P.O.P. SERVICES INC.

Address:
4996 Place De La Savane, Suite 300, Montreal, QC H4P 1Z6

P.O.P. SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3864936. The registration start date is February 12, 2001. The current status is Active.

Corporation Overview

Corporation ID 3864936
Business Number 883893216
Corporation Name P.O.P. SERVICES INC.
SERVICES P.O.P. INC.
Registered Office Address 4996 Place De La Savane
Suite 300
Montreal
QC H4P 1Z6
Incorporation Date 2001-02-12
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
BARRY KIRSTEIN 4900 COTE ST.LUC, APT 402, MONTREAL QC H3W 2H3, Canada
STEPHEN STROMBERG 6950 COTE ST.LUC, APT 311, ST-LUC QC H4V 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-12 current 4996 Place De La Savane, Suite 300, Montreal, QC H4P 1Z6
Name 2001-02-12 current P.O.P. SERVICES INC.
Name 2001-02-12 current SERVICES P.O.P. INC.
Status 2018-09-27 current Active / Actif
Status 2018-07-18 2018-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-18 2018-07-18 Active / Actif
Status 2016-07-19 2016-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-15 2016-07-19 Active / Actif
Status 2013-07-16 2013-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-20 2013-07-16 Active / Actif
Status 2011-08-10 2011-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-12 2011-08-10 Active / Actif

Activities

Date Activity Details
2001-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4996 PLACE DE LA SAVANE
City MONTREAL
Province QC
Postal Code H4P 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3681025 Canada Inc. 4996 Place De La Savane, Suite 101, Montreal, QC H4P 1Z6 1999-12-08
Moncan Inc. 4996 Place De La Savane, Suite 101, Montreal, QC H4P 1Z6 1980-02-18
Grands Horizons De L'ile Inc. 4996 Place De La Savane, Suite 101, Montreal, QC H4P 1Z6 1981-01-08
Imaction Inc. 4996 Place De La Savane, Bur. 302, Montreal, QC H4P 1Z8 1986-06-26
Spenova Construction Inc. 4996 Place De La Savane, Bur. 302, Montreal, QC H4P 2Z8 1990-03-12
Spanatec Inc. 4996 Place De La Savane, Bur. 302, Montreal, QC H4P 1Z8 2001-06-28
8336083 Canada Inc. 4996 Place De La Savane, Suite 303, Montreal, QC H4P 1Z8 2012-10-26
Lynk Financial Corporation Inc. 4996 Place De La Savane, #302, Montreal, QC H4P 1Z8 2016-06-16
Spenova Inc. 4996 Place De La Savane, Bur. 302, Montreal, QC H4P 1Z8 1984-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wsct Canada Inc. 4970 Place De La Savane, Suite 101, Montreal, QC H4P 1Z6 2010-08-17
4013352 Canada Inc. 4998 A, Place De La Savanne, MontrÉal, QC H4P 1Z6 2002-02-12
Communications Cyberglobe Inc. 4996 Place De La Savane, Suite 200, Montreal, QC H4P 1Z6 1995-12-07

Corporation Directors

Name Address
BARRY KIRSTEIN 4900 COTE ST.LUC, APT 402, MONTREAL QC H3W 2H3, Canada
STEPHEN STROMBERG 6950 COTE ST.LUC, APT 311, ST-LUC QC H4V 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
DYNAX INTERNATIONAL MARKETING GROUP INC. BARRY KIRSTEIN 2060 SHERBROOKE ST. W., SUITE 302, MONTREAL QC H3A 1G5, Canada
115206 CANADA INC. BARRY KIRSTEIN 2060 SHERBROOKE ST. WEST #302, MONTREAL QC H3H 1G5, Canada
174368 CANADA INC. BARRY KIRSTEIN 2060 SHERBROOKE ST. W., APT. 302, MONTREAL QC H3A 1G5, Canada
COMPULOTTO SERVICES INC. BARRY KIRSTEIN 4175 STE-CATHERINE WEST, SUITE 703, WESTMOUNT QC H3Z 3C9, Canada
2764369 CANADA INC. BARRY KIRSTEIN 5480 ROYALMOUNT AVENUE, MOUNT ROYAL QC H4P 1H7, Canada
125472 CANADA INC. STEPHEN STROMBERG 39 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
LES PUBLICITES LASSRAY LTEE STEPHEN STROMBERG 5614 HARTWELL, COTE ST LUC QC H4W 1P6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1Z6

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 P.O.P. 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