LES TRANSFORMATEURS PIONEER LTEE.

Address:
612 Bernard Rd, Rr 8, Granby, QC J2G 9H9

LES TRANSFORMATEURS PIONEER LTEE. is a business entity registered at Corporations Canada, with entity identifier is 3091732. The registration start date is November 30, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3091732
Business Number 139759674
Corporation Name LES TRANSFORMATEURS PIONEER LTEE.
PIONEER TRANSFORMERS LTD.
Registered Office Address 612 Bernard Rd, Rr 8
Granby
QC J2G 9H9
Incorporation Date 1994-11-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
MAZUREK, NATHAN 122 EAST 42ND ST.,SUITE 115, NEW YORK NY 10017, United States
HADDAD, RAYMOND 21 CHAMPAGNE AVE., CANDIAC QC J5R 4Y1, Canada
WILKINS, JAMES A. 148 BONDVILLE, KNOWLTON QC J0E 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-29 1994-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-11 current 612 Bernard Rd, Rr 8, Granby, QC J2G 9H9
Address 1994-11-30 2007-09-11 612 Bernard Rd, Rr 8, Granby, QC J2G 9H9
Name 1994-12-13 current LES TRANSFORMATEURS PIONEER LTEE.
Name 1994-12-13 current PIONEER TRANSFORMERS LTD.
Name 1994-11-30 1994-12-13 LES TRANSFORMATEURS PIONEER INC.
Name 1994-11-30 1994-12-13 PIONEER TRANSFORMERS INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-11-30 2013-01-01 Active / Actif

Activities

Date Activity Details
2007-09-11 Amendment / Modification RO Changed.
1994-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 612 BERNARD RD, RR 8
City GRANBY
Province QC
Postal Code J2G 9H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gapak Incorporée 654 Chemin Bernard, Granby, QC J2G 9H9 2007-09-26
Distrimedic Canada Inc. 654, Chemin Bernard, Granby, QC J2G 9H9 2005-03-07
6339174 Canada Inc. 720 Chemin Bernard, Grandby, QC J2G 9H9 2005-01-22
Jergof Inc. 581 Rue Willy, Canton De Granby, QC J2G 9H9 2002-03-04
3610101 Canada Inc. 660 Chemin Bernard, Granby, QC J2G 9H9 1999-04-16
3604489 Canada Inc. 800 Bernard, Granby, QC J2G 9H9 1999-04-07
Les Immeubles Bernard Granby Inc. 612 Bernard Road Rr 8, Granby, QC J2G 9H9 1994-12-08
176998 Canada Inc. 800 Ch Bernard, Granby, QC J2G 9H9 1983-09-30
Les Entreprises Robert B. Gatien & Fils Ltee 1268 Rue Cowic, Granby, QC J2G 9H9 1978-11-20
Pioneer Transformers Ltd. 612 Bernard Road, Rr8, Granby, QC J2G 9H9
Find all corporations in postal code J2G 9H9

Corporation Directors

Name Address
MAZUREK, NATHAN 122 EAST 42ND ST.,SUITE 115, NEW YORK NY 10017, United States
HADDAD, RAYMOND 21 CHAMPAGNE AVE., CANDIAC QC J5R 4Y1, Canada
WILKINS, JAMES A. 148 BONDVILLE, KNOWLTON QC J0E 1V0, Canada

Entities with the same directors

Name Director Name Director Address
BERNARD GRANBY REALTY INC. HADDAD, RAYMOND 21 CHAMPAGNE AVE., CANDIAC QC J5R 4Y1, Canada
BERNARD GRANBY REALTY INC. MAZUREK, NATHAN 122 EAST 42ND STREET,STE. 115, NEW YORK NY 10017, United States
BERNARD GRANBY REALTY INC. WILKINS, JAMES A. 148 BONDVILLE, KNOWLTON QC J0E 1V0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 9H9

Similar businesses

Corporation Name Office Address Incorporation
Pioneer Transformers Ltd. 612 Bernard Road, Rr8, Granby, QC J2G 9H9
La Cie Federal Pioneer Ltee 19 Waterman Avenue, Toronto, ON M4B 1Y2
La Cie Federal Pioneer Ltee 19 Waterman Avenue, Toronto, ON M4B 1Y2
La Societe De Ventes De Scies Mecaniques Pioneer (canada) Ltee 1155 Dorchester Boulevard West, Suite 1517, Montreal, QC H3B 3V2 1978-07-11
Pioneer Parachute Company of Canada, Limited Pioneer Industrial Park, Manchester, ON O6O 0 1954-05-13
Pioneer Wind Energy Systems Inc. 612 Chemin Bernard, Granby, QC J2J 0H6
Pioneer Wind Energy Systems Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2010-06-01
Communaute Sportive & Culturelle Pioneer Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1986-02-07
Transformateurs P.m. Ltee 164 Rue Cowie, Granby, QC J2G 3V3 1970-04-03
Compagnie D'assurance-vie Pioneer 2100 Broad Street, Suite 500 Box 1037, Regina, SK S4P 3B2 1974-05-15

Improve Information

Please provide details on LES TRANSFORMATEURS PIONEER LTEE. 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