PLASTIC KNOWLEDGE INC.

Address:
1600 Notre-dame Ouest, Bureau 207, Montreal, Quebec, QC H3J 1M1

PLASTIC KNOWLEDGE INC. is a business entity registered at Corporations Canada, with entity identifier is 4215214. The registration start date is January 6, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4215214
Business Number 865673701
Corporation Name PLASTIC KNOWLEDGE INC.
CONNAISSANCE PLASTIQUE INC.
Registered Office Address 1600 Notre-dame Ouest, Bureau 207
Montreal, Quebec
QC H3J 1M1
Incorporation Date 2004-01-06
Dissolution Date 2014-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK PAUL ANDREWS 505 VICTORIA, WESTMOUNT QC H3Y 2R3, Canada
BELL FONG 2335 BEAUDET, SAINT-LAURENT QC H4M 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-29 current 1600 Notre-dame Ouest, Bureau 207, Montreal, Quebec, QC H3J 1M1
Address 2005-04-18 2010-07-29 424 Guy Street, Suite G04, Montreal, Quebec, QC H3J 1S4
Address 2004-01-06 2005-04-18 2335 Beaudet, St-laurent, Montreal, QC H4M 1J6
Name 2008-02-21 current PLASTIC KNOWLEDGE INC.
Name 2008-02-21 current CONNAISSANCE PLASTIQUE INC.
Name 2004-01-06 2008-02-21 SILK DISPLAYS INC.
Status 2014-11-09 current Dissolved / Dissoute
Status 2014-06-12 2014-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-16 2014-06-12 Active / Actif
Status 2009-06-16 2009-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-06 2009-06-16 Active / Actif

Activities

Date Activity Details
2014-11-09 Dissolution Section: 212
2008-02-21 Amendment / Modification Name Changed.
2004-08-30 Amendment / Modification
2004-01-16 Amendment / Modification
2004-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 NOTRE-DAME OUEST, BUREAU 207
City MONTREAL, QUEBEC
Province QC
Postal Code H3J 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12290979 Canada Inc. 1620 Rue Notre-dame Ouest, 202, Montréal, QC H3J 1M1 2020-09-01
10640441 Canada Inc. 201-1600 Notre Dame Ouest, Montréal, QC H3J 1M1 2018-02-20
Jb Skinguru Inc. 1612 Rue Notre-dame Ouest, Montreal, QC H3J 1M1 2016-06-19
Sisu Innovations Inc. 1612, Rue Notre-dame Ouest, Montréal, QC H3J 1M1 2015-02-25
Moblek Inc. 1600, Rue Notre-dame Ouest, Bureau 213, Montréal, QC H3J 1M1 2014-07-07
Distribution Danten & Mc Haines Inc. 1644 Notre Dame Ouest Apt 1b, Montreal, QC H3J 1M1 2013-01-03
8264953 Canada Inc. 1610 Notre-dame W. Suit 555, Montreal, QC H3J 1M1 2012-08-01
Suxis Groupe Approvisionnement De Produit Inc. 1610 Notre Dame Ouest, Suite 113, Montreal, QC H3J 1M1 2009-10-15
Hardwater Clothing Inc. 1610 Notre-dame West, #132, Montreal, QC H3J 1M1 2009-08-07
4437527 Canada Inc. 150 - 1610 Notre-dame Ouest, Montréal, QC H3J 1M1 2007-08-15
Find all corporations in postal code H3J 1M1

Corporation Directors

Name Address
MARK PAUL ANDREWS 505 VICTORIA, WESTMOUNT QC H3Y 2R3, Canada
BELL FONG 2335 BEAUDET, SAINT-LAURENT QC H4M 1J6, Canada

Entities with the same directors

Name Director Name Director Address
9857273 Canada Inc. Bell Fong 2335 Rue Beaudet, St-Laurent QC H4M 1J6, Canada
3474445 CANADA INC. MARK PAUL ANDREWS 505 VICTORIA AVE, WESTMOUNT QC H2Y 2R3, Canada

Competitor

Search similar business entities

City MONTREAL, QUEBEC
Post Code H3J 1M1

Similar businesses

Corporation Name Office Address Incorporation
Vks Visual Knowledge Share Ltd. 1241 Rue Des Cascades, Châteauguay, QC J6J 4Z2 2013-04-11
Institut Universel De Recherche Et De Connaissance AppliquÉe 4989a Des Bocages, St-augustin-de-desmaures, QC G3A 1G4 1985-09-15
"n.g.p. Plastic Inc." 365 Rue Goguet, Pointe Aux Trembles, QC H1A 4C5 1985-10-16
Rbi Plastique Inc. 1040, Rue BelvÉdÈre, Bureau 315, QuÉbec, QC G1S 3G3 2000-04-06
Tree of Knowledge Merkaba Inc. 11, Rue Hickory, Dollard-des-ormeaux, QC H9G 3B7 2018-05-28
Aboriginal Telehealth Knowledge Circle 15 Highway 551, M'chigeeng, ON P0P 1G0 2005-02-17
Fabricateurs De Plastique S.d.m. Inc. 64 A Rue Edmond, Valleyfield, QC J6S 3E8 1985-07-30
Plastique Reinier Plastic Inc. 1877, Avenue Industrielle, Marieville, QC J3M 1J5 2016-12-14
C.k. Plastic Ltd. 5465 Fullum, Montreal, QC H2G 2H5 1970-11-17
Plastique Reinier Plastic Inc. 1877 Avenue Industrielle, Marieville, QC J3M 1J5

Improve Information

Please provide details on PLASTIC KNOWLEDGE 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