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 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 |
Director Name | Director Address |
---|---|
JIM A. VIRTUE | 1122 - 4TH STREET SW, CALGARY AB T2R 1M1, Canada |
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 |
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: |
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 |
Address | 100 Elizabeth Avenue |
City | St. John's |
Province | NL |
Postal Code | A1B 1S1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
7277199 Canada Inc. | 100 Elizabeth Avenue, Suite 122 Elizabeth Towers, St. John's, NL A1B 1S1 | 2009-11-12 |
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 |
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 |
Name | Address |
---|---|
JIM A. VIRTUE | 1122 - 4TH STREET SW, CALGARY AB T2R 1M1, Canada |
City | St. John's |
Post Code | A1B 1S1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |