PICANI CORPORATION

Address:
5 Pitcairn Crescent, Toronto, ON M4A 1P5

PICANI CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7275722. The registration start date is November 10, 2009. The current status is Active.

Corporation Overview

Corporation ID 7275722
Business Number 839390853
Corporation Name PICANI CORPORATION
Registered Office Address 5 Pitcairn Crescent
Toronto
ON M4A 1P5
Incorporation Date 2009-11-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE COUILLARD 5 PITCAIRN CRESCENT, TORONTO ON M4A 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-10 current 5 Pitcairn Crescent, Toronto, ON M4A 1P5
Name 2009-11-10 current PICANI CORPORATION
Status 2009-11-10 current Active / Actif

Activities

Date Activity Details
2009-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 PITCAIRN CRESCENT
City TORONTO
Province ON
Postal Code M4A 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ffk Technologies Inc. 3 Pitcairn Crescent, Toronto, ON M4A 1P5 2016-12-27
Ffk Consulting Services Inc. 3 Pitcairn Crescent, Toronto, ON M4A 1P5 2016-12-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ags Painters Inc. 2-1776 O'connor Dr, Suite 315, Toronto, ON M4A 0A1 2008-01-04
Einzay Ventures Inc. 17 Collip Place, North York, ON M4A 0A3 2019-10-02
Righteous Ends Inc. 7 Collip Pl, North York, ON M4A 0A3 2016-04-18
Ruble Jewellery & Watch Inc. 23a Hobson Avenue, Toronto, ON M4A 0A3 2011-07-13
Terrestrial Trading Company Ltd. 7 Collip Pl, North York, ON M4A 0A3 2016-08-09
12399903 Canada Inc. 25a Hobson Ave, North York, ON M4A 0A4 2020-10-07
H. Hashi Holdings Inc. 39 Wakunda Place, Toronto, ON M4A 1A1 2010-08-15
Cadetrip Incorporated 702-5 Wakunda, Toronto, ON M4A 1A2 2011-11-17
12365260 Canada Inc. 8-30 Wakunda Place, Toronto, ON M4A 1A3 2020-09-24
10600334 Canada Inc. 3-20 Wakunda Place, Toronto, ON M4A 1A3 2018-01-25
Find all corporations in postal code M4A

Corporation Directors

Name Address
PIERRE COUILLARD 5 PITCAIRN CRESCENT, TORONTO ON M4A 1P5, Canada

Entities with the same directors

Name Director Name Director Address
A.D.E.P. ASSOCIATION POUR LE DEVELOPPEMENT PARTICIPE PIERRE COUILLARD 1601 RUE WATTS, CHAMBLY QC J3L 2Z3, Canada
3064743 CANADA INC. PIERRE COUILLARD 3043 BOURQUE, MASCOUCHE QC J7K 2A5, Canada
HEON-COUILLARD & ASS. LTEE PIERRE COUILLARD 425 OUEST BOUL. ST-JOSEPH, MONTREAL QC , Canada
WILSON & LAFLEUR, LIMITÉE PIERRE COUILLARD 462 TAILHANDIER, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4V2, Canada
EDITIONS WILSON & LAFLEUR, MARTEL, LTEE PIERRE COUILLARD 1601 WATTS, CHAMBLY QC J3L 2Z3, Canada
LES ÉDITIONS WILSON & LAFLEUR INC. PIERRE COUILLARD 1601 WATTS, CHAMBLY QC J3L 2Z3, Canada
LA CHAMBRE DE COMMERCE DE SAINT-MARTIN DE BEAUCE PIERRE COUILLARD 62 5E AVENUE OUEST, ST-MARTIN QC G0M 1B0, Canada
142458 CANADA INC. PIERRE COUILLARD 7450 BOUL PIE IX, MONTREAL QC H2A 2G8, Canada
WILSON & LAFLEUR, LIMITEE PIERRE COUILLARD 3043 RUE BOURQUE, MASCOUCHE QC J7K 2A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4A 1P5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please provide details on PICANI CORPORATION 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