Plastic, Design & Molding (P.D.M.) Inc. · Plastique, Design & Moulage (P.D.M.) Inc.

Place Du Canada, Suite 1200, Montreal, QC H3B2P9

Overview

PLASTIC, DESIGN & MOLDING (P.D.M.) INC. (also known as PLASTIQUE, DESIGN & MOULAGE (P.D.M.) 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 January 31, 1990 with corporation #2569892, and dissolved on March 1, 2000. The current entity status is . The registered office location is at Place Du Canada, Suite 1200, Montreal, QC H3B2P9. The directors of the corporation include Pierre Dumas and Ted Bowser.

Corporation Information

ID2569892
Business Number885281493
Current NamePLASTIC, DESIGN & MOLDING (P.D.M.) INC.
Other NamePLASTIQUE, DESIGN & MOULAGE (P.D.M.) INC.
Incorporation Date1990-01-31
Dissolution Date2000-03-01
AddressPlace Du Canada
Suite 1200
Montreal
QC H3B2P9
Director Limits1-10

Corporation Directors

Director NameDirector Address
PIERRE DUMAS649 CHEMIN DU BOIS, LAVAL QC H7Y 1H6, Canada
TED BOWSER220 WILDWOOD ROAD, POINTE CLAIRE QC H9S 3X4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2000-03-01currentDissolved / Dissoute
Activity2000-03-01currentDissolution - Section: 212.
Status1994-06-012000-03-01Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1990-04-02currentPLASTIC, DESIGN & MOLDING (P.D.M.) INC.
Name1990-04-02currentPLASTIQUE, DESIGN & MOULAGE (P.D.M.) INC.
Act1990-01-31currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1990-01-311994-06-01Active / Actif
Name1990-01-311990-04-02P.D.M. PLASTIC DESIGN & MOLDING INC. -
Name1990-01-311990-04-02DESSIN & MOULURE PLASTIQUE P.D.M. INC.
Address1990-01-31currentPLACE DU CANADA, SUITE 1200, MONTREAL, QC H3B2P9
Activity1990-01-31currentIncorporation / Constitution en société - .
Act1990-01-301990-01-31Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19921991-08-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
PIERRE DUMAS649 CHEMIN DU BOIS, LAVAL QC H7Y 1H6, Canada
TED BOWSER220 WILDWOOD ROAD, POINTE CLAIRE QC H9S 3X4, Canada

Corporations with the same officer (PIERRE DUMAS)

Corporation NameAddressIncorporation Date
Pierre Dumas & Associes Ltee 1545 Chemin Des Rapides, Sainte-Adele, QC J8B 1R41977-08-30
Gestion Holovisions Inc. · Holovisions Holding Inc. 549 Chemin Du Bois, Laval, QC H7Y 1H61998-06-11
Brise-Lames Nouvelle Vague Inc. · Nouvelle Vague Breakwater Inc. 405 Les Erables, Laval, QC H7R1B11995-01-19
Consortium CEQ Inc. 405 Les Erables, Laval, QC H7R1B11988-06-07
Ecohydro Inc. 405 Rue Les Erables, Laval Sur Le Lac, QC H7R1B11989-06-12
Duberco Renovation Inc. 755 Marguerite-Bourgeois, Suite 12, Quebec, QC1981-02-13
103057 Canada Limitee 290 Rue Seigneuriale, Beauport, QC G1C3P81981-01-20
156431 Canada Inc. 11 Rue Daigle, St-Emile, QC G0A 3N01987-06-09
Consortium Ceq/Ds Inc. 405 Les Erables, Laval, QC H7R1B11989-10-06
ÉDitions Astro-Monde Inc. 5111 Rue Sherbrooke Est, Suite 813d, Montreal, QC H1T3V51986-09-03
Find all corporations with the same officer (PIERRE DUMAS)

Corporations with the same officer (TED BOWSER)

Corporation NameAddressIncorporation Date
160832 Canada Inc. Place Du Canada, Suite 1200, Montreal, QC H3B2P91988-02-23
Independent Yachts Ltd. 2194 Regent Avenue, Montreal, QC H4A2R11977-06-15

Location Information

Street Address PLACE DU CANADA
SUITE 1200
CityMONTREAL
ProvinceQC
Postal CodeH3B2P9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3064301 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B2P81994-08-31
3008371 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B2P81994-02-21
Yad Heavy Duty Parts Inc. · Pieces D'Equipements Lourdes Yad Inc. Place du Canada, Suite 200, Montreal, QC H3B 2N21993-09-30
Amsel Collection International Inc. · Amsel Collection Internationale Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P81994-03-25
3008100 Canada Inc. Place Du Canada, Suite 900, Montreal, QC H3B2P81994-02-21
2986701 Canada Inc. Place Du Canada, Suite 1055, Montreal, QC H3B 2N21993-12-23
3115682 Canada Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N21995-02-07
2978695 Canada Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N21993-12-02
Juris Presse inc. · Juris Press inc. Place Du Canada, 1010 Rue De La GauchetiÈRe, Bureau 2260, MontrÉAl, QC H3B 2N22002-07-04
3081010 Canada Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N21994-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
B.C.R. Interface Inc. 1010 De La Gauchetiere Ouest, Pl. Canada Bureau 1200, Montreal, QC H3B2P91993-04-29
V.V.'s International Internet Listing Inc. · Liste D'Internet International V.V. Inc. 1010 De La Gauchetiere St W, Suite 1200, Montreal, QC H3B2P91996-10-23
Le Groupe Jacques Vasseur International Inc. · Jacques Vasseur International Group Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B2P91993-03-15
Houboubati Consulting Inc. 1200 Place Du Canada, Montreal, QC H3B2P91988-09-12
2723646 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B2P91991-06-10
3421708 Canada Inc. 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P91998-03-05
Airtek Stacks Ltd.- · Les Cheminees D'Usine Airtek Ltee Pl Du Canada, Ste 1230, Montreal, ON H3B2P91975-09-19
169223 Canada Inc. 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P91989-08-02
166308 Canada Inc. 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P91989-02-01
Williams Brothers Overseas Company Ltd. 1230 Place Du Canada, Montreal 101, QC H3B2P91952-04-23
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16701256 Canada Inc. 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P52025-01-28
16800858 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G52025-03-04
Eternity Commerce Inc. 4605-1245 Rue de Bleury, Montréal, QC H3B 0C22025-02-05
15484782 Canada Inc. 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V22025-01-22
Cmf Paris Inc. 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V62025-03-06
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X92025-02-12
16739938 Canada Inc. 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-11
Institut catalyseur BKR · BKR Catalyst Institute 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A72025-01-27
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
A & F Plastic Compounders Inc. · A & F Composeurs De Plastique Inc. 440 19th Avenue, Suite A, Lachine, QC H8S3S21995-02-27
Medical Plastic Devices M.P.D. Inc. · Les Appareils Medicals De Plastique M.P.D. Inc. 161 Oneida Drive, Pointe Claire, QC H9R1A91984-04-13
Plastic Way Inc. · Chemin Plastique Inc. 6455 Jean-Talon Street East, Suite 900, Saint-Leonard, QC H1S 3E82006-04-06
Machinerie De Plastique Colossale Ltee · Colossal Plastic Machinery Ltd. 149 Alston Street, Pointe Claire, QC H9R 5V81981-12-03
Plastique Moderne Inc. · Modern Plastic Inc. 6525 Picard, St-Hyacinthe, QC J2S 1H31986-08-01
Rbi Plastique Inc. · Rbi Plastic Inc. 1040, Rue BelvÉDÈRe, Bureau 315, QuÉBec, QC G1S 3G32000-04-06
Plastique M.P. Inc. · Plastic M.P. Inc. 250, rue Gouin, Richmond, QC J0B 2H0
"Plastique N.G.P. Inc." · "N.G.P. Plastic Inc." 365 Rue Goguet, Pointe Aux Trembles, QC H1A4C51985-10-16
Dw Technical Design & Project Management Inc. · Dw Design Technique & Gestion De Projects Inc. 9 rue de la Flandre, Blainville, QC J7C 5G32014-01-31
Microplex Plastic Molding Inc. · Microplex Moulage De Plastique Inc. 1111, boulevard Harwood, unité 9, Vaudreuil-Dorion, QC J7V 8P21983-11-09

Improve Information

Do you have more infomration about Plastic, Design & Molding (P.D.M.) 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.