PMP MASTER CORP.

Address:
3628, Autumleave Cr., Mississauga, ON L5L 1K5

PMP MASTER CORP. is a business entity registered at Corporations Canada, with entity identifier is 6481248. The registration start date is November 22, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6481248
Business Number 818117079
Corporation Name PMP MASTER CORP.
Registered Office Address 3628, Autumleave Cr.
Mississauga
ON L5L 1K5
Incorporation Date 2005-11-22
Dissolution Date 2016-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARICEL PEREZ 18 LAKESHORE RD, #611, POINTE-CLAIRE QC H9S 5X9, Canada
JOSE PEREZ 18 LAKESHORE RD, #611, POINTE-CLAIRE QC H9S 5X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-07 current 3628, Autumleave Cr., Mississauga, ON L5L 1K5
Address 2010-12-02 2010-12-07 3628 Autumleave Cr., Mississauga, ON L5L 1K5
Address 2005-11-22 2010-12-02 370 Bloor West, Toronto, ON M5S 1X2
Name 2005-11-22 current PMP MASTER CORP.
Status 2016-11-03 current Dissolved / Dissoute
Status 2010-09-17 2016-11-03 Active / Actif
Status 2008-09-26 2010-09-17 Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-22 2008-04-17 Active / Actif

Activities

Date Activity Details
2016-11-03 Dissolution Section: 210(1)
2010-09-17 Revival / Reconstitution
2008-09-26 Dissolution Section: 212
2005-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3628, AUTUMLEAVE CR.
City MISSISSAUGA
Province ON
Postal Code L5L 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10490610 Canada Inc. 3528 Autumnleaf Cres, Mississauga, ON L5L 1K5 2017-11-10
9405119 Canada Corp. 3600 Autumnleaf Cres., Mississauga, ON L5L 1K5 2015-08-12
8725802 Canada Inc. 3448 Autumnleaf Cres, Mississauga, ON L5L 1K5 2013-12-18
Argair Aerospace Limited 3418 Autumnleaf Cres, Mississauga, ON L5L 1K5 2005-09-11
The Church of Jesus Christ Emmanuel Incorporated 3574 Autumn Leaf Crescent, Mississauga, ON L5L 1K5 1991-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
MARICEL PEREZ 18 LAKESHORE RD, #611, POINTE-CLAIRE QC H9S 5X9, Canada
JOSE PEREZ 18 LAKESHORE RD, #611, POINTE-CLAIRE QC H9S 5X9, Canada

Entities with the same directors

Name Director Name Director Address
Encyclopedia Typographica Inc. JOSE PEREZ 3518 CHEMIN OUELETT, SAINTE-JULIENNE QC J0K 2T0, Canada
ASSAMBLÉE CHRÉTIENNE LA GRACE JOSE PEREZ 136 RUE DE PARENCHERE, TERREBONNE QC J6W 6A5, Canada
SOBER REALTY INC. JOSE PEREZ 3 WINDING WAY, NEPEAN ON K2C 3H1, Canada
3606660 CANADA INC. JOSE PEREZ 7 WINDING WAY, NEPEAN ON K2C 3H1, Canada
19 STAFFORD INC. JOSE PEREZ 180 COOPER ST., PH 1, CARTIER PLACE, OTTAWA ON K2P 2L5, Canada
J. PEREZ (QUEBEC) MANAGEMENT INC. JOSE PEREZ 3 WINDING WAY, NEPEAN ON , Canada
104732 CANADA LTD. JOSE PEREZ 3 WINDING WAY R.R. #2, OTTAWA ON K1C 1T1, Canada
3606678 CANADA INC. JOSE PEREZ 7 WINDING WAY, NEPEAN ON K2C 3H1, Canada
118897 CANADA LIMITED JOSE PEREZ CHURCH AVENUE, STITTSVILLE ON , Canada
115761 CANADA LTD. JOSE PEREZ 3 WINDING WAY, NEPEAN ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 1K5

Similar businesses

Corporation Name Office Address Incorporation
Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C 2N4 1991-12-09
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29
Master Sourcing Inc. 7025 Rue Ontario E, Montréal, QC H1N 2B3 2006-12-21
Master Flo Technology Inc. 154 Seale Rd, Wentworth, QC J8H 0G9 1985-03-28
Ugo Master Corp. 2680 Burnside Place, Coquitlam, BC V3E 1A2 2020-01-30
Master Tech Roofing Corp. 489 Greenwood Dr, Angus, ON L0M 1B6 2018-02-03
Swiss-master Foods Corp. 68 Pinnacle, Willowdale, ON M2L 2V8 1983-01-17
Master Commission Financing Corp. 106 Carden Street, Guelph, ON N1H 3A3 2012-06-16
Master Logistix Canada Corp. 119 Westcreek Drive, Unit 3, Vaughan, ON L4L 9N6 2020-05-27
Struans Geneva Corp. 2971 Master Road, St Lazare, QC J0P 1V0 1991-07-25

Improve Information

Please provide details on PMP MASTER CORP. 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