Pikaboo Photo Incorporated

Address:
90, Concorde Est, Laval, QC H7G 2B9

Pikaboo Photo Incorporated is a business entity registered at Corporations Canada, with entity identifier is 8451338. The registration start date is March 2, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8451338
Business Number 824054936
Corporation Name Pikaboo Photo Incorporated
Registered Office Address 90
Concorde Est
Laval
QC H7G 2B9
Incorporation Date 2013-03-02
Dissolution Date 2017-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Isabelle Simard 350 Elizabeth, Deux-Montagnes QC J7R 4P6, Canada
Sylviane Silicani 10 Place Franchere, Laval QC H7E 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-07 current 90, Concorde Est, Laval, QC H7G 2B9
Address 2014-08-25 2016-04-07 8815 Ave. Du Parc, Suite 402, Montreal, QC H2N 1Y7
Address 2013-03-02 2014-08-25 10 Place Franchere, Laval, QC H7E 2J2
Name 2013-03-02 current Pikaboo Photo Incorporated
Status 2017-02-21 current Dissolved / Dissoute
Status 2013-03-02 2017-02-21 Active / Actif

Activities

Date Activity Details
2017-02-21 Dissolution Section: 210(3)
2013-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 90
City Laval
Province QC
Postal Code H7G 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Utility Composites Canada Inc. 90, Centrepointe Drive, Ottawa, ON K2G 6B1 2011-10-31
Jodoin Et Guay ComptabilitÉ Inc. 90, De Galais Av, Laval, QC H7N 2Y4 2015-03-17
Egeus Canada Inc. 90, Clayhall Crescent, North York, ON M3J 1W6 2017-07-26
Blue Chips Group Property Care & Building Services Inc. 90, Eastdale Ave Suite 1203, Toronto, ON M4C 5A2 2017-08-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Smike Inc. 90, Boulevard De La Concorde Est, Laval, QC H7G 2B9 2015-11-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
Isabelle Simard 350 Elizabeth, Deux-Montagnes QC J7R 4P6, Canada
Sylviane Silicani 10 Place Franchere, Laval QC H7E 2J2, Canada

Entities with the same directors

Name Director Name Director Address
7589034 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
6219268 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF THE S.E. REGION OF B.C. ISABELLE SIMARD 1695 GOLDEN DONALD UPPER ROAD, GOLDEN BC V0A 1H1, Canada
6541453 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
6133606 CANADA LTÉE ISABELLE SIMARD 27 RUE RENAUD, BAIE ST-PAUL QC G3Z 2T4, Canada
Diversa courtier en divertissement inc. ISABELLE SIMARD 30, DES ÉRABLES, MONT-SAINT-HILAIRE QC J3H 3E1, Canada
6540929 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
8478813 Canada Incorporated Sylviane Silicani 10 Place Franchere, Laval QC H7E 2J2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7G 2B9
Category photo
Category + City photo + Laval

Similar businesses

Corporation Name Office Address Incorporation
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
World Rf Photo Inc. 760 St-paul Street West, 2nd Floor, Montreal, QC H3C 1M4 2001-03-12
Uni-photo Couleur Lab. Ltee 2091 Chartier Ave, Dorval, QC 1974-10-28
Les Editions Photo-age Limitee 480 Rosyln Ave, Westmount, QC 1964-08-07
T.t.l. Photo-graphic Inc. 4456 La Fontaine, Montreal, QC H1V 1P2 1985-02-14
All About Photo Inc. 433 Morris Street Unit 3, Sudbury, ON P3B 1B8 2013-05-15
Photo Aim Inc. 6420 Victoria Ave., Suite 9, Montreal, QC H3W 2S7 1983-02-01
S.d.s. Photo Inc. 6229 Rue Saint-hubert, Montreal, QC H2S 2L9 1981-01-26
S.o.s. Photo Inc. 6229 Rue Saint-hubert, Montreal, QC H2S 2L9 1981-01-22
Bartlett Photo Service Incorporated 339 A Presland Rd., Ottawa, ON K1K 2B4 1976-09-28

Improve Information

Please provide details on Pikaboo Photo Incorporated 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