APRIL WINE LIMITED

Address:
6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3

APRIL WINE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 169684. The registration start date is November 15, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 169684
Business Number 874765258
Corporation Name APRIL WINE LIMITED
Registered Office Address 6265 Cote De Liesse
Suite 200
St-laurent
QC H4T 1C3
Incorporation Date 1976-11-15
Dissolution Date 1992-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
GARY MOFFET 4998 DEMAISONNEUVE W APT. 1616, WESTMOUNT QC , Canada
MYLES GOODWYN 5205 PLACE RIVIERA APP 216, PIERREFONDS QC , Canada
GERALD MERCER 2385 ROUSSEAU, VILLE LA SALLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-14 1976-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-15 current 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3
Name 1976-11-15 current APRIL WINE LIMITED
Status 1992-10-27 current Dissolved / Dissoute
Status 1991-08-15 1992-10-27 Active / Actif
Status 1991-03-01 1991-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1992-10-27 Dissolution
1976-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6265 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Argo Sight & Sound (canada) Ltd. 6265 Cote De Liesse, St. Laurent 376, QC H4T 1C3 1969-05-30
Les Donnees Copitrak (international) Ltee 6265 Cote De Liesse, Montreal, QC H4T 1R9 1982-12-23
Spectacle G.d.k.g. Venture Inc. 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3 1987-02-26
155796 Canada Inc. 6265 Cote De Liesse, Suite 200, St. Laurent, QC H4T 1C3 1987-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sassafras Entertainment & Land Corporation 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1989-04-06
Exoti-flor International Inc. 6045 Chemin Cote De Liesse, St-laurent, QC H4T 1C3 1988-01-19
Pelouse Quebec Inc. 6015 Cote De Liesse, St-laurent, QC H4T 1C3 1981-02-11
Uni Color Rep. Inc. 6125 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1980-07-31
Compagnie D'equipement De Cuisine Brute Inc. 6035 Cote De Liesse Rd, Section L, St-laurent, QC H4T 1C3 1966-08-10
Burlington Music of Canada Ltd. 6265 Cote Des Liesses, St-laurent, ON H4T 1C3 1962-02-16
149764 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St. Laurent, QC H4T 1C3 1986-04-14
149763 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1986-04-14
149762 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St. Laurent, QC H4T 1C3 1986-04-14
Quebec Nutrinjection Inc. 6015 Cote De Liesse, St-laurent, QC H4T 1C3 1984-03-21
Find all corporations in postal code H4T1C3

Corporation Directors

Name Address
GARY MOFFET 4998 DEMAISONNEUVE W APT. 1616, WESTMOUNT QC , Canada
MYLES GOODWYN 5205 PLACE RIVIERA APP 216, PIERREFONDS QC , Canada
GERALD MERCER 2385 ROUSSEAU, VILLE LA SALLE QC , Canada

Entities with the same directors

Name Director Name Director Address
116410 CANADA INC. GARY MOFFET 1096 DUHAMEL ROAD, PINCOURT QC J7V 4H1, Canada
103648 CANADA INC. MYLES GOODWYN 187 RUE RAOUL MALETTE, RIGAUD QC J0P 1P0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1C3

Similar businesses

Corporation Name Office Address Incorporation
April Wine Entertainment Inc. Concession 9, North Lancaster, ON K0C 1Z0 2011-11-08
Curtis, April & Associes Limitee 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1975-09-26
April North America Inc. 300, Rue St-sacrement, Bureau 312, Montreal, QC H2Y 1X4 2007-04-10
April Goldstamping and Embossing Ltd. 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-10-26
April Cornell LtÉe 1353 Greene Avenue, Westmount, QC H3Z 2A5
Consultants M. April Inc. 5855 Grant Street, Halifax, NS B3H 1E1 1987-01-30
Produits D'automobiles April Mitchell Amanda Inc. 65 Brunswick Blvd, Suite 109, Dollard Des Ormeaux, QC H9B 2N4 1997-04-11
Conseillers En Administration Lippman Leebosh April Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 1985-05-13
April Leebosh Lippman & Associes Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 1976-12-29
April's Prize Limited 430 Mcmurchy Avenue South, Box 1009, Brampton, ON L6Y 2N4 2020-04-07

Improve Information

Please provide details on APRIL WINE LIMITED 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