PYROGENESIS CANADA INC.

Address:
1744 William Street, Suite 200, Montreal, QC H3J 1R4

PYROGENESIS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7840772. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7840772
Business Number 853300127
Corporation Name PYROGENESIS CANADA INC.
PYROGENÈSE CANADA INC.
Registered Office Address 1744 William Street
Suite 200
Montreal
QC H3J 1R4
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ANGELOS VLASOPOULOS 1830 Michelle Le Normand, Montreal QC H4N 3K2, Canada
ALAN CURLEIGH 7 VAL SOLEIL, POINTE-CLAIRE QC H9S 5V3, Canada
PETER PASCALI 3534 AVENUE DU MUSÉE, MONTRÉAL QC H3G 2C7, Canada
CHRISTOPHER TWIGGE-MOLECEY 291 Heath St. East, Toronto ON M4T 1T3, Canada
ROBERT RADIN 103 Iron Bottom Lane, Charleston SC 29492, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-11 current 1744 William Street, Suite 200, Montreal, QC H3J 1R4
Name 2011-07-11 current PYROGENESIS CANADA INC.
Name 2011-07-11 current PYROGENÈSE CANADA INC.
Status 2011-07-11 current Active / Actif

Activities

Date Activity Details
2011-07-11 Amalgamation / Fusion Amalgamating Corporation: 6451942.
Section: 183
2011-07-11 Amalgamation / Fusion Amalgamating Corporation: 6579655.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-22 Distributing corporation
Société ayant fait appel au public
2019 2019-06-20 Distributing corporation
Société ayant fait appel au public
2018 2018-06-27 Distributing corporation
Société ayant fait appel au public
2017 2017-06-21 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Pyrogenesis Canada Inc. 2000 William Street, Montreal, QC H3J 1J8 2006-06-05

Office Location

Address 1744 WILLIAM STREET
City MONTREAL
Province QC
Postal Code H3J 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mxt Inc. 1744 William Street, Suite 104, Montreal, QC H3J 1R4 1996-12-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simply Sports App Inc. 1744, William, Bureau 108, Montréal, QC H3J 1R4 2015-12-07
Access Quebec Enterprises Inc. 1744 William #400, Montreal, QC H3J 1R4 2010-06-28
Whey-in Limited 1744 William, Suite 200, Montreal, QC H3J 1R4 2009-02-10
Rampa Construction International Inc. 605 - 1744 Rue William, Montréal, QC H3J 1R4 2008-05-12
Studio 514 Inc. 1744 William, #400, Montreal, QC H3J 1R4 2006-01-26
Carbopur Technologies Inc. 1744 William Street West, Suite 109, MontrÉal, QC H3J 1R4 2003-03-06
Amesos Inc. 1744, Rue William, # 200, MontrÉal, QC H3J 1R4 2001-04-02
Gestion Zirkonium Inc. 108-1744 William, Montreal, QC H3J 1R4 2000-01-14
3507823 Canada Inc. 1744 Rue William, Bureau 605, Montreal, QC H3J 1R4 1998-06-29
3166783 Canada Inc. 1744 William St, Suite 410, Montreal, QC H3J 1R4 1995-07-19
Find all corporations in postal code H3J 1R4

Corporation Directors

Name Address
ANGELOS VLASOPOULOS 1830 Michelle Le Normand, Montreal QC H4N 3K2, Canada
ALAN CURLEIGH 7 VAL SOLEIL, POINTE-CLAIRE QC H9S 5V3, Canada
PETER PASCALI 3534 AVENUE DU MUSÉE, MONTRÉAL QC H3G 2C7, Canada
CHRISTOPHER TWIGGE-MOLECEY 291 Heath St. East, Toronto ON M4T 1T3, Canada
ROBERT RADIN 103 Iron Bottom Lane, Charleston SC 29492, United States

Entities with the same directors

Name Director Name Director Address
PYROGENESIS CANADA INC. Alan Curleigh 7 Val Soleil, Pointe-Claire QC H9S 5V3, Canada
CANADIAN EXPORT ASSOCIATION ALAN CURLEIGH 1400 DU FORT ST 9 FL, MONTREAL QC H3H 2T1, Canada
7234350 CANADA INC. ANGELOS VLASOPOULOS 1830 MICHELLE LE NORMAND, MONTREAL QC H4N 3K2, Canada
HATCH LTD. CHRISTOPHER TWIGGE-MOLECEY 291 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
Hatch Ltd. CHRISTOPHER TWIGGE-MOLECEY 291 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
3596605 CANADA INC. CHRISTOPHER TWIGGE-MOLECEY 291 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
Hatch Ltd. CHRISTOPHER TWIGGE-MOLECEY 291 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
CANADA WTX LIMITED CHRISTOPHER TWIGGE-MOLECEY 117 HUDSON DR, TORONTO ON M4T 2K4, Canada
The Canada-Libya Business Council CHRISTOPHER TWIGGE-MOLECEY 2800 SPEAKMAN DRIVE, MISSISSAUGA ON L5K 2R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J 1R4

Similar businesses

Corporation Name Office Address Incorporation
PyrogenÈse Inc. 1744 William Street, Montreal, QC H3J 1R4 1993-06-10
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on PYROGENESIS CANADA 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