P.C.I. GLOBAL SERVICES INC.

Address:
2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3

P.C.I. GLOBAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3635848. The registration start date is February 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3635848
Business Number 875406126
Corporation Name P.C.I. GLOBAL SERVICES INC.
Registered Office Address 2000 Avenue Mcgill College
Bureau 1600
Montreal
QC H3A 3H3
Incorporation Date 2000-02-23
Dissolution Date 2009-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TINA TASSONE COLOSIMO 8437 RUE BOUSIER, LASALLE QC H8N 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-11 current 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3
Address 2001-11-13 2007-12-11 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3
Address 2000-02-23 2001-11-13 100 Boulevard Alexis-nihon, Bureau 930, Montreal, QC H4M 2P5
Name 2007-12-11 current P.C.I. GLOBAL SERVICES INC.
Name 2000-02-23 2007-12-11 P.C.I. GLOBAL SERVICES INC.
Status 2009-12-15 current Dissolved / Dissoute
Status 2009-02-11 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-11 2009-02-11 Active / Actif
Status 2005-05-06 2007-12-11 Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-23 2004-12-13 Active / Actif

Activities

Date Activity Details
2009-12-15 Dissolution Section: 212
2007-12-11 Revival / Reconstitution
2005-05-06 Dissolution Section: 212
2000-06-30 Amendment / Modification
2000-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3757862 Canada Inc. 2000 Avenue Mcgill College, Bureau1600, Montreal, QC H3A 3H3 2000-05-05
Angelcare Development Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Future Media Investment Inc. 2000 Avenue Mcgill College, Bureau 1600, MontrÉal, QC H3A 3H3 2004-04-21
Arvestia Inc. 2000 Avenue Mcgill College, Bureau 1625, MontrÉal, QC H3A 3H3 2003-07-30
Le Holding Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
4541243 Canada Inc. 2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3 2010-01-15
Moniteurs Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2003-01-01
Paiements Intruxt Inc. 2000 Avenue Mcgill College, Suite 600, Montréal, QC H3A 3H3 2013-06-05
Auryce Advisory House Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2016-04-24
9825754 Canada Inc. 2000 Avenue Mcgill College, Bureau 2330, Montréa, QC H3A 3H3 2016-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
TINA TASSONE COLOSIMO 8437 RUE BOUSIER, LASALLE QC H8N 2T8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Hit Global China Consulting Services Inc. 455-2055, Rue Peel, Montréal, QC H3A 1V4 2012-08-22
Services Global B.a.c. Op. Inc. 32, Boul. Antonio-barrette, Notre-dame-des-prairies, QC J6E 1E3 1999-03-01
Global International Project Management & Consulting Services Inc. 1551, Rue D'iberville, Saint-bruno-de-montarville, QC J3V 4L8 1999-09-30
Les Services De Reparation De Container Global Ltee 372 Boul Michel Jasmin, Dorval, QC 1975-05-13
Eedo Global Learning Services Inc. 1985 Lakeshore, Dorval, QC H9S 2G2 2002-12-20
1744 Global Services Inc. 1 Adelaide Street East, Suite 200, Toronto, ON M5C 2V9 2013-09-06
Netquest Global It Services Inc. 5250, Ferrier, Suite 805, Montreal, QC H4P 1L4 2002-05-06
Service Global Rp Global Services Inc. 17 Lane 51, Charlo, NB E8E 2X2 2010-06-02
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Powerband Global Dealer Services Inc. 7038 Guelph Line, Campbellville, ON L0P 1B0

Improve Information

Please provide details on P.C.I. GLOBAL 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