PUMA RESINS (INTERNATIONAL) INC.

Address:
1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1

PUMA RESINS (INTERNATIONAL) INC. is a business entity registered at Corporations Canada, with entity identifier is 6522947. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6522947
Business Number 886961325
Corporation Name PUMA RESINS (INTERNATIONAL) INC.
Registered Office Address 1550 Bayly Street, Unit 27
Pickering
ON L1W 3W1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
COLIN EDWARDS 970 GABLEHURST CRESCENT, PICKERING ON L1V 5G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-15 current 1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1
Name 2006-02-15 current PUMA RESINS (INTERNATIONAL) INC.
Status 2006-02-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-02-15 2006-02-22 Active / Actif

Activities

Date Activity Details
2006-02-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1550 Bayly Street, Unit 27
City Pickering
Province ON
Postal Code L1W 3W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfs Flooring Group Inc. 1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1 2006-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yuuku Brands Inc. 1550 Bayly Street, Suite 27, Pickering, ON L1W 3W1 2018-11-09
Miku Therapeutics Inc. 1550 Bayly Street, Pickering, ON L1W 3W1 2018-11-09
Graymatter Marketing Solutions Inc. 1550 Bayly St, Unit 16a, Pickering, ON L1W 3W1 2013-09-26
Covercrete (canada) Ltd. 27-1550 Bayly Street, Pickering, ON L1W 3W1 1984-04-19
11239392 Canada Limited 1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1 2019-02-07
Rbt Global Inc. 1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1 2019-05-07
11530577 Canada Inc. 1550 Bayly Street, Suite 27, Pickering, ON L1W 3W1 2019-07-23
Messenger's Affordable Fire Protection Ltd. 1550 Bayly Street, Unit 29, Pickering, ON L1W 3W1 2019-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
COLIN EDWARDS 970 GABLEHURST CRESCENT, PICKERING ON L1V 5G4, Canada

Entities with the same directors

Name Director Name Director Address
BOULEVARD HEMP LTD. COLIN EDWARDS #802, 125 MILLROSS AVENUE, VANCOUVER BC V6A 0A1, Canada
South Kent Wind GP Inc. Colin Edwards 2050 Derry Road, 2nd Floor, Mississauga ON L5N 0B9, Canada
MIRABEL CENTAUR INC. COLIN EDWARDS 3 RUE CARLYSLE LANE, LONDRES , United Kingdom
CFS Flooring Group Inc. COLIN EDWARDS 970 GABLEHURST CRESCENT, PICKERING ON L1V 5G4, Canada
Association for the Children of Mozambique (ASEM Canada) COLIN EDWARDS 205-3020 QUEBEC STREET, VANCOUVER BC V5T 3B1, Canada
SP Belle River Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
North Kent Wind 2 GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Dover Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Southgate Wind GP Inc. Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
SP Armow Wind Ontario GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1W 3W1

Similar businesses

Corporation Name Office Address Incorporation
Puma Printing Ltd. 2025 Industriel Blvd.., Laval, QC H7S 1P7 1983-10-14
Les Mines Puma Inc. 175 Légaré, Rimouski, QC G5L 3B9 2008-03-26
Puma Fibre Glass Inc. 638 Boulevard Renault, C.p. 218, Beauce, QC G0S 1A0 1982-07-05
International Culture Exposure Ltd. 50 Puma Dr, Scarborough, ON M1V 1G9 2006-05-17
A.r.c. Resins International Corp. 2525 Jean-desy, Longueuil, QC J4G 1G6
Puma International Movers Inc. 2133 The Chase, Mississauga, ON L5M 2S5 1991-02-20
Puma Exploration Inc. 175 Legaré, Rimouski, QC G5L 3B9
Puma Profit Solutions Inc. 226 Ernest, Dollard-des-ormeax, QC H9A 3G7 2008-09-09
Mvk Resins Inc. 382 Riverstone Dr, Oakville, ON L6H 7M4 2004-11-22
Polymeric Resins Inc. 359 Wheelabrator Way, Milton, ON L9T 3C1 1981-02-09

Improve Information

Please provide details on PUMA RESINS (INTERNATIONAL) INC. 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