PPI SOLUTIONS (ATLANTIC) INC.

Address:
100 Elizabeth Avenue, Suite 110, St. John's, NL A1B 1S1

PPI SOLUTIONS (ATLANTIC) INC. is a business entity registered at Corporations Canada, with entity identifier is 4546717. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4546717
Business Number 899987143
Corporation Name PPI SOLUTIONS (ATLANTIC) INC.
Registered Office Address 100 Elizabeth Avenue
Suite 110
St. John's
NL A1B 1S1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 2

Directors

Director Name Director Address
JIM A. VIRTUE 1122 - 4TH STREET SW, CALGARY AB T2R 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-21 current 100 Elizabeth Avenue, Suite 110, St. John's, NL A1B 1S1
Address 2009-12-31 2014-01-21 6 Mount Carson Avenue, Suite 105, Mount Pearl, NL A1N 3K4
Name 2011-06-01 current PPI SOLUTIONS (ATLANTIC) INC.
Name 2009-12-31 2011-06-01 AMC Brokerage Limited
Status 2017-12-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-12-07 2017-12-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-12-31 2017-12-07 Active / Actif

Activities

Date Activity Details
2017-12-07 Discontinuance / Changement de régime Jurisdiction: Alberta
2011-06-01 Amendment / Modification Name Changed.
Section: 178
2009-12-31 Amalgamation / Fusion Amalgamating Corporation: 4401590.
Section:
2009-12-31 Amalgamation / Fusion Amalgamating Corporation: 6227597.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Elizabeth Avenue
City St. John's
Province NL
Postal Code A1B 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7277199 Canada Inc. 100 Elizabeth Avenue, Suite 122 Elizabeth Towers, St. John's, NL A1B 1S1 2009-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Urban Vision Holdings of Newfoundland & Labrador Inc. Suite 122, 100 Elizabeth Ave, Elizabeth Towers, St. John's, NL A1B 1S1 2005-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
I4 Furniture Inc. 5 Kiwanis Street, St. John's, NL A1B 0A2 2000-07-28
Dream Door Investment Limited 70 Great Eastern Avenue, St. John's, NL A1B 0A4 2020-05-21
Rumbolt Holdings Inc. 71, Hopedale Crescent, St-john's, NL A1B 0B3 2017-05-03
Prism Diamond Centre Inc. 29 Great Eastern Avenue, St. John's, NL A1B 0E4 2011-08-09
6731341 Canada Corporation 52 Dauntless Street, St. John's, NL A1B 0E7 2007-03-06
8730083 Canada Inc. 48 Iceland Place, St. John's, NL A1B 0E9 2013-12-18
One-t Marketing Incorporated 16a Nautilus Street, St. John's, NL A1B 0G6 2017-07-08
8923990 Canada Inc. 66 Petite Forte Drive, Petite Forte Drive, St. John's, NL A1B 0H1 2014-06-13
Smb Connect Inc. 3 Nerissa Place, St. John's, NL A1B 0H9 2018-02-26
Chris Da Sie Designs Inc. 1 Nerissa Place, St. John's, NL A1B 0H9 2013-08-16
Find all corporations in postal code A1B

Corporation Directors

Name Address
JIM A. VIRTUE 1122 - 4TH STREET SW, CALGARY AB T2R 1M1, Canada

Competitor

Search similar business entities

City St. John's
Post Code A1B 1S1

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Wiring Solutions Inc. 15, Rue Du Débarcadère, Suite 201, Shawinigan, QC G9T 3B3 2002-10-29
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Cloudmatrix Business Solutions Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2019-05-04
Atlantic Business Solutions Inc. 260 Hearst Way, Suite 400, Kanata, ON K2L 3H1 2020-07-08
Hexa Solutions Inc. 5775 Atlantic Dr, Unit 10, Mississauga, ON L4W 4P3 2011-08-04
Atlantic Professional Solutions Inc. 5 Walker Drive, Kensington, PE C0B 1M0 2018-04-11
Atlantic Solar Energy Solutions Inc. 111 Wallace Street, Nanaimo, BC V9R 5B2 2019-12-31
Channel 1 Media Solutions Inc. 29 Atlantic Avenue, Suite 100, Toronto, ON M6K 3E7 2002-06-04
Bancan Green Solutions Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2018-12-19
Atlantic Debt Solutions Inc. 371 Queen Street, Suite 400, Fredericton, NB E3B 1B1 2011-08-11

Improve Information

Please provide details on PPI SOLUTIONS (ATLANTIC) 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