APPEL & CIE., INC.

Address:
1 Carre Westmount, Suite 900 9th Floor, Westmont, QC H3Z 2P9

APPEL & CIE., INC. is a business entity registered at Corporations Canada, with entity identifier is 1006860. The registration start date is October 31, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1006860
Business Number 883983447
Corporation Name APPEL & CIE., INC.
APPEL & CO., INC.
Registered Office Address 1 Carre Westmount
Suite 900 9th Floor
Westmont
QC H3Z 2P9
Incorporation Date 1980-10-31
Dissolution Date 2016-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FREDERIC LACHANCE 950 - 2E STREET, IBERVILLE QC J2X 3J5, Canada
STUART FREEDMAN 7 LESAGE STREET, DOLLARD-DES-ORMEAUX QC H9A 1Z5, Canada
ROBERT TAKASH 186 NANTEL AVE, STE-AGATHE DES MONTS QC J8C 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-30 1980-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-31 current 1 Carre Westmount, Suite 900 9th Floor, Westmont, QC H3Z 2P9
Name 1982-08-25 current APPEL & CIE., INC.
Name 1982-08-25 current APPEL & CO., INC.
Name 1982-08-25 current APPEL ; CIE., INC.
Name 1982-08-25 current APPEL ; CO., INC.
Name 1981-06-23 1982-08-25 LES GESTIONS A & P INC.
Name 1981-06-23 1982-08-25 LES GESTIONS A ; P INC.
Name 1980-10-31 1981-06-23 APPEL & CO., INC.
Name 1980-10-31 1981-06-23 APPEL & CIE, INC.
Name 1980-10-31 1981-06-23 APPEL ; CO., INC.
Name 1980-10-31 1981-06-23 APPEL ; CIE, INC.
Status 2016-08-22 current Dissolved / Dissoute
Status 2015-08-13 2016-08-22 Active / Actif
Status 2015-04-21 2015-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-31 2015-04-21 Active / Actif

Activities

Date Activity Details
2016-08-22 Dissolution Section: 210(3)
2007-09-10 Amendment / Modification
1980-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 CARRE WESTMOUNT
City WESTMONT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3354768 Canada Inc. 1 Carre Westmount, Suite 2000, Westmount, QC H3Z 2P9 1997-03-14
Revport Inc. 1 Carre Westmount, Bur. 1400, Montreal, QC H3Z 2P9 1983-07-04
B.a.c.c.a.t. Business Asia Corporate Consulting and Trading Ltd. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1989-07-14
Specimarch Inc. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1984-06-04
155865 Canada Inc. 1 Carre Westmount, Bur 2000, Westmount, QC H3Z 2P9 1987-06-01
Revdecor Inc. 1 Carre Westmount, Bur. 1400, Westmount, QC H3Z 2P9 1988-04-20
Zaidan Realty Corporation 1 Carre Westmount, Suite 1810, Westmount, QC H3Z 2P9
The Scarlet Beaver Inc. 1 Carre Westmount, Bur. 1500, Montreal, QC H3Z 2P9 1988-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
FREDERIC LACHANCE 950 - 2E STREET, IBERVILLE QC J2X 3J5, Canada
STUART FREEDMAN 7 LESAGE STREET, DOLLARD-DES-ORMEAUX QC H9A 1Z5, Canada
ROBERT TAKASH 186 NANTEL AVE, STE-AGATHE DES MONTS QC J8C 3J8, Canada

Entities with the same directors

Name Director Name Director Address
7663633 CANADA INC. Stuart Freedman 7 Lesage St, Dollard Des Ormeaux QC H9A 1Z5, Canada

Competitor

Search similar business entities

City WESTMONT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier De Bijoux Appel Ltee 4810 Jean Talon Street West, Room 318, Montreal, QC H4P 2N5 1977-05-18
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
L'appel Des Bafia 113 90eme Avenue, Lasalle, QC H8R 2Z5 2019-08-19
4038690 Canada Inc. 113 Appel Lane, Rr 6, Renfrew, ON K7V 3Z9 2002-09-19
L'appel Des Anges Inc. 10, Rue Rémi-franc, Blainville, QC J7C 0T7 2017-12-19
Centre D'appel Innova Inc. 66, Rue Court, Bureau 314, Granby, QC J2G 4Y5 2015-10-21
Appel-inter Onix Trois Inc. 4298 Ste-philomene, Montreal, QC H4C 1Y5 1992-05-21
Moses A. Appel & Associates Ltd. 5500 Macdonald Avenue, Suite 203, Montreal, QC 1977-12-02
Site D'appel D'offres The Blu Pin Inc. 117 Rue De La Plénitude, Saint-colomban, QC J5K 0A1 2019-01-31
Broadcasting for International Understanding - Radio-appel A La Comprehension Internationale 249 Main Street, Ottawa, ON K1S 1C5 1985-04-25

Improve Information

Please provide details on APPEL & CIE., 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches