APPEL-INTER ONIX TROIS INC.

Address:
4298 Ste-philomene, Montreal, QC H4C 1Y5

APPEL-INTER ONIX TROIS INC. is a business entity registered at Corporations Canada, with entity identifier is 2822229. The registration start date is May 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2822229
Business Number 888659786
Corporation Name APPEL-INTER ONIX TROIS INC.
Registered Office Address 4298 Ste-philomene
Montreal
QC H4C 1Y5
Incorporation Date 1992-05-21
Dissolution Date 2003-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCISCO VALASQUEZ 725 B DU COUVENT, MONTREAL QC H4C 2R5, Canada
GILLES LALONDE 3400 PLACE JOSEPH DRAPEAU SUITE 202, MONTREAL QC H1Y 9Z7, Canada
SOSA MANNY 3400 PLACE JOSEPH DRAPEAU STE 203, MONTREAL QC H1Y 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-20 1992-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-21 current 4298 Ste-philomene, Montreal, QC H4C 1Y5
Name 1992-05-21 current APPEL-INTER ONIX TROIS INC.
Status 2003-09-11 current Dissolved / Dissoute
Status 1996-01-09 2003-09-11 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1992-05-21 1996-01-09 Active / Actif

Activities

Date Activity Details
2003-09-11 Dissolution Section: 212
1996-01-09 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1992-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4298 STE-PHILOMENE
City MONTREAL
Province QC
Postal Code H4C 1Y5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
FRANCISCO VALASQUEZ 725 B DU COUVENT, MONTREAL QC H4C 2R5, Canada
GILLES LALONDE 3400 PLACE JOSEPH DRAPEAU SUITE 202, MONTREAL QC H1Y 9Z7, Canada
SOSA MANNY 3400 PLACE JOSEPH DRAPEAU STE 203, MONTREAL QC H1Y 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
6624316 CANADA INC. Gilles Lalonde 24 rue du Sablon, Gatineau QC J8Z 3G2, Canada
QUALITUM GESTION CONSEIL INC. GILLES LALONDE 8868 ST-DENIS, MONTREAL QC H2M 1N4, Canada
M.G. Lalonde & Assoc. Inc. GILLES LALONDE 18 SANCTUAIRE, GATINEAU QC J8R 1T3, Canada
8670196 CANADA INC. GILLES LALONDE 24, RUE SABLON, GATINEAU QC J8Z 3G2, Canada
10021563 CANADA INC. Gilles Lalonde 24 rue du Sablon, Gatineau QC J8Z 3G2, Canada
6503420 CANADA INC. GILLES LALONDE 24 DU SABLON, GATINEAU QC J8Z 3G2, Canada
3969827 CANADA INC. GILLES LALONDE RUE DR. LETONDAL, DEUX-MONTAGNES QC J7R 6S8, Canada
CLOGILIN INC. GILLES LALONDE 89, RUE MORIN, VALLEYFIELD QC , Canada
175568 CANADA INC. GILLES LALONDE 374 18E AVENUE, DEUX-MONTAGNES QC J7R 4P3, Canada
LOCATION PAVILLON CHRYSLER LTEE GILLES LALONDE 141 ARGYLE, KIRKLAND QC H9H 3Z5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C1Y5

Similar businesses

Corporation Name Office Address Incorporation
Onix Hardware Ltd. 244 Rue Des Dolines, Boischatel, QC G0A 1H0 1981-08-18
Onix & D Holdings Inc. 214 Des Pins Street, Dollard-des-ormeaux, QC H9G 1S3 2008-09-08
Appel & Cie., Inc. 1 Carre Westmount, Suite 900 9th Floor, Westmont, QC H3Z 2P9 1980-10-31
Manufacturier De Bijoux Appel Ltee 4810 Jean Talon Street West, Room 318, Montreal, QC H4P 2N5 1977-05-18
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Toastzr Inter Coop. Coopérative De Solidarité. 7500 Boulevard Parent, Trois-rivieres, QC G9A 5E1 2014-06-04
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
138435 Canada Inc. 2935 Rue Des Onix, Fleurimont, QC J1G 4L2 1985-07-10
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16

Improve Information

Please provide details on APPEL-INTER ONIX TROIS 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