PRECISION CAMERAS OF CANADA (1964) LTD.

Address:
621 Kindersley, Mount Royal, QC H3R 1S3

PRECISION CAMERAS OF CANADA (1964) LTD. is a business entity registered at Corporations Canada, with entity identifier is 568023. The registration start date is January 16, 1962. The current status is Dissolved.

Corporation Overview

Corporation ID 568023
Business Number 104288469
Corporation Name PRECISION CAMERAS OF CANADA (1964) LTD.
Registered Office Address 621 Kindersley
Mount Royal
QC H3R 1S3
Incorporation Date 1962-01-16
Dissolution Date 2019-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
Roslyn Mendelson 131 Woodfield Road SW, Calgary AB T2W 5K5, Canada
Esta Skoburn 68 Cascade Terrace, Schenectady NY 12309, United States
MORTON MENDELSON 621 KINDERSLEY AVENUE, TOWN OF MOUNT ROYAL QC H3R 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-27 1980-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-01-16 1980-04-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2017-07-06 current 621 Kindersley, Mount Royal, QC H3R 1S3
Address 2017-07-06 2017-07-06 621 Kindersley, Mount Roayl, QC H3R 1S3
Address 2001-02-23 2017-07-06 5140 Macdonald Ave., Suite 1101, Montreal, QC H3X 3Z1
Address 1962-01-16 2001-02-23 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9
Name 1964-03-05 current PRECISION CAMERAS OF CANADA (1964) LTD.
Name 1962-01-16 1964-03-05 PRECISION CAMERAS OF CANADA (WESTERN) LTD.
Status 2019-12-31 current Dissolved / Dissoute
Status 1980-04-28 2019-12-31 Active / Actif

Activities

Date Activity Details
2019-12-31 Dissolution Section: 210(3)
2007-10-10 Amendment / Modification
1980-04-28 Continuance (Act) / Prorogation (Loi)
1962-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 621 Kindersley
City Mount Royal
Province QC
Postal Code H3R 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8809747 Canada Inc. 571, Avenue Kindersley, Mont-royal, QC H3R 1S3 2014-03-05
6337741 Canada Inc. 571 Avenue Kindersley, Town of Mount Royal, QC H3R 1S3 2005-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
Roslyn Mendelson 131 Woodfield Road SW, Calgary AB T2W 5K5, Canada
Esta Skoburn 68 Cascade Terrace, Schenectady NY 12309, United States
MORTON MENDELSON 621 KINDERSLEY AVENUE, TOWN OF MOUNT ROYAL QC H3R 1S3, Canada

Competitor

Search similar business entities

City Mount Royal
Post Code H3R 1S3

Similar businesses

Corporation Name Office Address Incorporation
Les Caméras Secur-vision Inc. 199 Route 117 Sud, St-bernard De Lacolle, QC J0J 1V0 1999-09-21
Ftm Precision Moulds Inc. 4025 Trans-canada, Pointe-claire, QC H9R 1B4 1991-02-18
R.m. Precision Weights Inc. 10963 Masse, Montreal-nord, QC H1G 4G5 1984-05-29
Gravure Et Manufacturiers Precision (p.b.) Inc. 34 Rue De La Pointe-langlois, Laval, QC H7L 2M5 1979-10-23
PrÉcision Ophtalmique Inc. 9260 Boulevard Des Sciences, Montreal, QC H1J 3A9
Coussin PrÉcision Inc. 341 Rang Baie Des Ouines, MaskinongÉ, QC J0K 1N0 2003-09-12
G.t. Precision Welding Limited 10 000 Maurice Duplessis, Montreal, QC H1C 1G2 1979-10-10
Tdr Precision Litho Print Inc. 6566 Boul. St-laurent, Montreal, QC 1981-07-28
Mlj Precision Tubulars Ltd. 5025 Ramsay Street, Saint-hubert, QC J3Y 2S3 2015-01-01
Les Equipements De Precision J.r. Ltee 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1984-03-12

Improve Information

Please provide details on PRECISION CAMERAS OF CANADA (1964) LTD. 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