PF REMODELLING AND DESIGN INC.

Address:
63 Sunnview Street, Concord, ON L4K 5S7

PF REMODELLING AND DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 9897143. The registration start date is September 7, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9897143
Business Number 753181692
Corporation Name PF REMODELLING AND DESIGN INC.
Registered Office Address 63 Sunnview Street
Concord
ON L4K 5S7
Incorporation Date 2016-09-07
Dissolution Date 2019-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
FLORIN FEISAN 63 SUNNYVIEW STREET, CONCORD ON L4K 5S7, Canada
PAUL FLORIN PASCAL 132 MARWOOD PLACE, MAPLE ON L6A 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-07 current 63 Sunnview Street, Concord, ON L4K 5S7
Name 2016-09-07 current PF REMODELLING AND DESIGN INC.
Status 2019-07-13 current Dissolved / Dissoute
Status 2019-02-13 2019-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-07 2019-02-13 Active / Actif

Activities

Date Activity Details
2019-07-13 Dissolution Section: 212
2016-09-07 Incorporation / Constitution en société

Office Location

Address 63 SUNNVIEW STREET
City CONCORD
Province ON
Postal Code L4K 5S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Burger Brats Cafe Inc. 37 Camden Drive, Concord, ON L4K 5S7 2013-10-09
8064148 Canada Inc. 33 Camden Drive, Concord, ON L4K 5S7 2011-12-29
7233523 Canada Inc. 29 Camden Drive, Vaughan, ON L4K 5S7 2009-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
FLORIN FEISAN 63 SUNNYVIEW STREET, CONCORD ON L4K 5S7, Canada
PAUL FLORIN PASCAL 132 MARWOOD PLACE, MAPLE ON L6A 1C4, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 5S7
Category design
Category + City design + CONCORD

Similar businesses

Corporation Name Office Address Incorporation
Phoenix Remodelling Inc. 207-50 Old Mill Road, Oakville, ON L6J 7W1 2018-03-15
A To Z Construction & Remodelling Inc. 3300 Hwy 7 Unit 134, Concord, ON L4K 4M3 2018-04-13
Christian Saunders Remodelling Inc. 3 - 177 Queen Street, Toronto, ON M5A 1S2 2003-05-22
Northern Gate Home Remodelling Corp. 171 Treegrove Circle, Aurora, ON L4G 6M1 2016-05-16
Canre Remodelling, Corp. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1995-01-01
Canre Remodelling, Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Canre Remodelling, Inc. 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1988-10-24
Montreal Remodelage Et Finition (1984) Inc. 7248 St-urbain, Montreal, QC 1984-08-31
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15

Improve Information

Please provide details on PF REMODELLING AND DESIGN 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