PETEX TEXTILES INTERNATIONAL LIMITEE

Address:
870 Ch. Du Bord-de-lac, #w5, Dorval, QC H9S 5X7

PETEX TEXTILES INTERNATIONAL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 572462. The registration start date is December 8, 1972. The current status is Active.

Corporation Overview

Corporation ID 572462
Business Number 104166335
Corporation Name PETEX TEXTILES INTERNATIONAL LIMITEE
PETEX TEXTILES INTERNATIONAL LIMITED
Registered Office Address 870 Ch. Du Bord-de-lac, #w5
Dorval
QC H9S 5X7
Incorporation Date 1972-12-08
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
PETER MIESSL 484 Lakeshore Rd, BEACONSFIELD QC H9W 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-01 1977-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-12-08 1977-08-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-08-09 current 870 Ch. Du Bord-de-lac, #w5, Dorval, QC H9S 5X7
Address 2010-05-04 2018-08-09 484 Lakeshore, Beaconsfield, QC H9W 4J5
Address 1977-08-02 2010-05-04 9250 Park Avenue, Suite 806, Montreal, QC H2N 1Z2
Name 1972-12-08 current PETEX TEXTILES INTERNATIONAL LIMITEE
Name 1972-12-08 current PETEX TEXTILES INTERNATIONAL LIMITED
Status 1977-08-02 current Active / Actif

Activities

Date Activity Details
1977-08-02 Continuance (Act) / Prorogation (Loi)
1972-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 870 ch. du Bord-de-Lac, #W5
City Dorval
Province QC
Postal Code H9S 5X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4300891 Canada Inc. 870 Bord Du Lac Lakeshore, Unit V2, Dorval, QC H9S 5X7 2005-05-19
Jacques CotÉ Et AssociÉs Inc. 870, Chemin Du Bord-du-lac-lakeshore, Unité T4, Dorval, QC H9S 5X7 2001-10-26
Michael Barber & Associes (1992) Inc. 870 Bord Du Lac, Apt W2, Dorval, QC H9S 5X7 1992-07-22
Mathcat Inc. 870 Bord Du Lac/ Lakeshore (app. V4), Dorval, QC H9S 5X7 1988-05-11
Les Investissements Triric Inc. 870 Lakeshore Road, Suite Z2, Dorval, QC H9S 5X7 1984-06-20
Entreprises A. Talib Inc. W4-870, Chemin Du Bord Du Lac, Dorval, QC H9S 5X7 1978-08-31
Investissements Spaw Inc. 870 Bord-du-lac Lakeshore Road, Suite Y-3, Havre St-louis, Dorval, QC H9S 5X7
Sheldon Kagan Productions Limited 870 Bord Du Lac, Apt. Z2, Dorval, QC H9S 5X7 1977-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
PETER MIESSL 484 Lakeshore Rd, BEACONSFIELD QC H9W 4J5, Canada

Entities with the same directors

Name Director Name Director Address
70007 CANADA LTD. PETER MIESSL 585 CHELSEA CRESCENT, BEACONSFIELD QC H9W 4N4, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 5X7

Similar businesses

Corporation Name Office Address Incorporation
Textiles G.c.l.i. International Inc. 4717 Rue St-georges, Levis, QC G6W 1E1 1999-02-24
Les Textiles Kofman International Inc. 2505 Cohen St, St-laurent, QC H4R 2N5 1994-07-12
Nasa Textiles International Ltd. 2295 Patricia St., St-laurent, QC H4L 1X1 1995-02-24
Textiles Budmark International Inc. 3150 Guenette, Ville St.laurent, QC H4S 1W5 1985-05-14
Textiles International George Hancock Inc. 145 Monte De Liesse, Suite 201, St-laurent, QC H4T 1T9 1995-11-14
Les Textiles Scotwell Limitee 5800 St. Denis Street, Suite 503, Montreal, QC H2S 3L5 1972-07-04
Wexler Textiles Limitee 9600 Boul Saint Laurent, Suite 110, Montreal, QC H2N 1R2 1976-12-06
Les Textiles Teedo Limitee 555 Chabanel St West, 4th Floor, Montreal, QC H2N 2H8 1978-04-04
Les Textiles Mancini Limitee 11,542 Boul. Ste-colette, Montreal Nord, QC H1G 4T7 1975-02-26
Textiles Sanso Limitee 1013 100th Avenue, Chomedey, Laval, QC 1977-11-02

Improve Information

Please provide details on PETEX TEXTILES INTERNATIONAL LIMITEE 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