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 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 |
Director Name | Director Address |
---|---|
Isabelle Simard | 350 Elizabeth, Deux-Montagnes QC J7R 4P6, Canada |
Sylviane Silicani | 10 Place Franchere, Laval QC H7E 2J2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-02-21 | Dissolution | Section: 210(3) |
2013-03-02 | Incorporation / Constitution en société |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Smike Inc. | 90, Boulevard De La Concorde Est, Laval, QC H7G 2B9 | 2015-11-02 |
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 |
Name | Address |
---|---|
Isabelle Simard | 350 Elizabeth, Deux-Montagnes QC J7R 4P6, Canada |
Sylviane Silicani | 10 Place Franchere, Laval QC H7E 2J2, Canada |
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 |
City | Laval |
Post Code | H7G 2B9 |
Category | photo |
Category + City | photo + Laval |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |