PIERDECO DESIGN INC.

Address:
7-825 Rue Bombardier, Mascouche, QC J7K 3G7

PIERDECO DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 4091591. The registration start date is July 2, 2002. The current status is Active.

Corporation Overview

Corporation ID 4091591
Business Number 861570653
Corporation Name PIERDECO DESIGN INC.
Registered Office Address 7-825 Rue Bombardier
Mascouche
QC J7K 3G7
Incorporation Date 2002-07-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE DESCOTEAUX 4560 RUE DES FLEURS, LACHENAIE QC J6V 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-11 current 7-825 Rue Bombardier, Mascouche, QC J7K 3G7
Address 2011-08-16 2014-03-11 815 Rue Bombardier, Suite 6, Mascouche, QC J7K 3E6
Address 2009-08-10 2011-08-16 4560, Rue Des Fleurs, Terrebonne, QuÉbec, QC J6V 1C5
Address 2003-06-30 2009-08-10 4560, Rue Des Fleurs, Lachenaie, QuÉbec, QC J6V 1C5
Address 2002-07-02 2003-06-30 5872 Boul. Leger, Suite 210, Montreal-nord, QC H1G 5X5
Name 2002-07-02 current PIERDECO DESIGN INC.
Status 2002-07-02 current Active / Actif

Activities

Date Activity Details
2013-01-17 Amendment / Modification Section: 178
2002-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7-825 RUE BOMBARDIER
City MASCOUCHE
Province QC
Postal Code J7K 3G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9770534 Canada Inc. 2-825 Rue Bombardier, Mascouche, QC J7K 3G7 2016-05-27
11842021 Canada Inc. 2-825 Rue Bombardier, Mascouche, QC J7K 3G7 2020-01-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
137623 Canada Inc. 4-260 Dalpe, Mascouche, QC J7K 0B2 1984-12-04
Outflank Inc. 615 Place Du Grand-hÉron, Mascouche, QC J7K 0B5 2019-09-04
7821794 Canada Inc. 599 Place Du Grand HÉron, Mascouche, QC J7K 0B5 2011-03-30
3062783 Canada Inc. 599, Place Du Grand-héron, Mascouche, QC J7K 0B5 1994-08-26
175730 Canada Inc. 635 Place Du Grand-héron, Mascouche, QC J7K 0B5 1990-12-01
Les Constructions Auger-ouellette Inc. 599, Place Du Grand Héron, Mascouche, QC J7K 0B5 1984-03-30
Paradigme 2.0 Inc. 366 Des Busards, Mascouche, QC J7K 0B6 2016-01-19
11592394 Canada Inc. 425 Avenue De L'Étang, Mascouche, QC J7K 0B8 2019-08-27
Bolivier.net Inc. 405, Ave. De L'etang, Mascouche, QC J7K 0B8 2006-10-10
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Find all corporations in postal code J7K

Corporation Directors

Name Address
PIERRE DESCOTEAUX 4560 RUE DES FLEURS, LACHENAIE QC J6V 1C5, Canada

Entities with the same directors

Name Director Name Director Address
MARCHE AGRICOLE DE ST-EUSTACHE INC. PIERRE DESCOTEAUX 150 RUE CLOUTIER, APT. 202, ROSEMERE QC J7A 3Y5, Canada
109608 CANADA INC. PIERRE DESCOTEAUX 150 RUE CLOUTIER APP. 202, ROSEMERE QC J7A 3Y6, Canada
RAMPARAE CONSTRUCTION INT'L INC. PIERRE DESCOTEAUX 230 KIMPTON, ROSEMERE QC J7A 2J2, Canada

Competitor

Search similar business entities

City MASCOUCHE
Post Code J7K 3G7
Category design
Category + City design + MASCOUCHE

Similar businesses

Corporation Name Office Address Incorporation
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Dw Technical Design Entertainment Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23

Improve Information

Please provide details on PIERDECO DESIGN 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