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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-10-31 | Dissolution | |
1987-02-23 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
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 |
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 |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J2Z1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |