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.
ID | 2282305 |
Business Number | 884945262 |
Current Name | PRO-MAC INDUSTRIAL AUTOMATION INC. |
Other Name | AUTOMATISATION INDUSTRIELLE PRO-MAC INC. |
Incorporation Date | 1987-12-30 |
Dissolution Date | 1997-04-24 |
Address | 1001 Maisonneuve Boul West Stuie 850 Montreal QC H3A3C8 |
Director Limits | 1-15 |
Director Name | Director Address |
---|---|
GERALD SALVATI | 1080 BEAVER HALL HILL SUITE 1706, MONTREAL QC H2Z 1S8, Canada |
R. VAN ROOTSELAAR | 80 ELGIN CRESCENT SUITE 104, BEACONSFIELD QC H9W 5Z7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1997-04-24 | current | Dissolved / Dissoute |
Activity | 1997-04-24 | current | Dissolution - . |
Status | 1990-04-01 | 1997-04-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 1988-02-01 | current | PRO-MAC INDUSTRIAL AUTOMATION INC. |
Name | 1988-02-01 | current | AUTOMATISATION INDUSTRIELLE PRO-MAC INC. |
Act | 1987-12-30 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1987-12-30 | 1990-04-01 | Active / Actif |
Name | 1987-12-30 | 1988-02-01 | 158749 CANADA INC. |
Address | 1987-12-30 | current | 1001 MAISONNEUVE BOUL WEST, STUIE 850, MONTREAL, QC H3A3C8 |
Activity | 1987-12-30 | current | Incorporation / Constitution en société - . |
Act | 1987-12-29 | 1987-12-30 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
GERALD SALVATI | 1080 BEAVER HALL HILL SUITE 1706, MONTREAL QC H2Z 1S8, Canada |
R. VAN ROOTSELAAR | 80 ELGIN CRESCENT SUITE 104, BEACONSFIELD QC H9W 5Z7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Pro-Mac Machinery Inc. · Machines Pro-Mac Inc. | 80 Elgin Crescent, Suite 104, Beaconsfield, QC H9W5Z7 | 1982-08-31 |
Street Address |
1001 MAISONNEUVE BOUL WEST STUIE 850 |
City | MONTREAL |
Province | QC |
Postal Code | H3A3C8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
A & R Lockhart Enterprises Inc. · Les Entreprises A & R Lockhart Inc. | 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C8 | 1988-06-06 |
159821 Canada Inc. | 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C8 | 1987-12-18 |
161144 Canada Inc. | 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C8 | 1988-04-19 |
Kombi Syndicate Inc. | 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C8 | 1987-12-31 |
171708 Canada Inc. | 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C8 | 1989-12-29 |
N. N. W. R. Holdings Inc. · Gestion N. N. W. R. Inc. | 1001 Maisonneuve Boul West, Suite 850, Montreal, QC H3A3C8 | 1988-08-16 |
Gestion Formule-National Inc. | 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C8 | 1987-12-18 |
160007 Canada Inc. | 1001 Maisonneuve Boul West, Suite 1400, Montreal, QC H3A3C8 | 1987-12-31 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Consultants Canarail International Inc. · Canarail Consultants International Inc. | 1001 Ouest Maisonneuve, Bur. 850, Montreal, QC H3A3C8 | 1990-07-11 |
Buteau Investissement Inc. · Buteau Investment Inc. | 1001 De Maisonneuve O, Bur 400, Montreal, QC H3A3C8 | 1998-02-23 |
Siap Realty Inc. · SociÉTÉ ImmobiliÈRe Siap Inc. | 1001 De Maisonneuve Boul West, Suite 630, Montreal, QC H3A3C8 | 1996-11-14 |
Foper Personnel Inc. | 1001 Maisonneuve Boul. West, Suite 950, Montreal, QC H3A3C8 | 1994-12-19 |
2692325 Canada Inc. | 1001 Boul. De Maisonneuve O., Suite 1400, Montreal, QC H3A3C8 | 1991-02-21 |
2815656 Canada Inc. | 1001 Boul. Maisonneuve Ouest, Bur. 1400, Montreal, QC H3A3C8 | 1992-04-24 |
Siap Shopping Centers Inc. · Siap Centres Commerciaux Inc. | 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A3C8 | 1997-01-29 |
169763 Canada Inc. | 1001 De Maisonneuve, Suite 850, Montreal, QC H3A3C8 | 1989-09-21 |
171710 Canada Inc. | 1001 De Maisonneuve Blvd West, Suite 1400, Montreal, QC H3A3C8 | 1989-12-29 |
Siap Graham - Longueuil Inc. | 1001 De Maisonneuve West, Suite 630, Montreal, QC H3A3C8 | 1997-01-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16614400 Canada Inc. | 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J2 | 2025-01-01 |
WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc. | 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N9 | 2025-03-11 |
Solutions Mondiales SM Protection Inc. · SM Protection Global Solutions Inc. | 2001 Blvd Robert-Bourassa, Suite 1700, Montréal, QC H3A 3H9 | 2025-02-12 |
Govertex Solutions Ltd. | PHC 1200 Maisonneuve Blvd W, Montreal, QC H3A 0A1 | 2025-02-07 |
16624715 Canada Inc. | 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4 | 2025-01-01 |
SaltraCo Inc. | 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P2 | 2025-01-16 |
16804578 Canada Inc. | 999 Blvd. De Maisonneuve Ouest, Suite 725, Montreal, QC H3A 3L4 | 2025-03-05 |
Fondation Notariale du Québec · Quebec Notary Foundation | 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V4 | 2024-12-17 |
16783988 Canada Inc. | 1150-1801, avenue McGill Collège, Montréal, QC H3A 2N4 | 2025-03-01 |
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. | 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R6 | 2025-01-31 |
Find all corporations in the same postal code |
Do you have more infomration about Pro-Mac Industrial Automation Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |