Applied Post Inc.

Address:
2468 Adanac St, Vancouver, BC V5K 2M4

Applied Post Inc. is a business entity registered at Corporations Canada, with entity identifier is 11807706. The registration start date is December 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11807706
Business Number 754779536
Corporation Name Applied Post Inc.
Registered Office Address 2468 Adanac St
Vancouver
BC V5K 2M4
Incorporation Date 2019-12-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jeff Horton 341 Finnigan Street, Coquitlam BC V3K 5J8, Canada
Glen Lougheed 2468 Adanac Street, Vancouver BC V5K 2M4, Canada
Yevgen Kaydalov 1 Leuty Avenue, Toronto ON M4E 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-23 current 2468 Adanac St, Vancouver, BC V5K 2M4
Name 2019-12-23 current Applied Post Inc.
Status 2019-12-23 current Active / Actif

Activities

Date Activity Details
2019-12-23 Incorporation / Constitution en société

Office Location

Address 2468 Adanac St
City Vancouver
Province BC
Postal Code V5K 2M4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Polleo Inc. 2905 Wall Street, Vancouver, BC V5K 0A6 2006-07-09
Housx Inc. 388 Kaslo Street, Vancouver, BC V5K 0G6 2020-10-04
11998862 Canada Inc. 510- 388 Kaslo St, Vancouver, BC V5K 0G6 2020-04-09
11276751 Canada Incorporated 2820 Wall St., Vancouver, BC V5K 1B2 2019-02-28
Fig Works Inc. 2795 Yale Street, Vancouver, BC V5K 1C4 2020-03-09
Gopher Project Services Ltd. 2868 Trinity St., Vancouver, BC V5K 1E9 2011-09-29
Olive Et Ciboulette Catering Ltd. 2925 Trinity, Vancouver, BC V5K 1G1 2001-02-12
Muslim Education and Welfare Foundation of Canada 2580 Mcgill Street, Vancouver, BC V5K 1H1 1987-07-03
Proffer International Inc. 2606 Mcgill St, Vancouver, BC V5K 1H3 2008-06-05
Daylight Films Inc. 2486 Eton Street, Vancouver, BC V5K 1J5 2007-01-04
Find all corporations in postal code V5K

Corporation Directors

Name Address
Jeff Horton 341 Finnigan Street, Coquitlam BC V3K 5J8, Canada
Glen Lougheed 2468 Adanac Street, Vancouver BC V5K 2M4, Canada
Yevgen Kaydalov 1 Leuty Avenue, Toronto ON M4E 2R2, Canada

Entities with the same directors

Name Director Name Director Address
Testkick Systems Inc. Glen Lougheed 2468 Adanac St., Vancouver BC V5K 2M4, Canada
Testkick Systems Inc. Jeff Horton 3557 Cornwall Dr., Port Coquitlam BC V3B 5W2, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V5K 2M4

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
Applied Biosystems (canada) Limited 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
Applied Research Investment Advisors Corp. 486 Sainte Catherine West, Montreal, QC H3B 1A6 2016-11-08
Courrier Personal-post Inc. 3700 Griffith, Apt 354, St-laurent, QC H4T 1A7 1996-01-29
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
SystÈmes Valu-post Inc. 15 Ingleside Ave., Montreal, QC H3Z 1N4 1988-05-05
Post Memphis Signed Pieces Inc. 1143 Mont Royal E, Montreal, QC H2J 1X9 1989-04-07
Promo Post Services Inc. 1380 Rue Joliot Curie, Bureau 812, Boucherville, QC J4B 7L9 1997-04-08

Improve Information

Please provide details on Applied Post 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