P.R.N. Publishing Inc.

Address:
15 Bold Street, Hamilton, ON L8P 1T3

P.R.N. Publishing Inc. is a business entity registered at Corporations Canada, with entity identifier is 3342786. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3342786
Business Number 136167129
Corporation Name P.R.N. Publishing Inc.
Registered Office Address 15 Bold Street
Hamilton
ON L8P 1T3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
MARCEL A. GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada
VERA MILAN GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-31 1997-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-01 current 15 Bold Street, Hamilton, ON L8P 1T3
Name 1997-02-01 current P.R.N. Publishing Inc.
Status 1997-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-01 1997-02-01 Active / Actif

Activities

Date Activity Details
1997-02-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8

Office Location

Address 15 BOLD STREET
City HAMILTON
Province ON
Postal Code L8P 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Sport & Fitness Club Enetwork Inc. 15 Bold Street, Hamilton, ON L8P 1T3 1998-07-24
97076 Canada Ltd. 15 Bold Street, Hamilton, ON L8P 1T3 1980-03-06
The Canadian Committee for Freedom of Expression of Chiropractic Inc. 15 Bold Street, Hamilton, ON L8P 1T3 1990-07-13
Gaetan Bellerose Food for All International Run Foundation 15 Bold Street, Hamilton, ON L8P 1T3 1984-06-05
176336 Canada Inc. 15 Bold Street, Hamilton, ON L8P 1T3 1984-06-28
152972 Canada Inc. 15 Bold Street, Hamilton, ON L8P 1T3 1984-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doss Desktop Inc. 19 Bold Street, Hamilton, ON L8P 1T3 1987-01-09
Comptree Inc. 15 Bold, Hamilton, ON L8P 1T3 1983-02-23
103194 Canada Inc. 15 Bold St., Hamilton, ON L8P 1T3 1980-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
MARCEL A. GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada
VERA MILAN GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada

Entities with the same directors

Name Director Name Director Address
HealthConnect Inc. MARCEL A. GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada
HealthConnect Inc. VERA MILAN GERVAIS 137 WHITE OAK TERRACE, MONCTON NB E1G 2E5, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P1T3

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Extended Publishing Inc. 6, 10ieme Avenue, Deux-montagnes, QC J7R 3N4 2015-08-01
Veritas Publishing Press Inc. Veritas Publishing Press Inc., 7 Kenwood Drive, Brampton, ON L6X 4P5 2016-10-25
Sony/atv Music Publishing (canada) Incorporated 1670 Bayview Avenue, Suite 408, Toronto, ON M4G 3C2
Jth Publishing Inc. 250 Woodfield Rd., Toronto, ON M4L 2W7 2017-05-19
Sbr Publishing Inc. 68 Margrave Ave., Ottawa, ON K1T 3Y1 2004-08-23
Bwl Publishing Inc. #1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2012-01-12
Ime Publishing Inc. 73 Youville Street, Winnipeg, MB R2H 2R8 2005-07-21
Cumberland Publishing Ltd. 10 Lawrence St, Amherst, NS B4H 3G8
Tome Publishing Inc. 191 Crombie St., Bowmanville, ON L1C 0T7 2019-01-31
Mag-e Publishing Inc. 286, Ch Dyer, Sutton, QC J0E 2K0 2011-02-13

Improve Information

Please provide details on P.R.N. Publishing 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