APS-ANTIAN PROFESSIONAL SERVICES INC.

Address:
2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6

APS-ANTIAN PROFESSIONAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 1348817. The registration start date is August 13, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1348817
Business Number 864732128
Corporation Name APS-ANTIAN PROFESSIONAL SERVICES INC.
Registered Office Address 2355 Skymark Avenue
Suite 300
Mississauga
ON L4W 4Y6
Incorporation Date 1982-08-13
Dissolution Date 1993-10-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT PRENTICE 9 PAGE AVENUE, TORONTO ON M2K 2B3, Canada
JOHN MCKIMM 4 CRAIGMONT DRIVE, TORONTO ON M2H 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-12 1982-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-18 current 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Address 2014-03-18 2014-03-18 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Address 2000-05-23 2014-03-18 1090 Route 105, Chelsea, QC J9B 1P3
Address 1982-08-13 2000-05-23 R.r. 2, P.o. Box 69, Wakefield, QC J0X 3G0
Name 2000-05-23 current APS-ANTIAN PROFESSIONAL SERVICES INC.
Name 1982-08-13 2000-05-23 ANTIAN VIDEO INC.
Status 2017-11-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-10-20 2017-11-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-05-10 2017-10-20 Active / Actif
Status 1993-10-04 2000-05-10 Dissolved / Dissoute
Status 1984-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-13 1984-12-01 Active / Actif

Activities

Date Activity Details
2017-11-14 Discontinuance / Changement de régime Jurisdiction: Ontario
2014-03-18 Amendment / Modification RO Changed.
Section: 178
2013-07-12 Amendment / Modification Section: 178
2000-05-23 Amendment / Modification Name Changed.
RO Changed.
2000-05-10 Revival / Reconstitution
1993-10-04 Dissolution
1982-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2355 SKYMARK AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 4Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3539857 Canada Inc. 2355 Skymark Avenue, Suite 301, Mississauga, ON L4W 4Y6 1998-10-01
Brainhunter Integrated Staffing Services Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Vision2hire Solutions Inc. 2355 Skymark Avenue, Suite 300, Toronto, ON L4W 4Y6
Inbusiness Solutions Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Go-logix Technologies Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2002-03-22
Portalsphere Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Ajja Information Technology Consultants Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
4386370 Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Brainhunter Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
4386396 Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4T6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genwave Holdings Inc. 6 - 2425 Skymark Avenue, Mississauga, ON L4W 4Y6 2015-03-15
Navacord Inc. 2375 Skymark Avenue, Mississauga, ON L4W 4Y6 2014-09-18
Genwave Technologies Inc. 6 - 2425 Skymark, Mississauga, ON L4W 4Y6 2012-10-22
4389093 Canada Inc. 2355 Skymark Ave, Suite 300, Mississauga, ON L4W 4Y6 2006-09-28
Chartergate United Investments Canada Limited 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2006-01-31
Draeger Medical Canada Inc. 2425 Skymark Ave., Unit 1, Mississauga, ON L4W 4Y6 2004-05-27
Broadgreen Investments Limited 2475, Skymark Ave., Suite #1, Mississauga, ON L4W 4Y6 1983-01-28
Intrigue Technologies Inc. 2355 Sykmark Avenue, Suite 200, Mississauga, ON L4W 4Y6
Brainhunter (ottawa) Inc. 2355 Skymark Ave., Suite 300, Mississauga, ON L4W 4Y6
Rf Odyssey Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2004-03-02
Find all corporations in postal code L4W 4Y6

Corporation Directors

Name Address
ROBERT PRENTICE 9 PAGE AVENUE, TORONTO ON M2K 2B3, Canada
JOHN MCKIMM 4 CRAIGMONT DRIVE, TORONTO ON M2H 1C5, Canada

Entities with the same directors

Name Director Name Director Address
AITEP - THE ASSOCIATION OF INDEPENDENT TECHNOLOGY & ENGINEERING PROFESSIONALS JOHN MCKIMM 4 CRAIGMONT DRIVE, WILLOWDALE ON M2H 1C5, Canada
NEWSYS SOLUTIONS INC. JOHN MCKIMM 4 CRAIGMONT DRIVE, TORONTO ON M2H 1C5, Canada
4386345 CANADA INC. JOHN MCKIMM 7 BOWAN COURT, TORONTO ON M2K 3A8, Canada
STEPPINGSTONE SECURITIES INC. JOHN MCKIMM 28 PAGE AVENUE, WILLOWDALE ON M2K 2B4, Canada
ORMED INFORMATION SYSTEMS LTD. John McKimm 125 Commerce Valley Drive W, Suite 100, Markham ON L3T 7W4, Canada
STROMA SERVICE CONSULTING INC. John McKimm 4 CRAIGMONT DRIVE, TORONTO ON M2H 1C5, Canada
7553820 CANADA INC. Robert Prentice 2744 Calmers Ave., Young's Point ON K0L 3G0, Canada
GROUPE MAPLESOFT QUEBEC INC. ROBERT PRENTICE 2355, SKYMARK AVENUE, MISSISSAUGA ON L4W 4Y6, Canada
NORTHERN BRAINWAVES CONSULTING GROUP INC. Robert Prentice 702, 1545 CARLING AVENUE, OTTAWA ON K1Z 8P9, Canada
SOMOS CONSULTING GROUP LTD. ROBERT PRENTICE 9 PAGE AVENUE, TORONTO ON M2K 2B3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4Y6

Similar businesses

Corporation Name Office Address Incorporation
E-risque Services Professionnels Inc. 5823 Rue De Terrebonne, Montréal, QC H4A 1B3 2007-03-27
Les Services D'achats Professionnels P.b.s. Inc. 50 Cremazie West, Montreal, QC 1978-12-11
S.t.n.s. Professional Services Inc. 103 Bathurst Avenue, Pointe-claire, QC H9S 4Z9 1998-05-08
Pcs Professional Corporate Services Inc. 79 Kimberwick Crescent, Suite B-2, Ottawa, ON K1V 0W7
Atlantic Lottery Professional Services Inc. 922 Main Street, Moncton, NB E1C 8W6 2015-02-24
S.p.i. Imagery Professional Services Inc. 901 Boul Cure Boivin, Boisbriand, QC J7G 2S8 1994-06-30
Les Services Professionnels Polymeres Inc. 8255 Durocher Street, Montreal, QC H3N 2A8 1982-10-08
Les Services Professionnels D'entretien P.m.s. Ltee 21 Burns Place, Dollard-des-ormeaux, QC 1976-07-19
Professional Pharmacy Wholesale Services Inc. 8-1505 Rue Saint-jacques, Montréal, QC H3C 6L7 2003-10-31
Services Educatifs Et Professionnels S.r.g. Ltee 4800 Queen Mary Road, Montreal, QC H3W 1W9 1977-02-18

Improve Information

Please provide details on APS-ANTIAN PROFESSIONAL SERVICES 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