P.S.E. CONSULTANTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 949531. The registration start date is January 23, 1976. The current status is Dissolved.
Corporation ID | 949531 |
Corporation Name | P.S.E. CONSULTANTS LIMITED |
Registered Office Address |
1 Place Ville Marie Suite 930 Montreal QC H3B 2A5 |
Incorporation Date | 1976-01-23 |
Dissolution Date | 1983-07-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MICHAEL J MCCORMICK | R R 2, FOSTER QC , Canada |
HELEN F MCCORMICK | R R 2, FOSTER QC , Canada |
DANIEL C MCCORMICK | R R 2, FOSTER QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-01-22 | 1976-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1976-01-23 | current | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 |
Address | 1976-01-23 | current | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 |
Name | 1976-01-23 | current | P.S.E. CONSULTANTS LIMITED |
Status | 1983-07-28 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1983-07-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1976-01-23 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-07-28 | Dissolution | |
1976-01-23 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lma Development Corp. | Suite 930, Montreal, QC H3B 2A5 | 1979-07-06 |
Lkp Canada Ltee | 1 Place Ville- Marie, Suite 930, Montreal, QC H3B 2A5 | 1974-09-23 |
Resintex Textiles Limited | One Place Ville Marie, Ste 930, Montreal, QC H3B 2A5 | 1971-11-22 |
95334 Canada Ltee | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1979-11-29 |
Mayenne Holdings Ltd. | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1976-12-01 |
81033 Canada Ltee | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1977-02-07 |
81034 Canad Ltd. | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1977-02-07 |
81438 Canada Ltee | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1977-03-22 |
Entreprise De Construction Giovanni Maciotta Ltee | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1977-08-29 |
83878 Canada Ltee | 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 | 1977-09-26 |
Find all corporations in postal code H3B2A5 |
Name | Address |
---|---|
MICHAEL J MCCORMICK | R R 2, FOSTER QC , Canada |
HELEN F MCCORMICK | R R 2, FOSTER QC , Canada |
DANIEL C MCCORMICK | R R 2, FOSTER QC , Canada |
Name | Director Name | Director Address |
---|---|---|
GARDA ARMOURED EXPRESS LTD.- | DANIEL C MCCORMICK | R.R. NO. 2, FOSTER QC , Canada |
GARDA ARMOURED EXPRESS LTD.- | HELEN F MCCORMICK | R.R. NO. 2, FOSTER QC , Canada |
GARDA ARMOURED EXPRESS LTD.- | MICHAEL J MCCORMICK | R.R. NO. 2, FOSTER QC , Canada |
City | MONTREAL |
Post Code | H3B2A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spl Consultants Limited | 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9 | |
Les Consultants Jay-rad Limitee | 6876 Holland Road, Cote St. Luc, QC H4W 1L6 | 1976-05-17 |
Consultants En Linguistique Computationnelle Limitee | 101 Avenue Wilfrid Laurier, Quebec, QC G1R 2K8 | 1976-01-27 |
Computational Linguistics Consultants Limited | 101, Avenue Wilfrid-laurier, QuÉbec, QC G1R 2K8 | |
Consultants De Gestion Irwel Limitee | 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 | 1975-08-18 |
Les Consultants En Transport Winshore Limitee | 20 Paul Mark Way, North York, ON M2H 1S7 | 1990-10-11 |
Agvacan Consultants Limited | 1130 Sherbrooke St. West, Room 1340, Montreal, QC H3A 2R5 | 1964-12-01 |
Groupe Taxsave Consultants Limitee | 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 | 1995-11-30 |
Groupe Compsave Consultants Limitee | 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 | 1995-12-13 |
Premiers Consultants De Gestion Au Canada Limitee | 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 | 1975-08-18 |
Please provide details on P.S.E. CONSULTANTS LIMITED 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 |