A.P.E. LES ENTREPRISES ACTION PAQUET INC.

Address:
403 Place Jacques Cartier, Montreal, QC H2Y 3B1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-01-26 Dissolution
1986-02-12 Incorporation / Constitution en société

Office Location

Address 403 PLACE JACQUES CARTIER
City MONTREAL
Province QC
Postal Code H2Y 3B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3B1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches