PCO SERVICES INC.

Address:
5840 Falbourne Street, Mississauga, ON L5R 3L8

PCO SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3387429. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3387429
Business Number 870211976
Corporation Name PCO SERVICES INC.
Registered Office Address 5840 Falbourne Street
Mississauga
ON L5R 3L8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ZIA SIDDIGI 17278 S.W. 9TH STREET PEMBROKE PINES, FLORIDA 33029 , United States
MICHELLE LOPEZ 3829 CEDAR HEDGE RISE, MISSISSAUGA ON L5N 6W5, Canada
HECTOR HO KEN 3011 GARRY STREET, RICHMOND BC V7E 2C5, Canada
PAULO S. BELLO 15623 SW 74TH PLACE, MIAMI FLORIDA 33157 , United States
GARY A. MULDOON 2635 AMBERCROFT TRAIL, MISSISSAUGA ON L5M 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-27 1997-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-28 current 5840 Falbourne Street, Mississauga, ON L5R 3L8
Name 1997-06-28 current PCO SERVICES INC.
Status 1999-10-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-09-27 1999-10-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-06-28 1999-09-27 Active / Actif

Activities

Date Activity Details
1999-10-13 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1997-06-28 Amalgamation / Fusion Amalgamating Corporation: 2361728.
1997-06-28 Amalgamation / Fusion Amalgamating Corporation: 3383431.

Corporations with the same name

Corporation Name Office Address Incorporation
Pco Services Inc. 170 Robert Speck Parkway, Mississauga, ON L4Z 3G1 1988-07-29

Office Location

Address 5840 FALBOURNE STREET
City MISSISSAUGA
Province ON
Postal Code L5R 3L8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
ZIA SIDDIGI 17278 S.W. 9TH STREET PEMBROKE PINES, FLORIDA 33029 , United States
MICHELLE LOPEZ 3829 CEDAR HEDGE RISE, MISSISSAUGA ON L5N 6W5, Canada
HECTOR HO KEN 3011 GARRY STREET, RICHMOND BC V7E 2C5, Canada
PAULO S. BELLO 15623 SW 74TH PLACE, MIAMI FLORIDA 33157 , United States
GARY A. MULDOON 2635 AMBERCROFT TRAIL, MISSISSAUGA ON L5M 4K2, Canada

Entities with the same directors

Name Director Name Director Address
PCO SERVICES INC. PAULO S. BELLO 15623 S W 74TH PLACE, MIAMI, FLORIDA , United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R3L8

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Key General Services Ltd. 7000c, Boul. Industriel, Chambly, QC J3L 4X3
Les Services Administratifs Luc-cas Ltee 5041 Beaconsfield, Montreal, QC H3X 3R7 1973-11-22
D & Y Air Treatment Services Inc. 99 Sunshine Drive, Dollard-des-ormeaux, QC H9B 1G9 1980-10-07
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Les Services De Restaurations Ram Inc. 5733 Trans Island, Montreal, QC H3W 3B3 1980-11-18
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
C.e.m.-m.e.c. Management Services Inc. 800 Victoria Sq., Suite 3400, Montreal, QC H4Z 1E9 1993-12-02
G & I Services Unis Inc. 4001 Don Mills, Suite 351, Willowdale, ON M2H 3J9 1992-11-23
Services Miniers S.m.b. Inc. 1001 Luce Street, P.o. Box 391, Labrador City, NL A2V 2K7 1996-05-01

Improve Information

Please provide details on PCO SERVICES 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