P & P OPTICA INC.

Address:
680-a Davenport Road, Waterloo, ON N2V 2C3

P & P OPTICA INC. is a business entity registered at Corporations Canada, with entity identifier is 3126625. The registration start date is March 9, 1995. The current status is Active.

Corporation Overview

Corporation ID 3126625
Business Number 140442211
Corporation Name P & P OPTICA INC.
Registered Office Address 680-a Davenport Road
Waterloo
ON N2V 2C3
Incorporation Date 1995-03-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ludwig Piron 339 Glenridge Drive, Waterloo ON N2J 3W7, Canada
Michael Stork 946 Stonebrook Road, Cambridge ON N1T 1H5, Canada
ROMUALD PAWLUCZYK 280 GOLF COURSE ROAD, CONESTOGO ON N0B 1N0, Canada
OLGA PAWLUCZYK 589 BEECHWOOD DRIVE, UNIT 33, WATERLOO ON N2T 2K9, Canada
Cameron Piron 111 Hazelton Ave, Toronto ON M5R 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-08 1995-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-22 current 680-a Davenport Road, Waterloo, ON N2V 2C3
Address 2010-04-12 2011-03-22 330 Gage Avenue, Unit 11, Kitchener, ON N2M 5C6
Address 1995-03-09 2010-04-12 1205 Gustave Langelier, Cap Rouge, QC G1Y 2J6
Name 1995-03-09 current P & P OPTICA INC.
Name 1995-03-09 current P ; P OPTICA INC.
Status 2005-11-18 current Active / Actif
Status 2005-11-02 2005-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-09 2005-11-02 Active / Actif

Activities

Date Activity Details
2020-01-17 Amendment / Modification Section: 178
2018-07-11 Amendment / Modification Section: 178
2018-06-08 Amendment / Modification Section: 178
2018-05-24 Amendment / Modification Directors Limits Changed.
Section: 178
2012-08-15 Amendment / Modification Section: 178
2011-04-28 Amendment / Modification Section: 178
2010-04-12 Amendment / Modification RO Changed.
Section: 178
1995-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 680-A DAVENPORT ROAD
City WATERLOO
Province ON
Postal Code N2V 2C3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hedge Integration Technology Limited 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 2015-08-31
Alwaliidy Cars Inc. 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 2019-10-17
Cedar Family Housing Inc. 644 White Cedar Avenue, Waterloo, ON N2V 0A7 2019-04-20
11887157 Canada Inc. 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2020-02-08
Wealthseed Inc. 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2019-03-13
11000551 Canada Ltd. 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 2018-09-19
Toute Noire Corporation 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 2012-11-19
Info Driven Solutions Inc. 283 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-10-04
Nglabs Inc. 277 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-06-03
10424293 Canada Inc. 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 2017-09-27
Find all corporations in postal code N2V

Corporation Directors

Name Address
Ludwig Piron 339 Glenridge Drive, Waterloo ON N2J 3W7, Canada
Michael Stork 946 Stonebrook Road, Cambridge ON N1T 1H5, Canada
ROMUALD PAWLUCZYK 280 GOLF COURSE ROAD, CONESTOGO ON N0B 1N0, Canada
OLGA PAWLUCZYK 589 BEECHWOOD DRIVE, UNIT 33, WATERLOO ON N2T 2K9, Canada
Cameron Piron 111 Hazelton Ave, Toronto ON M5R 2E4, Canada

Entities with the same directors

Name Director Name Director Address
9165878 CANADA INC. Cameron Piron 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Colibri Technologies Inc. CAMERON PIRON 111 Hazelton Avenue, TORONTO ON M5R 2E4, Canada
CANADIAN ASSOCIATION OF MANUFACTURERS OF MEDICAL DEVICES Cameron Piron 111 Hazelton Ave, Toronto ON M5R 2E4, Canada
6338704 CANADA INC. MICHAEL STORK 946 STONEBROOK RD, CAMBRIDGE ON N1T 1H5, Canada
8536872 CANADA INC. Olga Pawluczyk 680-A Davenport Road, Waterloo ON N2V 2C3, Canada
Lightcrash Inc. OLGA PAWLUCZYK 362 ROSELAWN PLACE, WATERLOO ON N2L 5P1, Canada
ZTEST ELECTRONICS INC. ROMUALD PAWLUCZYK 362 ROSELAWN PLACE, WATERLOO ON N2L 5P1, Canada
Lightcrash Inc. ROMUALD PAWLUCZYK 362 ROSELAWN PLACE, WATERLOO ON N2L 5P1, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2V 2C3

Similar businesses

Corporation Name Office Address Incorporation
Optica 6/6 Inc. 4996 Place De La Savanne, Montreal, QC H4P 1Z6 1991-03-14
Palm Optica Inc. 420 Rue Jean-talon Est, Montreal, QC H2R 1T5 1979-10-26
Optica, Centre D'art Contemporain 5445 Avenue De GaspÉ, Espace 106, Montreal, QC H2T 3E2 1977-05-30

Improve Information

Please provide details on P & P OPTICA 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