A.P.E. LES ENTREPRISES ACTION PAQUET INC. is a business entity registered at Corporations Canada, with entity identifier is 2018705. The registration start date is February 12, 1986. The current status is Dissolved.
Corporation ID | 2018705 |
Business Number | 873162838 |
Corporation Name |
A.P.E. LES ENTREPRISES ACTION PAQUET INC. A.P.E. ACTION PACKETS ENTERPRISES INC. |
Registered Office Address |
403 Place Jacques Cartier Montreal QC H2Y 3B1 |
Incorporation Date | 1986-02-12 |
Dissolution Date | 1996-01-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WARREN KAPLAN | 344 CYPRESS ROAD, OCALA, FLORIDA , United States |
RICHARD N. GAREAU | 322 BROCK NORD, MONTREAL OUEST QC H4X 2G5, Canada |
JUDITH KAPLAN | 344 CYPRESS ROAD, OCALA, FLORIDA , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-02-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-02-11 | 1986-02-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-02-12 | current | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 |
Address | 1986-02-12 | current | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 |
Name | 1986-02-12 | current | A.P.E. LES ENTREPRISES ACTION PAQUET INC. |
Name | 1986-02-12 | current | A.P.E. ACTION PACKETS ENTERPRISES INC. |
Status | 1996-01-26 | current | Dissolved / Dissoute |
Status | 1988-06-04 | 1996-01-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1986-02-12 | 1988-06-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-26 | Dissolution | |
1986-02-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reunion 67 + 25 Inc. | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1992-01-08 |
Les Biftecks Tad's Ltee | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1971-06-01 |
Ilc Corporation De Licencement Internationale | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1982-09-16 |
Les Innovations Universelles Ltee | 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1971-05-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2899388 Canada Inc. | 403 Place Jacques-cartier, 2nd Floor, Montreal, QC H2Y 3B1 | 1993-02-25 |
Recyclage Poly Met - R.p.m. Inc. | 407 Place Jacques-cartier, Montreal, QC H2Y 3B1 | 1988-10-05 |
Spectel Communications Inc. | 433 Pl Jacques Cartier, Montreal, QC H2Y 3B1 | 1988-09-21 |
122817 Canada Inc. | 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1983-04-12 |
Silicart Administration Inc. | 433 Place Jacques-cartier, Montreal, QC H2Y 3B1 | 1983-03-28 |
Kenatwo Investments Inc. | 401 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1983-01-11 |
3514293 Canada Inc. | 425 Place Jacques Cartier, Suite 400, MontrÉal, QC H2Y 3B1 | 1998-07-22 |
Placemasco Ltee | 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 | 1976-12-07 |
Clurican Inc. | 425 Place Jacques Cartier, Suite 400, MontrÉal, QC H2Y 3B1 | 1981-10-02 |
Lisp Canada Inc. | 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1983-04-12 |
Find all corporations in postal code H2Y3B1 |
Name | Address |
---|---|
WARREN KAPLAN | 344 CYPRESS ROAD, OCALA, FLORIDA , United States |
RICHARD N. GAREAU | 322 BROCK NORD, MONTREAL OUEST QC H4X 2G5, Canada |
JUDITH KAPLAN | 344 CYPRESS ROAD, OCALA, FLORIDA , United States |
Name | Director Name | Director Address |
---|---|---|
COMMITMENT FUTURE FOUNDATION | RICHARD N. GAREAU | 4601 CONNAUGHT AVENUE, MONTREAL QC H4B 1X5, Canada |
REUNION 67 + 25 INC. | RICHARD N. GAREAU | 4601 CONNAUGHT AVENUE, MONTREAL QC H4B 1X5, Canada |
City | MONTREAL |
Post Code | H2Y3B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Action Cerveau Inc. | 780 Colonel Jones, Suite 13, Ste-foy, QC G1X 3K9 | 1989-01-19 |
Action Africaine D'investissement Inc. | 8-6925, Wiseman, MontrÉal, QC H3N 2N1 | 2005-02-24 |
Dcd Stars In Action | 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 | 2017-05-18 |
Ostrich Action Inc. | Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 | 1995-04-26 |
Action Femme Afrique | 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 | 2018-10-17 |
Le Groupe De Divertissement I.d. En Action Inc. | 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 | 2008-07-21 |
Action Et DÉveloppement Jeunesse | 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 | 2006-02-13 |
Tissus Action Inc. | 140 Cremazie Blvd. West, Suite 903, Montreal, QC | 1979-02-19 |
Action Daycare Inc. | 6011 Boul Robert, St Leonard, QC H1P 1M9 | 2002-07-18 |
Action Pastorale Mondiale (apm) | 718 Rue Gardenville, Longueuil, QC J4H 2H8 | 2003-02-14 |
Please provide details on A.P.E. LES ENTREPRISES ACTION PAQUET 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |