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.
ID | 2569892 |
Business Number | 885281493 |
Current Name | PLASTIC, DESIGN & MOLDING (P.D.M.) INC. |
Other Name | PLASTIQUE, DESIGN & MOULAGE (P.D.M.) INC. |
Incorporation Date | 1990-01-31 |
Dissolution Date | 2000-03-01 |
Address | Place Du Canada Suite 1200 Montreal QC H3B2P9 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
PIERRE DUMAS | 649 CHEMIN DU BOIS, LAVAL QC H7Y 1H6, Canada |
TED BOWSER | 220 WILDWOOD ROAD, POINTE CLAIRE QC H9S 3X4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2000-03-01 | current | Dissolved / Dissoute |
Activity | 2000-03-01 | current | Dissolution - Section: 212. |
Status | 1994-06-01 | 2000-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 1990-04-02 | current | PLASTIC, DESIGN & MOLDING (P.D.M.) INC. |
Name | 1990-04-02 | current | PLASTIQUE, DESIGN & MOULAGE (P.D.M.) INC. |
Act | 1990-01-31 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1990-01-31 | 1994-06-01 | Active / Actif |
Name | 1990-01-31 | 1990-04-02 | P.D.M. PLASTIC DESIGN & MOLDING INC. - |
Name | 1990-01-31 | 1990-04-02 | DESSIN & MOULURE PLASTIQUE P.D.M. INC. |
Address | 1990-01-31 | current | PLACE DU CANADA, SUITE 1200, MONTREAL, QC H3B2P9 |
Activity | 1990-01-31 | current | Incorporation / Constitution en société - . |
Act | 1990-01-30 | 1990-01-31 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1992 | 1991-08-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
PIERRE DUMAS | 649 CHEMIN DU BOIS, LAVAL QC H7Y 1H6, Canada |
TED BOWSER | 220 WILDWOOD ROAD, POINTE CLAIRE QC H9S 3X4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Pierre Dumas & Associes Ltee | 1545 Chemin Des Rapides, Sainte-Adele, QC J8B 1R4 | 1977-08-30 |
Gestion Holovisions Inc. · Holovisions Holding Inc. | 549 Chemin Du Bois, Laval, QC H7Y 1H6 | 1998-06-11 |
Brise-Lames Nouvelle Vague Inc. · Nouvelle Vague Breakwater Inc. | 405 Les Erables, Laval, QC H7R1B1 | 1995-01-19 |
Consortium CEQ Inc. | 405 Les Erables, Laval, QC H7R1B1 | 1988-06-07 |
Ecohydro Inc. | 405 Rue Les Erables, Laval Sur Le Lac, QC H7R1B1 | 1989-06-12 |
Duberco Renovation Inc. | 755 Marguerite-Bourgeois, Suite 12, Quebec, QC | 1981-02-13 |
103057 Canada Limitee | 290 Rue Seigneuriale, Beauport, QC G1C3P8 | 1981-01-20 |
156431 Canada Inc. | 11 Rue Daigle, St-Emile, QC G0A 3N0 | 1987-06-09 |
Consortium Ceq/Ds Inc. | 405 Les Erables, Laval, QC H7R1B1 | 1989-10-06 |
ÉDitions Astro-Monde Inc. | 5111 Rue Sherbrooke Est, Suite 813d, Montreal, QC H1T3V5 | 1986-09-03 |
Find all corporations with the same officer (PIERRE DUMAS) |
Corporation Name | Address | Incorporation Date |
---|---|---|
160832 Canada Inc. | Place Du Canada, Suite 1200, Montreal, QC H3B2P9 | 1988-02-23 |
Independent Yachts Ltd. | 2194 Regent Avenue, Montreal, QC H4A2R1 | 1977-06-15 |
Street Address |
PLACE DU CANADA SUITE 1200 |
City | MONTREAL |
Province | QC |
Postal Code | H3B2P9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
3064301 Canada Inc. | Place Du Canada, Suite 900, Montreal, QC H3B2P8 | 1994-08-31 |
3008371 Canada Inc. | Place Du Canada, Suite 900, Montreal, QC H3B2P8 | 1994-02-21 |
Yad Heavy Duty Parts Inc. · Pieces D'Equipements Lourdes Yad Inc. | Place du Canada, Suite 200, Montreal, QC H3B 2N2 | 1993-09-30 |
Amsel Collection International Inc. · Amsel Collection Internationale Inc. | Place Du Canada, Suite 900, Montreal, QC H3B 2P8 | 1994-03-25 |
3008100 Canada Inc. | Place Du Canada, Suite 900, Montreal, QC H3B2P8 | 1994-02-21 |
2986701 Canada Inc. | Place Du Canada, Suite 1055, Montreal, QC H3B 2N2 | 1993-12-23 |
3115682 Canada Inc. | Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 | 1995-02-07 |
2978695 Canada Inc. | Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 | 1993-12-02 |
Juris Presse inc. · Juris Press inc. | Place Du Canada, 1010 Rue De La GauchetiÈRe, Bureau 2260, MontrÉAl, QC H3B 2N2 | 2002-07-04 |
3081010 Canada Inc. | Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 | 1994-10-26 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
B.C.R. Interface Inc. | 1010 De La Gauchetiere Ouest, Pl. Canada Bureau 1200, Montreal, QC H3B2P9 | 1993-04-29 |
V.V.'s International Internet Listing Inc. · Liste D'Internet International V.V. Inc. | 1010 De La Gauchetiere St W, Suite 1200, Montreal, QC H3B2P9 | 1996-10-23 |
Le Groupe Jacques Vasseur International Inc. · Jacques Vasseur International Group Inc. | 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B2P9 | 1993-03-15 |
Houboubati Consulting Inc. | 1200 Place Du Canada, Montreal, QC H3B2P9 | 1988-09-12 |
2723646 Canada Inc. | 1200 Place Du Canada, Montreal, QC H3B2P9 | 1991-06-10 |
3421708 Canada Inc. | 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P9 | 1998-03-05 |
Airtek Stacks Ltd.- · Les Cheminees D'Usine Airtek Ltee | Pl Du Canada, Ste 1230, Montreal, ON H3B2P9 | 1975-09-19 |
169223 Canada Inc. | 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P9 | 1989-08-02 |
166308 Canada Inc. | 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B2P9 | 1989-02-01 |
Williams Brothers Overseas Company Ltd. | 1230 Place Du Canada, Montreal 101, QC H3B2P9 | 1952-04-23 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16701256 Canada Inc. | 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P5 | 2025-01-28 |
16800858 Canada Inc. | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 2025-03-04 |
Eternity Commerce Inc. | 4605-1245 Rue de Bleury, Montréal, QC H3B 0C2 | 2025-02-05 |
15484782 Canada Inc. | 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V2 | 2025-01-22 |
Cmf Paris Inc. | 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V6 | 2025-03-06 |
16735894 Canada Inc. | 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W5 | 2025-02-10 |
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. | 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X9 | 2025-02-12 |
16739938 Canada Inc. | 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-11 |
Institut catalyseur BKR · BKR Catalyst Institute | 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A7 | 2025-01-27 |
A.P. Juris Inc. | 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2025-03-11 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
A & F Plastic Compounders Inc. · A & F Composeurs De Plastique Inc. | 440 19th Avenue, Suite A, Lachine, QC H8S3S2 | 1995-02-27 |
Medical Plastic Devices M.P.D. Inc. · Les Appareils Medicals De Plastique M.P.D. Inc. | 161 Oneida Drive, Pointe Claire, QC H9R1A9 | 1984-04-13 |
Plastic Way Inc. · Chemin Plastique Inc. | 6455 Jean-Talon Street East, Suite 900, Saint-Leonard, QC H1S 3E8 | 2006-04-06 |
Machinerie De Plastique Colossale Ltee · Colossal Plastic Machinery Ltd. | 149 Alston Street, Pointe Claire, QC H9R 5V8 | 1981-12-03 |
Plastique Moderne Inc. · Modern Plastic Inc. | 6525 Picard, St-Hyacinthe, QC J2S 1H3 | 1986-08-01 |
Rbi Plastique Inc. · Rbi Plastic Inc. | 1040, Rue BelvÉDÈRe, Bureau 315, QuÉBec, QC G1S 3G3 | 2000-04-06 |
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 H1A4C5 | 1985-10-16 |
Dw Technical Design & Project Management Inc. · Dw Design Technique & Gestion De Projects Inc. | 9 rue de la Flandre, Blainville, QC J7C 5G3 | 2014-01-31 |
Microplex Plastic Molding Inc. · Microplex Moulage De Plastique Inc. | 1111, boulevard Harwood, unité 9, Vaudreuil-Dorion, QC J7V 8P2 | 1983-11-09 |
Do you have more infomration about Plastic, Design & Molding (P.D.M.) 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. |