APPLIED BIOSYSTEMS (CANADA) LIMITED

Address:
1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4

APPLIED BIOSYSTEMS (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3091015. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3091015
Business Number 894708973
Corporation Name APPLIED BIOSYSTEMS (CANADA) LIMITED
APPLIED BIOSYSTÈMES (CANADA) LIMITÉE
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH SECONDINE 5582 CALLE MIRAMAR, LA JOLLA CA 92037, United States
JOHN COTTINGHAM 2045 SEAVIEW, DEL MAR CA 92014, United States
DAVID HOFFMEISTER 17421 CIRCA ORIENTE, RANCHO SANTA FE CA 92067, United States
LUC LISSOIR 1 PLACE VILLE MARIE, 37 E ETAGE, MONTREAL QC H3B 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-27 1994-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-11-28 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2000-07-21 current APPLIED BIOSYSTEMS (CANADA) LIMITED
Name 2000-07-21 current APPLIED BIOSYSTÈMES (CANADA) LIMITÉE
Name 1999-06-01 2000-07-21 PE (CANADA) LIMITED
Name 1999-06-01 2000-07-21 PE (CANADA) LIMITÉE
Name 1994-11-28 1999-06-01 PERKIN-ELMER (CANADA) LIMITÉE
Name 1994-11-28 1999-06-01 PERKIN-ELMER (CANADA) LIMITED
Status 2012-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-11-28 2012-01-01 Active / Actif

Activities

Date Activity Details
2000-07-21 Amendment / Modification Name Changed.
1999-06-01 Amendment / Modification Name Changed.
1994-11-28 Amalgamation / Fusion Amalgamating Corporation: 3068340.
1994-11-28 Amalgamation / Fusion Amalgamating Corporation: 664332.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2007-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
JOSEPH SECONDINE 5582 CALLE MIRAMAR, LA JOLLA CA 92037, United States
JOHN COTTINGHAM 2045 SEAVIEW, DEL MAR CA 92014, United States
DAVID HOFFMEISTER 17421 CIRCA ORIENTE, RANCHO SANTA FE CA 92067, United States
LUC LISSOIR 1 PLACE VILLE MARIE, 37 E ETAGE, MONTREAL QC H3B 3P4, Canada

Entities with the same directors

Name Director Name Director Address
INVITROGEN CANADA INC. JOHN COTTINGHAM 2045, SEAVIEW, DEL MAR CA 92014, United States
HINDMARCH OIL-OPERATED TRANSMISSIONS LIMITED LUC LISSOIR 60 CLAUDE CHAMPAGNE, OUTREMONT QC H2V 2X1, Canada
CHAUFFAGE & VENTILATION ACV CANADA INC. · ACV HEATING & VENTILATION CANADA INC. LUC LISSOIR 5551 PLACE BRADFORD, MONTREAL QC H3W 2M6, Canada
R.P. OUTILLAGE & PLASTIQUE INC. LUC LISSOIR 5551 BRADFORD PLACE, MONTREAL QC H3W 2M6, Canada
2941988 CANADA INC. LUC LISSOIR 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada
ASCE Automatismes et systèmes de contrôle d'accès Inc. LUC LISSOIR 1 PLACE VILLE MARIE, 37 IEME ETAGE, MONTREAL QC H3B 3P4, Canada
3433781 CANADA INC. LUC LISSOIR 1 PLACE VILLE-MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada
OCEAN SPRAY OF CANADA LTD. LUC LISSOIR 1 PLACE VILLE MARIE, 37 ÉTAGE, MONTRÉAL QC H3B 3P4, Canada
9062114 CANADA INC. LUC LISSOIR 1 PLACE VILLE MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada
TOUR CYCLISTE DE LA SEMAINE DU CANADA LUC LISSOIR 3486 AVE DE VENDOME, MONTREAL QC H4A 3M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Applied Biosystems Canada Inc. 6535 Millcreek Dr, Unit 74, Mississauga, ON L5N 2M2
Applied Research Investment Advisors Corp. 486 Sainte Catherine West, Montreal, QC H3B 1A6 2016-11-08
Recherches Appliquees De Cambridge (canada) Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1975-03-10
Les Biosystemes Pharmacia Canada Inc. 500 Morgan Blvd, Baie D'urfe, QC H9X 3V1 1979-10-31
Xymotech Biosystemes Inc. 2348 Ch. Lucerne Rd., Suite 625, Mount Royal, QC H3R 2J8 1987-12-15
International Applied Engineering (canada) Limited 331 Tocher Avenue, Hinton, AB T7V 2E2 2005-10-21
Apr Applied Polymer Research Canada Limited 10035 105 Street, Suite 1000, Edmonton, AB T5J 3T2 1988-01-04
Aml Applied Mineralogy Limited 28 Northside Road, Nepean, ON K2H 5Z3 1983-11-16
Howden Applied Research Limited 1510 Birchmount Rd, Scarborough, ON M1P 2G6 1966-11-22
Applied Management Sciences, Limited 67 Yonge St, Suite 919, Toronto, ON M5E 1J8 1968-10-01

Improve Information

Please provide details on APPLIED BIOSYSTEMS (CANADA) LIMITED 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