PJK Rentals Limited

Address:
56 Norway Spruce, Stittsville, ON K2S 1P8

PJK Rentals Limited is a business entity registered at Corporations Canada, with entity identifier is 7106092. The registration start date is January 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 7106092
Business Number 824607824
Corporation Name PJK Rentals Limited
Registered Office Address 56 Norway Spruce
Stittsville
ON K2S 1P8
Incorporation Date 2009-01-12
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
PATRICK KENNEDY 37 SYCAMORE, NEPEAN ON K2H 6R4, Canada
JULIE JENKINS 56 NORWAY SPRUCE, STITTSVILLE ON K2S 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-12 current 56 Norway Spruce, Stittsville, ON K2S 1P8
Name 2009-01-12 current PJK Rentals Limited
Status 2018-09-10 current Active / Actif
Status 2018-06-20 2018-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-12 2018-06-20 Active / Actif

Activities

Date Activity Details
2009-04-15 Amendment / Modification Directors Limits Changed.
Directors Changed.
2009-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 Norway Spruce
City Stittsville
Province ON
Postal Code K2S 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6251650 Canada Ltd. 56 Norway Spruce, Stittsville, ON K2S 1P8 2004-06-23
11576321 Canada Limited 56 Norway Spruce, Stittsville, ON K2S 1P8 2019-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Powerline Technologies Inc. 41 Porter Street, Stittsville, ON K2S 1P8 2020-03-23
Brooke Akeson Nurse Injector Inc. 250 Purchase Crescent, Stittsville, ON K2S 1P8 2019-05-09
8557926 Canada Ltd. 54 Norway Spruce, Ottawa, ON K2S 1P8 2013-06-17
7676913 Canada Inc. 22 Turtleback Way, Stittsville, ON K2S 1P8 2010-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
PATRICK KENNEDY 37 SYCAMORE, NEPEAN ON K2H 6R4, Canada
JULIE JENKINS 56 NORWAY SPRUCE, STITTSVILLE ON K2S 1P8, Canada

Entities with the same directors

Name Director Name Director Address
THE WRITERS' DEVELOPMENT TRUST PATRICK KENNEDY 20 OLD SUNSET BOULEVARD, OTTAWA ON K1S 3G9, Canada
HARBOUR AUTHORITY OF TREPASSEY PATRICK KENNEDY 1 DANIELS POINT ROAD, TREPASSEY NL A0A 4B0, Canada
NUTRIENTS FOR LIFE FOUNDATION CANADA PATRICK KENNEDY 700 - 1 RIDEAU STREET, OTTAWA ON K1N 8S7, Canada
ORGANISATION CATHOLIQUE CANADIENNE POUR LE DEVELOPPEMENT ET LA PAIX PATRICK KENNEDY 9 HOUNSELL AVENUE, MOUNT PEARL NL A1N 2T7, Canada
Canadian Advocacy Network Patrick Kennedy 303-1035 Bank Street, Ottawa ON K1S 5K3, Canada
8170649 Canada Inc. Patrick Kennedy 101 Greenwood Road, Stouffville ON L4A 0N8, Canada
Wordcount Strategies Inc. Patrick Kennedy 46 Elgin street, Suite 200, Ottawa ON K1P 5K6, Canada
iService Auto Canada Inc. Patrick Kennedy 3633 West 7th Avenue, Vancouver BC V6R 1W5, Canada
HIGHVIEW MANAGEMENT HOLDINGS LTD. PATRICK KENNEDY 11 ANDOVER DR, LONDON ON N6J 3W6, Canada
COLLEGE OF VOCATIONAL REHABILITATION PROFESSIONALS · LE COLLÈGE DES SPÉCIALISTES EN RÉADAPTATION PROFESSIONNELLE Patrick Kennedy 7 Cassino Place, St. John's NL A1A 3X3, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 1P8

Similar businesses

Corporation Name Office Address Incorporation
Agi Rentals Limited 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8
Apex Event Rentals Ltd. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6
Response Rentals Limited 208 Evans Avenue, Toronto, ON M8Z 1J7 1998-12-24
Elgin Motor Rentals Limited 655 Bay St, Toronto 101, ON M5G 1N1 1953-10-20
Colorvision Rentals Limited 33 Chauncey Ave, Toronto, ON M8Z 2Z2 1966-10-14
Interpro Rentals Limited 125 Norice St, Ottawa, ON K2G 2Y2 1969-02-14
Universal Rentals Limited 2993 Hude St, Ottawa, QC 1952-09-15
Trac Rentals Limited 260 Carlingview Dr, Rexdale, ON M9W 5G1 1971-01-15
Conveyor Sales and Rentals of Canada Limited P.o.box 656, Oakville, ON 1966-07-28
Costa Rica Rentals Limited 1128 Miners Bay Rd, Minden, ON K0M 2L1 2012-02-05

Improve Information

Please provide details on PJK Rentals Limited 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