APENNINS HOLDINGS LTD.

Address:
50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1

APENNINS HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 314374. The registration start date is August 28, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 314374
Corporation Name APENNINS HOLDINGS LTD.
Registered Office Address 50 Place Cremazie
Suite 425
Montreal
QC H2P 2T1
Incorporation Date 1972-08-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
NORMAND DUVAL 10980 PASTEUR, MONTREAL QC H3M 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-14 1977-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-08-28 1977-11-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-08-28 current 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1
Name 1972-08-28 current APENNINS HOLDINGS LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1987-03-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-15 1987-03-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-11-15 Continuance (Act) / Prorogation (Loi)
1972-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Chellon Development Corporation Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1977-05-16
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A-multi-tex Inc. 50 Place Cremazie O., Suite 422, Montreal, QC H2P 2T1 1989-06-28
Gestion Doulamis Ltee 50 Pl. Cremazie, Suite 410, Montreal, QC H2P 2T1 1984-05-16
115513 Canada Limitee 50 Place Creamzie, Suite 425, Montreal, QC H2P 2T1 1982-05-10
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12
Canint Management Co. Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1977-07-08
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Immeubles Domaine Laval Inc. 50 Place Cremazie, Suite 403, Montreal, QC H2P 2T1 1980-09-22
Le Groupement Des Marchands Independants Du Quebec Inc. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1981-06-01
165435 Canada Inc. 50 Ouest Place Cremazie, Suite 420, Montreal, QC H2P 2T1 1981-03-23
Find all corporations in postal code H2P2T1

Corporation Directors

Name Address
PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
NORMAND DUVAL 10980 PASTEUR, MONTREAL QC H3M 2N5, Canada

Entities with the same directors

Name Director Name Director Address
139846 CANADA INC. NORMAND DUVAL 507 PLACE D'ARMES, SUITE 1202, MONTREAL QC H2Y 2W8, Canada
AGENCE DE SECURITE ET D'ENQUETE PRO-GARDE LTEE NORMAND DUVAL 507 PLACE D'ARMES, # 2002, MONTREAL QC H2Y 2W8, Canada
DUVAL PRODUCTIONS INTERNATIONAL INC. NORMAND DUVAL 153 DAVIGNON DRIVE, DOLLARD ORMEAUX QC H9B 1Y4, Canada
GESTION ET COURTAGE AUTONOME B.D. INC. PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
98872 CANADA LTEE PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC , Canada
LE RANCH M.J.R. INC. PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
98412 CANADA LTEE PIERRETTE FARLEY 253 HERTEL, ROSEMERE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2T1

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
J&k Holdings (ontario) Inc. 700 Richmond Street, Suite 216, London, ON N6A 5C7

Improve Information

Please provide details on APENNINS HOLDINGS LTD. 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