LES PEINTURES P.M.L. INC.

Address:
138 Joseph, Gatineau, QC J8L 1G4

LES PEINTURES P.M.L. INC. is a business entity registered at Corporations Canada, with entity identifier is 7828004. The registration start date is April 6, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7828004
Business Number 822016515
Corporation Name LES PEINTURES P.M.L. INC.
P.M.L. PAINTING INC.
Registered Office Address 138 Joseph
Gatineau
QC J8L 1G4
Incorporation Date 2011-04-06
Dissolution Date 2014-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICE LAURIN 758 R H LALONDE, GATINEAU QC J8R 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-17 current 138 Joseph, Gatineau, QC J8L 1G4
Address 2012-03-14 2012-12-17 2 Rue Lasalle, Gatineau, QC J8M 1H9
Address 2011-04-06 2012-03-14 57 Du Caire, Gatineau, QC J8M 1G6
Name 2011-04-06 current LES PEINTURES P.M.L. INC.
Name 2011-04-06 current P.M.L. PAINTING INC.
Status 2014-02-07 current Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-06 2013-09-10 Active / Actif

Activities

Date Activity Details
2014-02-07 Dissolution Section: 212
2011-04-06 Incorporation / Constitution en société

Office Location

Address 138 JOSEPH
City GATINEAU
Province QC
Postal Code J8L 1G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
PATRICE LAURIN 758 R H LALONDE, GATINEAU QC J8R 1E9, Canada

Entities with the same directors

Name Director Name Director Address
LAURIN PAINTING INC. Patrice Laurin 86 Rue Roger-Saint-Onge, Gatineau QC J8M 0A2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8L 1G4

Similar businesses

Corporation Name Office Address Incorporation
C.i.p. Painting Inc. 8006 Madere, St-leonard, QC H1P 3C2 1983-07-08
Peintures Norda Painting Inc. 220 Olivier Street, Apt 7, Westmount, QC H3Z 2C5 1980-02-04
Industrial Painting Schweiger Inc. 445 Montrose Dr, Beaconsfield, QC H9W 1H4 1990-01-16
Aquino Painting Ltd. 4677 Lavoisier, St-leonard, QC H1R 3E9 1979-09-27
Peintures Alamo Ltee 12435 Pierre Blanchet, Riviere-des-prairies, QC H1E 4X3 1987-06-18
Peintures Ste-julie Painting Inc. 866 Rue Gauthier, Ste-julie-de-vercheres, QC J0L 2C0 1981-01-29
Impact Renovations & Painting Incorporated 2016 Barton Street East, Hamilton, ON L8H 2Y8 2020-08-01
Peintures Stocker Inc. 336 Rue Main, Gatineau, QC J8P 5K3 2001-05-29
Les Peintures Clovitex Inc. 13 Croteau, Gatineau, QC J8R 2Z2 1987-03-26
Les Peintures Finaltouch Inc. 101, Rue Des Sables, Gatineau, QC J8P 7C7 2007-03-14

Improve Information

Please provide details on LES PEINTURES P.M.L. 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