PLANTEC INC.

Address:
1038 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6

PLANTEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4554019. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4554019
Business Number 104234554
Corporation Name PLANTEC INC.
Registered Office Address 1038 Meyerside Drive
Unit 2
Mississauga
ON L5T 1J6
Dissolution Date 2014-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE-YVES METHOT 1110 RUE PINE RIDGE, SAINT-LAZARE QC J7T 2M8, Canada
Alain Boucher 190, du Massif, St-Jérôme QC J7Y 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-01 current 1038 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6
Name 2010-03-01 current PLANTEC INC.
Status 2014-10-17 current Dissolved / Dissoute
Status 2014-09-10 2014-10-17 Active / Actif
Status 2014-07-31 2014-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-01 2014-07-31 Active / Actif

Activities

Date Activity Details
2014-10-17 Dissolution Section: 210(3)
2010-03-01 Amalgamation / Fusion Amalgamating Corporation: 4476352.
Section:
2010-03-01 Amalgamation / Fusion Amalgamating Corporation: 7256728.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Plantec Inc. 1038 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6

Office Location

Address 1038 MEYERSIDE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plantec Inc. 1038 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6

Corporations in the same postal code

Corporation Name Office Address Incorporation
12271869 Canada Inc. 8-1031 Meyerside Drive, Mississauga, ON L5T 1J6 2020-08-16
12216736 Canada Inc. 8-1031 Meyerside Drive, Mississauga, ON L5T 1J6 2020-07-22
World Mission Agency, Canada 1093 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6 2020-07-21
11940635 Canada Inc. Unit A -1121 Meyerside Dr, Mississauga, ON L5T 1J6 2020-03-04
11511777 Canada Inc. 1121 Meyerside Drive, Unit A, Mississauga, ON L5T 1J6 2019-07-11
On The Go Memory Ltd. 1021 Meyerside Drive, Unit 10, Mississauga, ON L5T 1J6 2015-07-09
9234616 Canada Inc. 1001 Meyerside Drive, Mississauga, ON L5T 1J6 2015-03-26
Northern Hearts Bake Shop Inc. 1021 Meyerside Drive, Unit #2, Mississauga, ON L5T 1J6 2014-09-04
Panda Parade Inc. 1021 Meyerside Drive, Suite 4, Mississauga, ON L5T 1J6 2014-01-01
8442169 Canada Corp. 1001 Meyerside Dr., Unit 5, Mississauga, ON L5T 1J6 2013-02-20
Find all corporations in postal code L5T 1J6

Corporation Directors

Name Address
PIERRE-YVES METHOT 1110 RUE PINE RIDGE, SAINT-LAZARE QC J7T 2M8, Canada
Alain Boucher 190, du Massif, St-Jérôme QC J7Y 4V9, Canada

Entities with the same directors

Name Director Name Director Address
Scierie Pro-For inc. Alain Boucher 11 Impasse Marie-Claude, Cantley QC J8V 3N7, Canada
144319 CANADA INC. ALAIN BOUCHER 20 DU RHONE, APT. 714, ST-LAMBERT QC J4S 1X4, Canada
Administration portuaire de Les Escoumins ALAIN BOUCHER 21 RUE DE LA CROIX, LES ESCOUMINS QC G0T 1K0, Canada
3651924 CANADA INC. ALAIN Boucher 800 LAKESHORE DRIVE, PH. 4, DORVAL QC H9S 2C6, Canada
TURAL & BOUCHER RESTAURANTS LTD. ALAIN BOUCHER 1150 SHERBROOKE ST. E., MONTREAL QC H2L 1L8, Canada
The Lévis Board of Trade ALAIN BOUCHER 5700 RUE J.-B. MICHAUD, BUREAU 400, LEVIS QC G6V 0B1, Canada
LES CONSEILLERS SPARE-BRAIN INC. ALAIN BOUCHER 3705 RACHEL, APP. 3, MONTREAL QC H1X 1Y7, Canada
10195910 CANADA INC. Alain Boucher 113 Franklin Road, Beaconsfield QC H9W 5W6, Canada
9266062 Canada Inc. Alain Boucher 7408, rue des Perce-Neige, Longueuil QC J3Y 0A3, Canada
140658 CANADA INC. ALAIN BOUCHER 20 DU RHONE APT. 714, ST-LAMBERT QC J4S 1X4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1J6

Similar businesses

Corporation Name Office Address Incorporation
Plantec Cable Management Inc. 200 Town Centre Boulevard, Suite 300, Markham, ON L3R 8G5

Improve Information

Please provide details on PLANTEC 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