PT PAYS Inc.

Address:
1412 Sandhill Drive, Ancaster, ON L9G 4V5

PT PAYS Inc. is a business entity registered at Corporations Canada, with entity identifier is 7591390. The registration start date is July 2, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7591390
Business Number 804249464
Corporation Name PT PAYS Inc.
Registered Office Address 1412 Sandhill Drive
Ancaster
ON L9G 4V5
Incorporation Date 2010-07-02
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Ruttenberg 1183 Orcas Drive, Camano Island WA 98282, United States
Alex Bishop 65 Garfield Ave South, Hamilton ON L8M 2R9, Canada
David Charles Murray Middlemost 46 Morton Ave., Dundas ON L9H 6W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-02 current 1412 Sandhill Drive, Ancaster, ON L9G 4V5
Name 2010-07-02 current PT PAYS Inc.
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-12-04 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-29 2014-12-04 Active / Actif
Status 2012-12-08 2013-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-05 2012-12-08 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2010-07-02 Incorporation / Constitution en société

Office Location

Address 1412 Sandhill Drive
City Ancaster
Province ON
Postal Code L9G 4V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assured Fitness Ventures Ltd. 1412 Sandhill Drive, Ancaster, ON L9G 4V5 2010-03-31
Sminkfit Incorporated 1412 Sandhill Drive, Ancaster, ON L9G 4V5 2018-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brightestate Inc. 1349 Sandhill Drive, Suite 103, Ancaster, ON L9G 4V5 2020-04-09
Validus Power Corp. 2b-1500 Sandhill Drive, Ancastr, ON L9G 4V5 2020-02-06
Rayma's Kingdom Ministries 1342 Sandhill Drive, Hamilton, ON L9G 4V5 2018-06-07
Empower Airport Systems Inc. 1367 Osprey Drive, Unit 3, Hamilton, ON L9G 4V5 2017-09-22
10404055 Canada Inc. 1500, Sandhill Drive, Unit 5, Ancaster, ON L9G 4V5 2017-09-13
Giftcash Inc. 104-1377 Cormorant Rd, Ancaster, ON L9G 4V5 2017-08-25
Built Not Bought Motorsports Inc. 1406 Osprey Drive Unit 11, Ancaster, ON L9G 4V5 2016-12-07
C2c Beauty Distribution Inc. 2-601 Tradewind Drive, Ancaster, ON L9G 4V5 2015-12-23
9017771 Canada Inc. 665 Tradewind Drive, Suite 1, Ancaster, ON L9G 4V5 2014-09-12
Geo Track Global Solutions Inc. 1377 Cormorant Road, Suite 202, Ancaster, ON L9G 4V5 2013-12-01
Find all corporations in postal code L9G 4V5

Corporation Directors

Name Address
Steven Ruttenberg 1183 Orcas Drive, Camano Island WA 98282, United States
Alex Bishop 65 Garfield Ave South, Hamilton ON L8M 2R9, Canada
David Charles Murray Middlemost 46 Morton Ave., Dundas ON L9H 6W6, Canada

Entities with the same directors

Name Director Name Director Address
Vaughan Physio Corp. Alex Bishop 161 Duke St Hamilton, Hamilton ON L8P 1X8, Canada
Physiosquad.com INC. ALEX BISHOP 65 GARFIELD AVE S, HAMILTON ON L8M 2R9, Canada
Bishop Fitness Consulting Services Ltd. ALEX BISHOP 65 GARFIELD AVE S, HAMILTON ON L8M 2R9, Canada
Assured Fitness Ventures Ltd. Alex Bishop 65 Garfield Ave. S., Hamilton ON L8M 2R9, Canada
E.P. AVANTAGE INC. Alex Bishop 65 Garfield Ave South, Hamilton ON L8M 2R9, Canada
5 Star Physio Corp. Alex Bishop 39 Delmar Drive, Hamilton ON L9C 1J2, Canada
Uncover Community Development Ltd. Alex Bishop 161 Duke Street, Hamilton ON L8P 1X9, Canada
Bank on Publishing Inc. Alex Bishop 161 Duke St, 3, Hamilton ON L8P 1X9, Canada
Physiosquad.com INC. DAVID CHARLES MURRAY MIDDLEMOST 46 MORTON AVE., DUNDAS ON L9H 6W6, Canada
Assured Fitness Ventures Ltd. David Charles Murray Middlemost 46 Morton Ave., Dundas ON L9H 6W6, Canada

Competitor

Search similar business entities

City Ancaster
Post Code L9G 4V5

Similar businesses

Corporation Name Office Address Incorporation
Pourvoirie "au Pays De Real Masse" Inc. 6000 Chemin Du Pays, St-zenon, QC J0K 3N0 1977-09-19
Voyages Pays Et Merveilles Inc. 7230 Rue Chabot, Montreal, QC H2E 2K8 1988-01-26
Au Pays Des Acadiens Inc. 485 Route 199, C.p. 265, Cap-aux-meules, QC G0B 1B0 1997-11-27
Imcollette Inc. 1523 Ch. Du Pays-brûlé, Varennes, QC J3X 1P7 2016-03-17
Boutique Au Pays Des Fleurs Inc. 725 Rue St-joseph Est, Quebec, QC G1K 3C6 1981-04-24
L'etoffe Du Pays Inc. 182 Croissant Des Bois, Rosemere, QC J7A 1R8 1979-02-08
10210587 Canada Inc. 1523 Ch. Du Pays-brûlé, Varennes, QC J3X 1P7 2017-04-27
FÊte Au Pays De L'Érable Inc. 345 Rue St-paul Est, Montreal, QC H2Y 1H3 1993-10-19
10116521 Canada Inc. 1523 Ch. Du Pays-brûlé, Varennes, QC J3X 1P7 2017-02-23
Modèle D'un Pays 110-2245 Boul. De L’université, Sherbrooke, QC J1K 2P9 2020-01-28

Improve Information

Please provide details on PT PAYS 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