LES SERVICES DE GERANCE PCD LTEE

Address:
625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2

LES SERVICES DE GERANCE PCD LTEE is a business entity registered at Corporations Canada, with entity identifier is 539490. The registration start date is April 3, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 539490
Business Number 876413394
Corporation Name LES SERVICES DE GERANCE PCD LTEE
PCD MANAGEMENT SERVICES LTD.
Registered Office Address 625 President Kennedy Ave.
Suite 903
Montreal
QC H3A 1K2
Incorporation Date 1980-04-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
M.I. LEITER 370 LEACROSS, MOUNT-ROYAL QC , Canada
L. COHEN 642 VICTORIA AVE., WESTMOUNT QC , Canada
B. PASCAL 79 HARROW RD., HAMPSTEAD QC , Canada
J. GARONCE 4477 CIRCLE RD., MONTREAL QC , Canada
D.M. DEVINE 4879 ROSLYN AVE., MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-02 1980-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-03 current 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2
Name 1980-04-03 current LES SERVICES DE GERANCE PCD LTEE
Name 1980-04-03 current PCD MANAGEMENT SERVICES LTD.
Status 1987-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-04-03 1987-02-01 Active / Actif

Activities

Date Activity Details
1980-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 PRESIDENT KENNEDY AVE.
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Super Sew Canada Ltd. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1977-02-15
93980 Canada Ltd. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1979-09-10
Maritime Jarvis Ltee 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1979-10-18
Les Services Corporatifs PCd Ltee 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1977-02-16
97340 Canada Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1980-03-10
John Warden International Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1967-09-26
97707 Canada Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1980-03-31
Racquetball Rock Forest Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1979-07-25
Terpa Internationale Inc. 625 President Kennedy Ave., 4th Floor, Montreal, QC H3A 1K2 1981-03-31
Les Microsystemes M.b.a. Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1983-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
M.I. LEITER 370 LEACROSS, MOUNT-ROYAL QC , Canada
L. COHEN 642 VICTORIA AVE., WESTMOUNT QC , Canada
B. PASCAL 79 HARROW RD., HAMPSTEAD QC , Canada
J. GARONCE 4477 CIRCLE RD., MONTREAL QC , Canada
D.M. DEVINE 4879 ROSLYN AVE., MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LIE PHARM INC. L. COHEN 60 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
LAWRENCE & MICHAEL HOLDING ENTERPRISES INC. L. COHEN 53 CANTERBURG PL., DOLLARD-ORMEAUX QC H9B 2H7, Canada
JEWISH ASSOCIATION FOR INTERNATIONAL DEVELOPMENT, CANADA L. COHEN 3 MACLEAN ST., OTTAWA ON K1S 3E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

Corporation Name Office Address Incorporation
Gescam Construction Management Services Ltd. 201 Corot Rive, Suite 913, Montreal, QC H3E 1C4 1980-05-28
Les Services De Gerance John D. Armstrong Ltee 4589 Hingston Ave., Montreal, QC H4A 2K2 1980-08-22
Les Services De Gerance Et De Vente De Materiaux O. Boisvert Ltee 3335 Rideau, St-hubert, QC J3Y 5M6 1978-11-28
Doliveros Services De Gerance Incorporee 645 101e Avenue, Chomedey, Laval, QC H7W 4B4 1980-08-26
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13
Services De Gestion T.m.g. Ltee 12240 Colbert St, Montreal, QC H3M 1Y7 1974-10-21
Les Services De Gestion Lou-ger Ltee 306 London Drive, Beaconsfield, QC 1977-05-26
Services Administratifs U. & G. Ltee 34 Tarragone Drive, Kirkland, QC 1976-12-13
Services De Gestion A A A Ltee. 457 Kintyre, Ottawa, ON K2C 3M9 1971-09-21
Les Services De GÉrance Brian Keenan Inc. 145 Boulanger, St-bruno De Montarville, QC J3V 2B9 1996-10-21

Improve Information

Please provide details on LES SERVICES DE GERANCE PCD LTEE 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