LES APPARTEMENTS A.J.K.N. LTEE.

Address:
1105 Champigny, St-laurent, QC H4L 4P3

LES APPARTEMENTS A.J.K.N. LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1706993. The registration start date is August 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1706993
Business Number 877970178
Corporation Name LES APPARTEMENTS A.J.K.N. LTEE.
A.J.K.N. APARTMENTS LTD.
Registered Office Address 1105 Champigny
St-laurent
QC H4L 4P3
Incorporation Date 1984-08-08
Dissolution Date 1995-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
K. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
D. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
A. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-07 1984-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-08 current 1105 Champigny, St-laurent, QC H4L 4P3
Name 1984-08-08 current LES APPARTEMENTS A.J.K.N. LTEE.
Name 1984-08-08 current A.J.K.N. APARTMENTS LTD.
Status 1995-12-04 current Dissolved / Dissoute
Status 1987-12-05 1995-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-08 1987-12-05 Active / Actif

Activities

Date Activity Details
1995-12-04 Dissolution
1984-08-08 Incorporation / Constitution en société

Office Location

Address 1105 CHAMPIGNY
City ST-LAURENT
Province QC
Postal Code H4L 4P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
SemÉ International Importateur - Exportateur IncorporÉe 1047 Champigny, St-laurent, QC H4L 4P3 1994-10-31
Balfour Publications Inc. 1015 Rue Champigny, St-laurent, QC H4L 4P3 1990-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
J. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
K. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
D. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada
A. NICOLOPOULOS 1105 CHAMPIGNY, ST-LAURENT QC H4L 4P3, Canada

Entities with the same directors

Name Director Name Director Address
121299 CANADA INC. A. NICOLOPOULOS 5308 JEANNE MANCE STREET, MONTREAL QC H2V 4K4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4L4P3

Similar businesses

Corporation Name Office Address Incorporation
Martime Apartments Ltd. - 1959 Upper Water St, Suite 1100, Halifax, NS B3J 3E5
Sheraton Apartments Ltd. 240 Rue St-jacques, Bureau 500, Montreal, QC H2Y 1L9 1980-10-08
Maritime Apartments Ltd. 1959 Upper Water St., Suite 1100 Box 2380, Halifax, NS B3J 3E5 1954-08-27
Appartements Gestion M&b Inc. 2-318 Boulevard Alexandre-taché, Gatineau, QC J9A 1M2 2019-12-12
Les Appartements Starside Denise Ltee 777 Hornby Street, Suite 900, Vancouver, BC V6Z 1S4 1981-08-31
Les Appartements Starside Castillion Ltee 625 Howe Street, Suite 700, Vancouver, BC V6C 2T6 1982-04-23
Les Appartements De L'ouest De L'ile Inc. 180 Dorchester Blvd. East, Suite 118, Montreal, QC 1983-01-25
Les Appartements Ariston Inc. 5047 Park Avenue, Montreal, QC H2V 4E9 1984-08-21
Elba Apartments Inc. 235 Ivan-pavlov Blvd., Laval, QC H7M 4B8 2011-09-13
Gleneagles Apartments Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-16

Improve Information

Please provide details on LES APPARTEMENTS A.J.K.N. LTEE. 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