Posi-Pentes Inc.

Address:
5720 Timberlea Blvd., Suite 206, Mississauga, ON L4W 4W2

Posi-Pentes Inc. is a business entity registered at Corporations Canada, with entity identifier is 6722598. The registration start date is February 19, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6722598
Business Number 822676920
Corporation Name Posi-Pentes Inc.
Registered Office Address 5720 Timberlea Blvd.
Suite 206
Mississauga
ON L4W 4W2
Incorporation Date 2007-02-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC ALLAIRE 8400 KEELE STREET, UNIT 1, CONCORD ON L4K 2A6, Canada
ROBERT R. BUCK One Lakeland Park Drive, Peabody MD 01960, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-19 current 5720 Timberlea Blvd., Suite 206, Mississauga, ON L4W 4W2
Name 2007-11-13 current Posi-Pentes Inc.
Name 2007-02-19 2007-11-13 Posi-Slope Quebec Inc.
Status 2011-09-20 2011-08-02 Active / Actif
Status 2011-08-02 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-06-21 2011-09-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2011-03-10 2011-06-21 Active / Actif
Status 2010-12-09 2011-03-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-02-19 2010-12-09 Active / Actif

Activities

Date Activity Details
2011-08-02 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2007-11-13 Amendment / Modification Name Changed.
2007-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5720 Timberlea Blvd.
City Mississauga
Province ON
Postal Code L4W 4W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elim5 Inc. 203-5720 Timberlea Blvd., Mississauga, ON L4W 4W2 2017-01-09
Omegabuzz.io Incorporated 5720 Timberlea Boulevard, Suite 203, Mississauga, ON L4W 4W2 2016-11-24
H+f Haulage Inc. 85 Scott Cres, Barrie, ON L4W 4W2 2015-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
MARC ALLAIRE 8400 KEELE STREET, UNIT 1, CONCORD ON L4K 2A6, Canada
ROBERT R. BUCK One Lakeland Park Drive, Peabody MD 01960, United States

Entities with the same directors

Name Director Name Director Address
STTS SERVICES DE TRAITEMENT DE TEXTE ET DE SECRETARIAT INC. MARC ALLAIRE 390 AVE. LAURIER, QUEBEC QC G1R 2K9, Canada
MULTIHEXA-MLLA INC. MARC ALLAIRE 390 AVE LAURIER, QUEBEC QC G1R 2K9, Canada
2688166 CANADA INC. MARC ALLAIRE 390 AVENUE LAURIER, QUEBEC QC G1R 2K9, Canada
SOLUTIONS MMJ INC. Marc Allaire 390, av. Wilfrid-Laurier, Québec QC G1R 2K9, Canada
3831281 CANADA INC. MARC ALLAIRE 390, AVENUE LAURIER, QUÉBEC QC G1R 2K9, Canada
Gestion Allaire & Béchard Ltée MARC ALLAIRE 305, PRINCIPALE OUEST, RR2, ST-PAUL D'ABBOTSFORD QC J0E 1A0, Canada
3529533 Canada inc. MARC ALLAIRE 390 AVENUE LAURIER, QUEBEC QC G1R 2K9, Canada
3862950 CANADA INC. MARC ALLAIRE 390, AVENUE LAURIER, QUÉBEC QC G1R 2K9, Canada
FORMATION ET DIDACTICIEL HEXA INC. MARC ALLAIRE 390 AVENUE LAURIER, QUEBEC QC G1R 2K9, Canada
3439551 Canada inc. MARC ALLAIRE 390 AVE LAURIER, QUEBEC QC G1R 2K9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4W2

Similar businesses

Corporation Name Office Address Incorporation
Pentes Modulaires Posi-slope Inc. 1010 De La Gauchetiere, Suite 2250, Montreal, QC H3B 2N2 1994-07-19
4152611 Canada Inc. 1, Chemin Des Pentes, Lac Beauport, QC G0A 2C0 2003-03-20
3322416 Canada Inc. 902 Des Pentes, St-sauveur, QC J0R 1R3 1996-12-23
3958680 Canada Inc. 816 Chemin Des Pentes, Saint-sauveur, QC J0R 1R2 2001-10-17
Posi-plus Ontario Inc. 10 Boul De L'artisan, Victoriaville, QC G6P 7E4 2001-09-13
Posi-plus Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1978-04-03
Posi-plus Technologies Inc. 10 Blvd De L'artisan, Victoriaville, QC G6P 7E4 1981-05-26
Gestions Posi-co Inc. 4868 Clark, Montreal, QC H2T 2T5 1986-03-10
Posi-plus Service Centre Inc. 150 Southgate Drive, Guelph, ON N1G 4P5 2017-11-29
Posi-plus Technologies Inc. 489, Boul. Pierre-roux Est, Local 100, Victoriaville, QC G6T 1S9

Improve Information

Please provide details on Posi-Pentes 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