PCR Motion Aerial Robotics Inc.

Address:
309 Cherry St, Toronto, ON M5A 3L2

PCR Motion Aerial Robotics Inc. is a business entity registered at Corporations Canada, with entity identifier is 8585938. The registration start date is July 19, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8585938
Business Number 846927838
Corporation Name PCR Motion Aerial Robotics Inc.
Registered Office Address 309 Cherry St
Toronto
ON M5A 3L2
Incorporation Date 2013-07-19
Dissolution Date 2014-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter China 1423 Queen St East, Sault Ste. Marie ON P6A 2G1, Canada
Ryan Rizzo 2205-44 Charles st west, toronto ON M4Y 1R7, Canada
Richard Corbett 2205-44 Charles st west, toronto ON M4Y 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-31 current 309 Cherry St, Toronto, ON M5A 3L2
Address 2013-07-19 2013-07-31 2205-44 Charles St West, Toronto, ON M4Y 1R7
Name 2013-07-19 current PCR Motion Aerial Robotics Inc.
Status 2014-08-08 current Dissolved / Dissoute
Status 2013-07-19 2014-08-08 Active / Actif

Activities

Date Activity Details
2014-08-08 Dissolution Section: 210(1)
2013-07-19 Incorporation / Constitution en société

Office Location

Address 309 Cherry St
City Toronto
Province ON
Postal Code M5A 3L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turkanako Services Inc. 242 Cherry St, Toronto, ON M5A 3L2 2005-03-29
6219888 Canada Inc. 242 Cherry Street, Toronto, ON M5A 3L2 2004-04-13
Turtle Island Municipal Services Inc. 242 Cherry Street, Toronto, ON M5A 3L2 2001-07-25
3925595 Canada Inc. 242 Cherry Street, Toronto, ON M5A 3L2 2001-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Peter China 1423 Queen St East, Sault Ste. Marie ON P6A 2G1, Canada
Ryan Rizzo 2205-44 Charles st west, toronto ON M4Y 1R7, Canada
Richard Corbett 2205-44 Charles st west, toronto ON M4Y 1R7, Canada

Entities with the same directors

Name Director Name Director Address
CHIROPRACTIC COLLEGE OF ROENTGENOLOGISTS - RICHARD CORBETT UNIT C 344 1ST STREET, WINKLER MB R6W 2R6, Canada
AIDCOM TELESYSTEMS CORPORATION RICHARD CORBETT 2045 LAKESHORE BLVD. W. SUITE 3806, TORONTO ON M8V 2Z6, Canada
ONTRAC CAREER TRANSITIONS INTERNATIONAL INC. RICHARD CORBETT 51 EDENBROOK HILL, ETOBICOKE ON M9A 4A1, Canada
ONTRACT MANAGEMENT RESOURCES LTD. RICHARD CORBETT 51 EDENBROOK HILL, ETOBICOKE ON M9A 4A1, Canada
THE NEW JOB CLINIC LTD. RICHARD CORBETT 2045 LAKESHORE BLVD. W. SUTIE 3806, TORONTO ON M8V 2Z2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3L2

Similar businesses

Corporation Name Office Address Incorporation
Robotics Club Organizers Inc. 4824 Chemin Cote Des Neiges, Montreal, QC H3V 1G4 2017-03-17
Rpt Motion Inc. 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Motion 2 Motion Clothing Inc. 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 2006-06-20
Marine Robotics Inc. 50 Harbour Drive, St. John's, NL A1C 6J4
Pro Motion Marine Rescue Units Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 2000-08-17

Improve Information

Please provide details on PCR Motion Aerial Robotics 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