V4A 2C8, Canada

Entities with the same directors

Name Director Name Director Address
6143407 CANADA INC. ALEXANDER PATRICK DRODY 14 129, 23RD AVENUE, SURREY BC V4A 2C8, Canada
6143407 CANADA INC. PAUL RHEINHOLD SCHMIDT 30 651, BROOKSIDE AVENUE, ABBOTSFORD BC V2T 5W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 1N9

Similar businesses

Corporation Name Office Address Incorporation
Peintures Industrielles B.d.l. Inc. 5231 Berri, Montreal, QC H2J 4A2 1995-12-21
Evotech Industrial Coatings Inc. 10001 Boul. Ray-lawson, Montréal, QC H1J 1L6 2008-07-15
Les Options Corporatives C.o. Inc. 280 Albert Street, 8th Floor, Ottawa, ON 1981-03-17
Options Vin Inc. 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 2002-08-08
Institute of Organizational and Professional Options (i.o.p.o.) 350 Jackson Road, Brome, QC J0E 1K0 1993-05-19
R.c.l.s. Graphic Options Inc. 121 Woodland Ave., Beaconsfield, QC H9W 4W3 1996-01-11
Les Options Scott Inc. 251 Ballantyne North, Montreal - West, QC H4X 2C3 1986-04-01
Flexible Resource Options Inc. 47 Tunstall Ave., Senneville, QC H9X 1T3 2001-09-27
Les Negociants En Options Amsterdam (canada) Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1985-08-26
Services De Recherche Options-north Inc. 388 Grosvenor Avenue, Westmount, QC H3Z 2M2 1997-10-07

Improve Information

Please provide details on PEINTURES OPTIONS INDUSTRIELLES 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