PELLETIER, SYMONS & ASSOCIES LTEE is a business entity registered at Corporations Canada, with entity identifier is 911011. The registration start date is January 27, 1975. The current status is Inactive - Amalgamated.
Corporation ID | 911011 |
Corporation Name |
PELLETIER, SYMONS & ASSOCIES LTEE PELLETIER, SYMONS & ASSOCIATES LTD. |
Registered Office Address |
4150 St. Catherine Street West Suite 600 Westmount QC H3Z 2Y5 |
Incorporation Date | 1975-01-27 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
G. GORDON SYMONS | 10127 - 121ST STREET, APT 87, EDMONTON AB T5N 3X1, Canada |
GILLES VIAU | 1321 ISLEMERE, STE-DOROTHEE, LAVAL QC , Canada |
ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON M4E 2R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-12-21 | 1977-12-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1975-01-27 | 1977-12-21 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1975-01-27 | current | 4150 St. Catherine Street West, Suite 600, Westmount, QC H3Z 2Y5 |
Name | 1975-01-27 | current | PELLETIER, SYMONS & ASSOCIES LTEE |
Name | 1975-01-27 | current | PELLETIER, SYMONS & ASSOCIATES LTD. |
Name | 1975-01-27 | current | PELLETIER, SYMONS ; ASSOCIES LTEE |
Name | 1975-01-27 | current | PELLETIER, SYMONS ; ASSOCIATES LTD. |
Status | 1983-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1977-12-22 | 1983-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1977-12-22 | Continuance (Act) / Prorogation (Loi) | |
1975-01-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1982-03-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-03-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4150 ST. CATHERINE STREET WEST |
City | WESTMOUNT |
Province | QC |
Postal Code | H3Z 2Y5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Doddsport Ltee | 4150 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 | 1968-03-30 |
Plastiques Robco Inc. | 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 | 1928-02-09 |
98306 Canada Limited | 4150 St. Catherine Street West, Westmount, QC | 1980-05-06 |
Cast Ship Services Canada Ltd. | 4150 St. Catherine Street West, Montreal, QC H3Z 2Y5 | 1979-02-20 |
Solidur Canada Inc. | 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 | 1980-04-08 |
97589 Canada Ltd./ltee | 4150 St. Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 | 1980-04-15 |
Symons-fairhead Inc. | 4150 St. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 | 1964-04-08 |
112637 Canada Inc. | 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 | 1981-11-25 |
112626 Canada Inc. | 4150 St. Catherine Street West, Montreal, QC | 1981-11-25 |
Centre D'achat Doral Ltee | 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 3Y5 | 1981-12-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dacre International Investments Inc. | 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 | 1998-03-31 |
3341038 Canada Inc. | 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 | 1997-01-28 |
3224384 Canada Inc. | 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 | 1996-01-31 |
1010215 Tel Inc. | 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 | 1994-02-18 |
2957612 Canada Inc. | 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 | 1993-09-24 |
2779382 Canada Inc. | 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 | 1991-12-16 |
2748762 Canada Inc. | 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 | 1991-09-05 |
Omnipro Services Inc. | 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 | 1991-03-01 |
Consultants Experience Plus Inc. | 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 | 1988-09-07 |
144700 Canada Inc. | 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 | 1985-05-31 |
Find all corporations in postal code H3Z2Y5 |
Name | Address |
---|---|
G. GORDON SYMONS | 10127 - 121ST STREET, APT 87, EDMONTON AB T5N 3X1, Canada |
GILLES VIAU | 1321 ISLEMERE, STE-DOROTHEE, LAVAL QC , Canada |
ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON M4E 2R5, Canada |
Name | Director Name | Director Address |
---|---|---|
SYMONS INTERNATIONAL GROUP LTD. LE GROUPE INTERNATIONAL SYMONS LTEE | ALAN G. SYMONS | 61 EDGEVALLEY DR.,, ETOBICOKE ON M9A 4P2, Canada |
RHULEN INSURANCE MANAGERS LTD. | ALAN G. SYMONS | 39 HAMBLY ROAD, TORONTO ON M4E 2R5, Canada |
80839 CANADA LTEE | ALAN G. SYMONS | 4404 N. MERIDIAN ST, INDIANAPOLIS, IN , United States |
SYMONS-HALL OF BRITISH COLUMBIA LTD. | ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON , Canada |
IMS INSURANCE MANAGEMENT SERVICES LTD. | ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON , Canada |
SYMONSURE GROUP LTD. - | ALAN G. SYMONS | 39 HAMBLY AVE., TORONTO ON , Canada |
SYMONS-HALL OF ALBERTA LTD. | ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON , Canada |
SYMONS FINANCIAL HOLDINGS LTD. | ALAN G. SYMONS | 39 HAMBLY AVENUE, TORONTO ON M4E 2R5, Canada |
G. SYMONS SPORTS EQUIPMENT LTD. | ALAN G. SYMONS | 61 EDGEVALLEY DRIVE, ISLINGTON ON M9A 4P2, Canada |
SYMONS INTERNATIONAL GROUP LTD. LE GROUPE INTERNATIONAL SYMONS LTEE | G. GORDON SYMONS | 3 QUEEN'S COVE, APT. B-6, PEMBROKE , Bermuda |
City | WESTMOUNT |
Post Code | H3Z2Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Gerants De Souscription Symons Ltee | 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7 | |
Les Gerants De Souscription Symons Ltee | 45 Charles Street East, Suite 800, Toronto, ON M4Y 1S8 | |
Le Groupe International Symons Ltee | 212 King Street West, Suite 500, Toronto, ON M5H 1K5 | |
La Societe Internationale Symons Holdings Ltee | 212 King St. West, Suite 500, Toronto, ON M5H 1K5 | 1983-03-14 |
Le Groupe International Symons Ltee | 212 King St. West, Suite 500, Toronto, ON M5H 1K5 | |
Le Groupe International Symons Ltee | 45 Charles Street East, Toronto, ON M4Y 1S8 | 1981-12-10 |
Hugues Pelletier & Associates Inc. | 101 Monsadel, Kirkland, QC H9J 3Y9 | 1998-03-13 |
Symons Compagnie D'assurances Generales | 45 Charles St. East, Toronto, ON M4Y 1S2 | 1978-12-27 |
Pcb Stores Corp. | 178 Symons Street, 178 Symons Street, Toronto, ON M8V 1V2 | 2020-09-21 |
Pelletier Et Pelletier Ltee | 84 Notre-dame Ouest, 4e Etage, Montreal, QC H2Y 1S6 | 1911-12-04 |
Please provide details on PELLETIER, SYMONS & ASSOCIES LTEE 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 |