prcptm corporation

Address:
3 Bayview Ave, Pointe Claire, QC H9S 5C1

prcptm corporation is a business entity registered at Corporations Canada, with entity identifier is 7771916. The registration start date is February 6, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7771916
Business Number 826958605
Corporation Name prcptm corporation
Registered Office Address 3 Bayview Ave
Pointe Claire
QC H9S 5C1
Incorporation Date 2011-02-06
Dissolution Date 2013-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
KEVIN FUNG 3 bayview ave, pointe claire QC H9S 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-06 current 3 Bayview Ave, Pointe Claire, QC H9S 5C1
Name 2011-02-06 current prcptm corporation
Status 2013-12-07 current Dissolved / Dissoute
Status 2013-07-10 2013-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-02-07 2013-07-10 Active / Actif

Activities

Date Activity Details
2013-12-07 Dissolution Section: 212
2011-02-06 Incorporation / Constitution en société

Office Location

Address 3 bayview ave
City pointe claire
Province QC
Postal Code H9S 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7782705 Canada Corp. 3 Bayview Ave, Pointe Claire, QC H9S 5C1 2011-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
7521197 Canada Inc. 3 Bayview Ave., Pointe Claire, QC H9S 5C1 2010-04-08
Automatisation I.e.m. Inc. 43 Bayview Avenue, Pointe-claire, QC H9S 5C1 1994-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
KEVIN FUNG 3 bayview ave, pointe claire QC H9S 5C1, Canada

Entities with the same directors

Name Director Name Director Address
12212641 CANADA INC. Kevin Fung 3 Avenue Bayview, Pointe-Claire QC H9S 5C1, Canada
175862 CANADA INC. KEVIN FUNG 3 BAYVIEW AVENUE, POINTE CLAIRE QC H9S 5C1, Canada
7521197 CANADA INC. Kevin Fung 3 Bayview Ave., Pointe Claire QC H9S 5C1, Canada
7698232 CANADA INC. KEVIN FUNG 3 BAYVIEW AVE, POINTE CLAIRE QC H9S 5C1, Canada
6038361 CANADA INC. KEVIN FUNG 3 BAYVIEW, POINTE CLAIRE QC H9S 5C1, Canada
7782705 CANADA CORP. KEVIN FUNG 3 BAYVIEW AVE, POINTE CLAIRE QC H9S 5C1, Canada

Competitor

Search similar business entities

City pointe claire
Post Code H9S 5C1

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
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18

Improve Information

Please provide details on prcptm 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