APP APPLIED POLYMER PRODUCTS INC.

Address:
2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1

APP APPLIED POLYMER PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2151090. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2151090
Corporation Name APP APPLIED POLYMER PRODUCTS INC.
Registered Office Address 2707 Toronto Dominion Tower
Edmonton
AB T5J 2Z1
Dissolution Date 1996-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 16

Directors

Director Name Director Address
MAX RITCHIE 2025 T.D. TOWER, EDMONTON CENTRE, EDMONTON AB T5J 2Z1, Canada
FRANK SOJONKY 1985 JEFFERSON, W. VANCOUVER BC V7V 2A4, Canada
HARRY L. KNUTSON T.D. TOWER EDMONTON CTR. #2707, EDMONTON AB T6B 2X2, Canada
JAMES A. MALCOLM 999 8TH STREET, SUITE 720, CALGARY AB T2R 1J5, Canada
JOHN ROBERTS 44 CHARLES STREET, TORONTO ON , Canada
CLIFFORD RONDEN 6515 145-A STREET, SUITE 6515, EDMONTON AB T6H 4J1, Canada
GLYN K. EDWARDS 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada
DALLAS J. GENDALL 10665 JASPER AVE., SUITE 340, EDMONTON AB T5J 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-22 1987-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-23 current 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Name 1987-02-23 current APP APPLIED POLYMER PRODUCTS INC.
Name 1987-02-23 1987-02-23 WARBURTON MINERALS INC.
Status 1996-10-31 current Dissolved / Dissoute
Status 1991-06-02 1996-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-23 1991-06-02 Active / Actif

Activities

Date Activity Details
1996-10-31 Dissolution
1987-02-23 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2707 TORONTO DOMINION TOWER
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Skadi Capital Corporation 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1987-02-27
156616 Canada Ltd. 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1987-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Acier Strucper Canada Ltee 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 1975-09-22
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
MAX RITCHIE 2025 T.D. TOWER, EDMONTON CENTRE, EDMONTON AB T5J 2Z1, Canada
FRANK SOJONKY 1985 JEFFERSON, W. VANCOUVER BC V7V 2A4, Canada
HARRY L. KNUTSON T.D. TOWER EDMONTON CTR. #2707, EDMONTON AB T6B 2X2, Canada
JAMES A. MALCOLM 999 8TH STREET, SUITE 720, CALGARY AB T2R 1J5, Canada
JOHN ROBERTS 44 CHARLES STREET, TORONTO ON , Canada
CLIFFORD RONDEN 6515 145-A STREET, SUITE 6515, EDMONTON AB T6H 4J1, Canada
GLYN K. EDWARDS 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada
DALLAS J. GENDALL 10665 JASPER AVE., SUITE 340, EDMONTON AB T5J 3S9, Canada

Entities with the same directors

Name Director Name Director Address
APR Applied Polymer Research Canada Limited CLIFFORD RONDEN 6515 145 A STREET, EDMONTON AB T6H 4J1, Canada
APR APPLIED POLYMER MARKETING SERVICES LTD. CLIFFORD RONDEN 10504A 169 STREET, EDMONTON AB T5J 2X6, Canada
APR APPLIED POLYMER MANUFACTURING LTD. CLIFFORD RONDEN 6515 145A STREET, EDMONTON AB T6H 4J1, Canada
PRS POLYMER RESEARCH SYSTEMS LTD. CLIFFORD RONDEN 6515 145A STREET, EDMONTON AB T6H 4J1, Canada
PRS POLYMER RESEARCH SYSTEMS LTD. CLIFFORD RONDEN 10504 169TH STREET, EDMONTON AB , Canada
PRS POLYMER RESEARCH SYSTEMS LTD. CLIFFORD RONDEN 10504 169TH STREET, EDMONTON AB , Canada
CANADIAN UKRAINIAN SPORTS HALL OF FAME FRANK SOJONKY 1985 JEFFERSON, WEST VANCOUVER BC V7V 2A4, Canada
INTERNATIONAL FOUNDATION FOR FISH AND WILDLIFE FORENSIC SCIENCES GLYN K. EDWARDS 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada
138723 CANADA LTD. GLYN K. EDWARDS 10205 101 STREET, STE 1501, EDMONTON AB T5J 2Z1, Canada
Rhone 2005 SP Ltd. Rhône 2005 SP ltée HARRY L. KNUTSON 1498 LAURIER AVENUE, VANCOUVER BC V6H 1Z1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Applied Polymer Products Inc. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-09-24
Applied Polymer Technologies Inc. 10035 105 Street, Edmonton, AB T5J 3T2 1987-05-22
Apr Applied Polymer Enterprises Ltd. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-03-01
Apr Applied Polymer Research Ltd. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1984-11-08
Apr Applied Polymer Marketing Services Ltd. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-09-24
Apr Applied Polymer Research Canada Limited 10035 105 Street, Suite 1000, Edmonton, AB T5J 3T2 1988-01-04
Wood Polymer Products Inc. Millerton, NB E0C 1R0 1987-08-28
Polymer-foam Inc. 42d, Rue Turgeon, Bureau 5, Sainte-thérèse, QC J7E 3H4 2007-03-12
Miller Polymer Products Inc. 5109 Harvester Road, Unit B3, Burlington, ON L7L 5Y9 1996-03-25
Aco Polymer Products Ltd. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1988-11-07

Improve Information

Please provide details on APP APPLIED POLYMER PRODUCTS 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