P.E.I. RENTAL CENTRE INC.

Address:
19 Eustane St., Summerside, PE C1N 4K3

P.E.I. RENTAL CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3612694. The registration start date is April 26, 1999. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3612694
Business Number 872854070
Corporation Name P.E.I. RENTAL CENTRE INC.
Registered Office Address 19 Eustane St.
Summerside
PE C1N 4K3
Incorporation Date 1999-04-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL S. SCHURMAN 320 HIGH STREET, SUMMERSIDE PE C1N 2R1, Canada
WILLIAM H. THOMPSON 129 HERON DRIVE, SUMMERSIDE PE C1N 5S2, Canada
JOHN HORRELT 34 LANGLEY RD., STRATFORD PE C1A 7J6, Canada
MICHAEL SIMMS HUNTER RIVER, HUNTER RIVER PE C0A 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-26 current 19 Eustane St., Summerside, PE C1N 4K3
Name 2001-04-09 current P.E.I. RENTAL CENTRE INC.
Name 1999-04-26 2001-04-09 MacFARLAND'S RENTIT (PEI) INC.
Status 2004-09-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2004-08-30 2004-09-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-04-26 2004-08-30 Active / Actif

Activities

Date Activity Details
2004-09-20 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2001-04-09 Amendment / Modification Name Changed.
1999-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 EUSTANE ST.
City SUMMERSIDE
Province PE
Postal Code C1N 4K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Markim Holdings Inc. 19 Eustane Street, P.o. Box 3390, Summerside, PE C1N 4K3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
MICHAEL S. SCHURMAN 320 HIGH STREET, SUMMERSIDE PE C1N 2R1, Canada
WILLIAM H. THOMPSON 129 HERON DRIVE, SUMMERSIDE PE C1N 5S2, Canada
JOHN HORRELT 34 LANGLEY RD., STRATFORD PE C1A 7J6, Canada
MICHAEL SIMMS HUNTER RIVER, HUNTER RIVER PE C0A 1N0, Canada

Entities with the same directors

Name Director Name Director Address
MICHAEL S. SCHURMAN FAMILY FOUNDATION JOHN HORRELT 46 MULLAGHMORE DRIVE, STRATFORD PE C1B 2K3, Canada
8867852 CANADA CORPORATION John Horrelt 46 Mullaghmore Drive, Charlottetown PE C1B 1P2, Canada
8532354 Canada Inc. John Horrelt 46 Mullaghmore Drive, Stratford PE C0B 1M0, Canada
Clean Energy Research and Technologies Association of Nova Scotia MICHAEL SIMMS 1969 UPPER WATER STREET, SUITE 1300, HALIFAX NS B3J 3S8, Canada

Competitor

Search similar business entities

City SUMMERSIDE
Post Code C1N 4K3

Similar businesses

Corporation Name Office Address Incorporation
Rental Masters Inc. 200-55 Village Centre Pl, Mississauga, ON L4Z 1V9 2018-08-02
New-lab Vcr & Movie Rental Centre Inc. 40 Davidson Drive, Ottawa, ON K1J 8V5 1985-03-08
South Frontenac Rental Centre Inc. 4567 Road 38, Harrowsmith, ON K0H 1V0 2019-12-02
Canadian Association of Rental Dealers 33 City Centre Drive, Suite 510, Mississauga, ON L5B 2N5 2011-04-26
U-drive Car Rental Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Locapro Rental Center Inc. 14474 Bouin Blvd, Pierrefonds, QC H9H 1B1 1992-08-17
Version 6 Car Rental Inc. 770 Wellington Crescent, Winnipeg, MB R3M 0C3
Cineflix Productions (rental Virgins) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-07-30
Holder Rental Inc. 100 Bay St., Embrun, ON K0A 1W1 2014-07-25
Sherpa Car Rental Inc. 3-162 Daly Ave., Ottawa, ON K1N 6E9 2011-01-25

Improve Information

Please provide details on P.E.I. RENTAL CENTRE 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