Pro-Mac Industrial Automation Inc. · Automatisation Industrielle Pro-Mac Inc.

1001 Maisonneuve Boul West, Stuie 850, Montreal, QC H3A3C8

Overview

PRO-MAC INDUSTRIAL AUTOMATION INC. (also known as AUTOMATISATION INDUSTRIELLE PRO-MAC INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 30, 1987 with corporation #2282305, and dissolved on April 24, 1997. The current entity status is . The registered office location is at 1001 Maisonneuve Boul West, Stuie 850, Montreal, QC H3A3C8. The directors of the corporation include Gerald Salvati and R. Van Rootselaar.

Corporation Information

ID2282305
Business Number884945262
Current NamePRO-MAC INDUSTRIAL AUTOMATION INC.
Other NameAUTOMATISATION INDUSTRIELLE PRO-MAC INC.
Incorporation Date1987-12-30
Dissolution Date1997-04-24
Address1001 Maisonneuve Boul West
Stuie 850
Montreal
QC H3A3C8
Director Limits1-15

Corporation Directors

Director NameDirector Address
GERALD SALVATI1080 BEAVER HALL HILL SUITE 1706, MONTREAL QC H2Z 1S8, Canada
R. VAN ROOTSELAAR80 ELGIN CRESCENT SUITE 104, BEACONSFIELD QC H9W 5Z7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1997-04-24currentDissolved / Dissoute
Activity1997-04-24currentDissolution - .
Status1990-04-011997-04-24Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1988-02-01currentPRO-MAC INDUSTRIAL AUTOMATION INC.
Name1988-02-01currentAUTOMATISATION INDUSTRIELLE PRO-MAC INC.
Act1987-12-30currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1987-12-301990-04-01Active / Actif
Name1987-12-301988-02-01158749 CANADA INC.
Address1987-12-30current1001 MAISONNEUVE BOUL WEST, STUIE 850, MONTREAL, QC H3A3C8
Activity1987-12-30currentIncorporation / Constitution en société - .
Act1987-12-291987-12-30Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
GERALD SALVATI1080 BEAVER HALL HILL SUITE 1706, MONTREAL QC H2Z 1S8, Canada
R. VAN ROOTSELAAR80 ELGIN CRESCENT SUITE 104, BEACONSFIELD QC H9W 5Z7, Canada

Corporations with the same officer (R. VAN ROOTSELAAR)

Corporation NameAddressIncorporation Date
Pro-Mac Machinery Inc. · Machines Pro-Mac Inc. 80 Elgin Crescent, Suite 104, Beaconsfield, QC H9W5Z71982-08-31

Location Information

Street Address 1001 MAISONNEUVE BOUL WEST
STUIE 850
CityMONTREAL
ProvinceQC
Postal CodeH3A3C8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
A & R Lockhart Enterprises Inc. · Les Entreprises A & R Lockhart Inc. 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C81988-06-06
159821 Canada Inc. 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C81987-12-18
161144 Canada Inc. 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C81988-04-19
Kombi Syndicate Inc. 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C81987-12-31
171708 Canada Inc. 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C81989-12-29
N. N. W. R. Holdings Inc. · Gestion N. N. W. R. Inc. 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C81988-08-16
Gestion Formule-National Inc. 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C81987-12-18
160007 Canada Inc. 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C81987-12-31

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Consultants Canarail International Inc. · Canarail Consultants International Inc. 1001 Ouest Maisonneuve, Bur. 850, Montreal, QC H3A3C81990-07-11
Buteau Investissement Inc. · Buteau Investment Inc. 1001 De Maisonneuve O, Bur 400, Montreal, QC H3A3C81998-02-23
Siap Realty Inc. · SociÉTÉ ImmobiliÈRe Siap Inc. 1001 De Maisonneuve Boul West, Suite 630, Montreal, QC H3A3C81996-11-14
Foper Personnel Inc. 1001 Maisonneuve Boul. West, Suite 950, Montreal, QC H3A3C81994-12-19
2692325 Canada Inc. 1001 Boul. De Maisonneuve O., Suite 1400, Montreal, QC H3A3C81991-02-21
2815656 Canada Inc. 1001 Boul. Maisonneuve Ouest, Bur. 1400, Montreal, QC H3A3C81992-04-24
Siap Shopping Centers Inc. · Siap Centres Commerciaux Inc. 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A3C81997-01-29
169763 Canada Inc. 1001 De Maisonneuve, Suite 850, Montreal, QC H3A3C81989-09-21
171710 Canada Inc. 1001 De Maisonneuve Blvd West, Suite 1400, Montreal, QC H3A3C81989-12-29
Siap Graham - Longueuil Inc. 1001 De Maisonneuve West, Suite 630, Montreal, QC H3A3C81997-01-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16614400 Canada Inc. 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J22025-01-01
WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc. 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N92025-03-11
Solutions Mondiales SM Protection Inc. · SM Protection Global Solutions Inc. 2001 Blvd Robert-Bourassa, Suite 1700, Montréal, QC H3A 3H92025-02-12
Govertex Solutions Ltd. PHC 1200 Maisonneuve Blvd W, Montreal, QC H3A 0A12025-02-07
16624715 Canada Inc. 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N42025-01-01
SaltraCo Inc. 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P22025-01-16
16804578 Canada Inc. 999 Blvd. De Maisonneuve Ouest, Suite 725, Montreal, QC H3A 3L42025-03-05
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
16783988 Canada Inc. 1150-1801, avenue McGill Collège, Montréal, QC H3A 2N42025-03-01
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Automatisation Industrielle Amplifiée Canada Limitée 10 Ruthven Crescent, New Tecumseth, ON L9R 0A52022-06-06
Automatisation Industrielle Option F.D.B.L. inc. · Option F.D.B.L. Industrial Automation inc. 2578A rang Saint-Antoine, Vaudreuil-Dorion, QC J7V 8P21992-09-17
Industrial Welding S.G. Inc. · Soudure Industrielle S.G. Inc. 1341 Boulevard Nobert, Door 4, Longueuil, QC J4K 5A92017-05-15
Business Automation BI Inc. · Automatisation d'entreprise BI Inc. 705-1075 R. Sherbrooke E, Montréal, QC H2L 4V12024-10-17
T.A. Conseillers En Automatisation De L'Industrie Du Voyage Ltee 8201 Rue St-Hubert, Montreal, QC G2P 1Z11985-02-19
I.E.M. Automation Inc. · Automatisation I.E.M. Inc. 43 Bayview Avenue, Pointe-Claire, QC H9S 5C11994-11-28
Bilmar Technologie Inc. Automatisation Pneumatique · Bilmar Technology Inc. Pneumatic Automation 1719 Gentilly Ave., Chambly, QC J3L 6X92006-11-08
B.C.P. Industrial Hardware Ltd. · Quincaillerie Industrielle B.C.P. Ltee 375 Rue Deslauriers, St-Laurent, QC H4N1W21978-04-17
Smart Innovative Automation Inc. · Automatisation Intelligente et Innovante Inc. 2A Church Street, Suite 1001, Toronto, ON M5E 0E12023-11-24
A.M.D. Automation Mold & Die Canada Ltd. · Automatisation Moules Et Outils A.M.D. Canada Ltee 56-58 Wallrich Avenue, P.O.Box 1567, Cornwall, ON K6H5V61982-01-22

Improve Information

Do you have more infomration about Pro-Mac Industrial Automation Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.