PDM PRODUCTS DEVELOPMENT & MARKETING INTERNATIONAL INC.

Address:
26, Jacques Racicot, Boucherville, QC J4B 4P9

PDM PRODUCTS DEVELOPMENT & MARKETING INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4170750. The registration start date is February 4, 2004. The current status is Active.

Corporation Overview

Corporation ID 4170750
Business Number 863372108
Corporation Name PDM PRODUCTS DEVELOPMENT & MARKETING INTERNATIONAL INC.
PDM PRODUITS DÉVELOPPEMENT & MARKETING INTERNATIONAL INC.
Registered Office Address 26, Jacques Racicot
Boucherville
QC J4B 4P9
Incorporation Date 2004-02-04
Dissolution Date 2009-03-27
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ANDRÉ LAFLEUR 26 JACQUES RACICOT, BOUCHERVILLE QC J4B 4P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-28 current 26, Jacques Racicot, Boucherville, QC J4B 4P9
Address 2004-02-04 2010-05-28 4473 Pierre Legardeur, Lachenaie, QC J6V 1J2
Address 2004-02-04 2004-02-04 1080 Beaver Hall Hill, Suite 1717, MontrÉal, QC H2Z 1S8
Name 2004-05-03 current PDM PRODUCTS DEVELOPMENT & MARKETING INTERNATIONAL INC.
Name 2004-05-03 current PDM PRODUITS DÉVELOPPEMENT & MARKETING INTERNATIONAL INC.
Name 2004-05-03 current PDM PRODUCTS DEVELOPMENT ; MARKETING INTERNATIONAL INC.
Name 2004-05-03 current PDM PRODUITS DÉVELOPPEMENT ; MARKETING INTERNATIONAL INC.
Name 2004-02-04 2004-05-03 4170750 CANADA INC.
Status 2010-05-13 current Active / Actif
Status 2009-03-27 2010-05-13 Dissolved / Dissoute
Status 2008-07-31 2009-03-27 Active / Actif
Status 2008-07-10 2008-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-04 2008-07-10 Active / Actif

Activities

Date Activity Details
2010-05-13 Revival / Reconstitution
2009-03-27 Dissolution Section: 210
2004-05-03 Amendment / Modification Name Changed.
2004-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26, JACQUES RACICOT
City BOUCHERVILLE
Province QC
Postal Code J4B 4P9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ANDRÉ LAFLEUR 26 JACQUES RACICOT, BOUCHERVILLE QC J4B 4P9, Canada

Entities with the same directors

Name Director Name Director Address
6739423 CANADA INC. ANDRÉ LAFLEUR 555 FLORENT, SAINT-FÉLIX DE VALOIS QC J0K 2M0, Canada
INTEL-ACCÈS INTERNATIONAL INC. André Lafleur 26, rue Jacques Racicot, Boucherville QC J4B 4P9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 4P9
Category marketing
Category + City marketing + BOUCHERVILLE

Similar businesses

Corporation Name Office Address Incorporation
A.r.k. Informatique Et Marketing International Ltee 1086 West 22nd Street, North Vancouver, BC V7P 2E5 1986-06-04
Marketing International Diversifie Xxi Inc. 1362 Normandie Blvd, Laval, QC H7W 1L7 1993-03-29
Marketing & Media International Group Inc. 9298 2e Avenue, Montréal, QC H1Z 2T1 2014-06-19
Produits En Marketing D'exposition Et Mise En Marche Canadien (j.a.r.v.) Inc. 1798 Barcelone, Terrebonne, QC J6X 3T6 1991-05-07
Groupe De Marketing Dynax International Inc. 2060 Sherbrooke Street West, Suite 302, Montreal, QC H3A 1G5 1989-10-10
Ricaldo Groupe De Marketing International Inc. 1155 Boulevard Rene Levesque, 25e Etage, Montreal, QC H3B 2K4 1991-12-19
Marketing International Bushido Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-04-26
Vetemode Marketing International Inc. 1155 Ouest Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 1981-03-31
Services De Marketing De Produits Jetables (d.p.m.s.) Inc. 999 De Maisonneuve Blvd West, 18th Floor, Montreal, QC H3A 3L4 1991-03-01
Industrial Products Marketing Services (i.p.m.s.) Inc. 724 Memorial Dr N W, Calgary, QC T2N 3C7 1994-09-30

Improve Information

Please provide details on PDM PRODUCTS DEVELOPMENT & MARKETING INTERNATIONAL 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