ANPER INC.

Address:
1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9

ANPER INC. is a business entity registered at Corporations Canada, with entity identifier is 307289. The registration start date is October 8, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 307289
Business Number 887898187
Corporation Name ANPER INC.
Registered Office Address 1501 Mcgill College Ave
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1970-10-08
Dissolution Date 1999-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL S. MILLER 99 FINCHLEY RD, HAMPSTEAD QC H3X 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-10-08 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-10-08 current 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9
Name 1970-10-08 current ANPER INC.
Status 1999-02-03 current Dissolved / Dissoute
Status 1980-12-11 1999-02-03 Active / Actif

Activities

Date Activity Details
1999-02-03 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1970-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hyport Limitee 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 1969-03-14
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Gestion E.j. Tomboy Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-12-20
Henner International Ltd. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-03-03
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
2829665 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
2829673 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
Investissements Daniel Langlois Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-18
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
DANIEL S. MILLER 99 FINCHLEY RD, HAMPSTEAD QC H3X 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
2863791 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
103651 CANADA INC. DANIEL S. MILLER 99 FINCHLEY RD., HAMPSTEAD QC H3X 2Z8, Canada
165713 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
SPECTRAL NEUROSCIENCE INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
NOVA MOLECULAR DIAGNOSTICS INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
3510310 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
XICOM TECHNOLOGIES CORPORATION DANIEL S. MILLER 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada
OBSJAC SERVICES LTD. DANIEL S. MILLER 99 FINCHLEY RD, HAMPSTEAD QC H3X 2Z8, Canada
4306180 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
167287 CANADA INC. DANIEL S. MILLER 5 PLACE VILLE MARIE, SUITE 1700, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Improve Information

Please provide details on ANPER 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