PTC (Canada) Inc. (Corporation# 8129002) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8129002 |
Business Number | 103770095 |
Corporation Name | PTC (Canada) Inc. |
Registered Office Address | 3773 Côte Vertu Suite 200 Montréal QC H4R 2M3 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
AARON C. VON STAATS | 2, GUSSETT ROAD, WENHAM MA 01984, United States |
François Lamy | 3333 Côte-Vertu, Suite 620, Saint-Laurent QC H4R 2N1, Canada |
Alice Christenson | 27 Spring Road, Needham MA 02494, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-05-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2012-05-01 | current | Active / Actif |
Name | 2012-05-01 | current | PTC (Canada) Inc. |
Address | 2012-05-01 | 2018-11-12 | 3333,COTE VERTU, SUITE 620, SAINT-LAURENT, QC H4R 2N1 |
Address | 2018-11-12 | current | 3773 Côte Vertu, Suite 200, Montréal, QC H4R 2M3 |
Activity | 2012-05-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 8128995. Section: 184 2. |
Activity | 2012-05-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 4478215. Section: 184 2. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2017-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2016-11-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-03-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ptc (canada) Inc. | 3333 Cote Vertu, Suite 620, St. Laurent, QC H4R 2N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6786324 Canada Inc. | 3773 Côte Vertu, Suite 350, St. Laurent, QC H4R 2M3 | 2007-06-07 |
Speedsmart Technologies Inc. | 3773 CÔte Vertu, Suite 350, St. Laurent, QC H4R 2M3 | 2004-08-31 |
Be Relentless Inc. | 3773 Cote Vertu, Suite 350, MontrÉal, QC H4R 2M3 | 2002-07-18 |
3853438 Canada Inc. | 3773 Cote Vertu, Bureau 300, St-Laurent, QC H4R 2M3 | 2001-02-08 |
Macpro Incorporated | 3773 Cote Vertu, Suite 350, Ville St-Laurent, QC H4R 2M3 | 1991-10-04 |
148090 Canada Inc. | 3773 Cote Vertu, Ste. 350, St. Laurent, QC H4R 2M3 | 1985-12-06 |
Eder-Var Inc. | 3773 Cote Vertu, Suite 350, Montreal, QC H4R 2M3 | 1983-02-07 |
Les Placements Danfree Inc. | 3773 Cote Vertu, Suite 350, St-Laurent, QC H4R 2M3 | 1982-12-08 |
Administration Marena Ltee | 3773 Cote Vertu, Suite 350, St-Laurent, QC H4R 2M3 | 1977-11-25 |
Nalen Investments Ltd. | 3773 Côte Vertu, Suite 350, St. Laurent, QC H4R 2M3 | 1977-09-07 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11900897 Canada Inc. | 3773 Boulevard De La Côte-Vertu, Suite 400, Montréal, QC H4R 2M3 | 2020-02-12 |
10624357 Canada LimitÉe | 3773 Boulevard De La Côte-Vertu, #440, Montréal, QC H4R 2M3 | 2018-02-09 |
9292217 Canada Inc. | 3773 Boulevard De La Côte-Vertu, Suite 360, Montréal, QC H4R 2M3 | 2015-05-12 |
Evidence-Based Training Foundation | 3773 Boulevard De La Côte-Vertu, Suite 360, St-Laurent, QC H4R 2M3 | 2013-09-22 |
Natale & Papapicco Holdings Inc. | 400-3773 Boulevard De La Côte-Vertu O, Montréal, QC H4R 2M3 | 2012-11-21 |
8057796 Canada Inc. | 3773 Boul. De La Cote-Vertu, Suite 100, Montreal, QC H4R 2M3 | 2011-12-20 |
Production PÉtroliÈre Primex Inc. | 3773 De La Côte-Vertu Boulevard, Suite 300, Saint-Laurent, QC H4R 2M3 | 2007-07-01 |
6376215 Canada Inc. | 3773 Cote Veru, Suite 350, Saint-Laurent, QC H4R 2M3 | 2005-04-11 |
4277449 Canada Inc. | 3773 Boul. Cote Vertu, Suite 350, St-Laurent, QC H4R 2M3 | 2005-02-15 |
Monimpex International Ltd. | 3773 Cote-Vertu, Suite 300, St-Laurent, QC H4R 2M3 | 2003-09-04 |
Find all corporations in postal code H4R 2M3 |
Name | Address |
---|---|
AARON C. VON STAATS | 2, GUSSETT ROAD, WENHAM MA 01984, United States |
François Lamy | 3333 Côte-Vertu, Suite 620, Saint-Laurent QC H4R 2N1, Canada |
Alice Christenson | 27 Spring Road, Needham MA 02494, United States |
Director Name | Company Name | Office Address |
---|---|---|
AARON C. VON STAATS | PARAMETRIC TECHNOLOGIE (CANADA) LTÉE | 333 Cote Vertu, Suite 620, St-Laurent, QC H4R 2N1 |
AARON C. VON STAATS | PARAMETRIC TECHNOLOGY (CANADA) LTD. | 3333 CÔte-Vertu, Suite 620, St-Laurent, QC H4R 2N1 |
AARON C. VON STAATS | ARBORTEXT CANADA, INC. | 1 Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 |
AARON C. VON STAATS | PTC (Canada) Inc. | 3333 Cote Vertu, Suite 620, St. Laurent, QC H4R 2N1 |
AARON C. VON STAATS | PTC Inc. | 3333, Cote Vertu, Suite 620, Saint-Laurent, QC H4R 2N1 |
AARON C. VON STAATS | COMPUTERVISION (CANADA) INC. | 45 Vogell Rd, 7th Floor, Richmond Hill, ON L4B 3P6 |
City | Montréal |
Postal Code | H4R 2M3 |
Please provide details on PTC (Canada) 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.