PMT PROPERTIES INC.

Address:
400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2

PMT PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4069455. The registration start date is May 22, 2002. The current status is Active.

Corporation Overview

Corporation ID 4069455
Business Number 865747869
Corporation Name PMT PROPERTIES INC.
IMMEUBLES PMT INC.
Registered Office Address 400 3rd Avenue Sw, Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 2002-05-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL TELLIER 1250, avenue Greene, app. 602, WESTMOUNT QC H3Z 2A3, Canada
Jennifer K. Kennedy 130 Pumpridge Pl. SW, Calgary AB T2V 5E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-31 current 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Address 2010-11-30 2012-08-31 110 - 9th Avenue S.w., Suite 1000, Calgary, AB T2P 0T1
Address 2002-05-22 2010-11-30 855- 2nd Street S.w., 4500 Bankers Hall East, Calgary, AB T2P 4K7
Name 2002-05-22 current PMT PROPERTIES INC.
Name 2002-05-22 current IMMEUBLES PMT INC.
Status 2002-05-22 current Active / Actif

Activities

Date Activity Details
2002-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3rd Avenue SW, Suite 3700
City Calgary
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Studon Electric & Controls Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
J P Kenny Canada Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 1983-08-05
Utc Overseas (canada), Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-03-19
Honeywell Nylon Canada Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2003-03-17
Northriver Midstream Ccs Services Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2008-08-06
Honeywell Asca Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Pieridae Energy (canada) Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-02-14
Siculus Canada Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2012-03-14
8249865 Canada Ltd. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
PAUL TELLIER 1250, avenue Greene, app. 602, WESTMOUNT QC H3Z 2A3, Canada
Jennifer K. Kennedy 130 Pumpridge Pl. SW, Calgary AB T2V 5E6, Canada

Entities with the same directors

Name Director Name Director Address
RSB PROPERTIES INC. Jennifer K. Kennedy 130 Pumpridge Pl. S.W., Calgary AB T2V 5E6, Canada
BOMBARDIER INC. PAUL TELLIER 458 AVENUE WOOD, WESTMOUNT QC H3Y 3J2, Canada
BOMBARDIER INC. PAUL TELLIER 458 AVENUE WOOD, WESTMOUNT QC H3Y 3J2, Canada
BCE INC. PAUL TELLIER 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
BCE INC. PAUL TELLIER 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles U-tai Inc. 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 1982-12-16
Immeubles Hpn Inc. 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 2019-12-02
Cjm Properties Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2016-03-01
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Mrp Properties Inc. 2105 De La Montagne Street, Montréal, QC H3G 1Z8 2015-02-02
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Immeubles J.p. Dominique Properties Inc. 193 Avenue Bloomfield, Montréal, QC H2V 3R5 2020-03-18
Immeubles Cbd Inc. 145, Rue De Mésy, Saint-bruno-de-montarville, QC J3V 4T3 2010-03-11
Les Immeubles Three P Inc. 1030 Spence Avenue, Hawkesbury, ON K6A 2R3 1998-12-11
Immeubles B.r.o.d. Inc. 1000 De La Gauchetiere Ouest, #4310, Montreal, QC H3B 4W5 1990-08-22

Improve Information

Please provide details on PMT PROPERTIES 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