Promen-Aid Innovations Ltd.

Address:
1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

Promen-Aid Innovations Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6437168. The registration start date is August 22, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6437168
Business Number 828472340
Corporation Name Promen-Aid Innovations Ltd.
Innovations Promen-Aid Ltée
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 2005-08-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BURNS 186 SHERWOOD ROAD, BEACONSFIELD QC H9W 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-22 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 2005-08-22 current Promen-Aid Innovations Ltd.
Name 2005-08-22 current Innovations Promen-Aid Ltée
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-08-22 2019-01-01 Active / Actif

Activities

Date Activity Details
2007-03-05 Amendment / Modification
2005-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2016-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
ROBERT BURNS 186 SHERWOOD ROAD, BEACONSFIELD QC H9W 2G8, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA VALLEY WILD BIRD CARE CENTRE ROBERT BURNS 1430 YORK MILLS RD, OTTAWA ON K4A 2P1, Canada
4539656 CANADA LTD. ROBERT BURNS 295 BROADWAY, WINNIPEG MB R3C 0R9, Canada
OAK HILLS FLYING CLUB (1969) INC. ROBERT BURNS 1177 PRINCE EDWARD STREET, BRIGHTON ON K0K 1H0, Canada
MYLIGHT AIRCRAFT INC. ROBERT BURNS 12 PARKER AVENUE, OTTAWA ON K2G 3A7, Canada
BURNS FINANCIAL GROUP INC. ROBERT BURNS 295 BROADWAY, WINNIPEG MB R3C 0R9, Canada
NEW SCOTLAND COMMUNICATIONS LTD. ROBERT BURNS 20 SHEA STREET, LOWER SACKVILLE NS B4C 2A9, Canada
PPI Solutions (Winnipeg) Inc. ROBERT BURNS 295 BROADWAY, WINNIPEG MB R3C 0R9, Canada
Burns Financial Group Inc. ROBERT BURNS #110 - 93 LOMBARD AVENUE, WINNIPEG MB R3B 3B1, Canada
CALUMET AIR SERVICES LIMITED ROBERT BURNS NOADDRESSLINE, FORT COULONGE QC J0X 1V0, Canada
PHYSICIAN CREDENTIALS REGISTRY OF CANADA · REGISTRE DE COMPÉTENCES DES MÉDECINS DU CANADA ROBERT BURNS 6516 PEREGRINE ROAD, NANAIMO BC V9V 1V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
Les Innovations Universelles Ltee 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 1971-05-25
C.f. Innovations Ltd. 338 Est Rue St-antoine, Montreal, QC H2Y 1A3 1981-08-18
Sar-tech Innovations Ltd. 1381 Des Outaouais, Brownsburg-chatham, QC J8G 1T2 2010-04-04
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13
Les Innovations Musicales L-s Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P2 1985-02-01
3d Lighting Innovations Inc. 5151 Thimens Boulevard, Saint-laurent, QC H4R 2C8 2012-03-01
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30
E.r.s. Equipment Innovations Inc. 72 Terrasse Boucher, Pincourt, QC J7V 4K3 1991-09-20
Innovations Technologiques Jsd Inc. 12102, Boul. Taylor, MontrÉal, QC H3M 2J9 2000-10-22
All-g Solar Innovations Inc. 167 Don Minaker Drive, Brampton, ON L6P 2V7 2010-05-05

Improve Information

Please provide details on Promen-Aid Innovations 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