APEX RESIDUE RECOVERY INC.

Address:
2253 Belmont Court, Burlington, ON L7P 3N3

APEX RESIDUE RECOVERY INC. is a business entity registered at Corporations Canada, with entity identifier is 3254577. The registration start date is May 15, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3254577
Business Number 894404391
Corporation Name APEX RESIDUE RECOVERY INC.
Registered Office Address 2253 Belmont Court
Burlington
ON L7P 3N3
Incorporation Date 1996-05-15
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN SAWELL 2253 BELMONT COURT, BURLINGTON ON L7P 3N3, Canada
FRANK C MITCHELL 3294 WOODCROFT CRES, BURLINGTON ON L7M 3L1, Canada
NIGEL GUILFORD BOX 15, ENNISCLARE DR, RR 2, ROCKWOOD ON N0B 2K0, Canada
ANDRE MARTINEAU 488 THE KINGSWAY, ETOBICOKE ON M9A 3W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-14 1996-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-15 current 2253 Belmont Court, Burlington, ON L7P 3N3
Name 1996-05-15 current APEX RESIDUE RECOVERY INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-15 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
1996-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2253 BELMONT COURT
City BURLINGTON
Province ON
Postal Code L7P 3N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simole Consultants Ltd. 2258 Belmont Court, Burlington, ON L7P 3N3 1981-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11776240 Canada Inc. 1515 North Service Road, Unit A, Burlington, ON L7P 0A2 2019-12-05
Lazier Engineering Services Inc. 6115 Guelph Line, Burlington, ON L7P 0A6 2017-06-26
Thinkspot Burlington Ltd. 6210 Lowville Park Rd, Burlington, ON L7P 0A6 2010-06-01
One Potato, Two Tomato Inc. 5375 Blind Line, Burlington, ON L7P 0B1 1995-10-26
Groupe De Logistique De Produits De Consommation (conlog) Inc. 5375 Blind Line, Burlington, ON L7P 0B1 1992-05-13
Logistique C.c.l. Cross-canada Inc. 5375 Blind Line, Burlington, ON L7P 0B1 1995-03-03
Mass Intelligence Solutions Inc. 5748 Blind Line, Burlington, ON L7P 0B2 2016-02-02
Legends Soccer Academy Inc. 6540 Twiss Road, Burlington, ON L7P 0B4 2017-07-04
11088793 Canada Inc. 5622 Cedar Springs Rd, Burlington, ON L7P 0B9 2018-11-09
Lydan Partners Inc. 5258 Cedar Springs Rd, Burlington, ON L7P 0B9 2009-06-12
Find all corporations in postal code L7P

Corporation Directors

Name Address
STEVEN SAWELL 2253 BELMONT COURT, BURLINGTON ON L7P 3N3, Canada
FRANK C MITCHELL 3294 WOODCROFT CRES, BURLINGTON ON L7M 3L1, Canada
NIGEL GUILFORD BOX 15, ENNISCLARE DR, RR 2, ROCKWOOD ON N0B 2K0, Canada
ANDRE MARTINEAU 488 THE KINGSWAY, ETOBICOKE ON M9A 3W6, Canada

Entities with the same directors

Name Director Name Director Address
ANNOR AVIATION CONSULTANTS INC. ANDRE MARTINEAU 102 FIELDSEND, BEACONSFIELD QC H9W 5J1, Canada
101043 CANADA INC. ANDRE MARTINEAU 11 CHEMIN DES GRILLONS, LAC BEAUPORT QC , Canada
170470 CANADA INC. ANDRE MARTINEAU 102 RUE FIELFEND, BEACONSFIELD QC H9W 5J1, Canada
REPARTIR À ZÉRO ANDRE MARTINEAU 1625 LEBLANC, LAVAL QC H7E 4N8, Canada
95980 CANADA LTEE ANDRE MARTINEAU 176 11E RUE, MONTMAGNY QC G5V 3E5, Canada
GROUPE MULTIPLUME S.C.C. ANDRE MARTINEAU 155 DUBUISSON, ILE BIZARD QC H9C 2J7, Canada
3584615 CANADA INC. ANDRE MARTINEAU 488 THE KINGSWAY, ISLINGTON ON M9A 3W6, Canada
81835 CANADA LIMITEE ANDRE MARTINEAU 10 CHEMIN DES GRILLONS, LAC BEAUPORT QC G0A 2C0, Canada
146559 CANADA INC. ANDRE MARTINEAU 4220 ST-HUBERT, MONTREAL QC H2J 2W7, Canada
BABY POINT HERITAGE FOUNDATION Nigel Guilford 72 Baby Point Cres, Toronto ON M6S 2C1, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7P3N3

Similar businesses

Corporation Name Office Address Incorporation
Apex Hammers Inc. 10807 Rue St-julien, Montreal-nord, QC H1H 3Y1 1981-11-12
Apex Aerospace Inc. 5122 Rue CÔte-des-neiges, Cp 49649, MontrÉal, QC H3T 2A5 1998-02-13
Apex Racing Blades Inc. 4580 Rue De Rouen, Montréal, QC H1V 3V9 2020-02-12
Apex VitalitÉ Inc. 3680 Avenue Du MusÉe, MontrÉal, QC H3G 2C9
Les Garnitures Apex Inc. 9494 St-laurent Suite 902, Montreal, QC H2N 1P4 1987-07-28
Apex Racing & Driving School Inc. 573 Lafleur, Lasalle, QC H8R 3J4 2004-02-13
Magasins De Varietes Apex-plus Inc. 41 Rockwood Dr, Dollard Des Ormeaux, QC H9A 2S3 1992-11-05
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
Curzon-apex Associes Ltee 35 Wolseley Ave. South, Montreal, QC H4X 1V3 1980-07-29

Improve Information

Please provide details on APEX RESIDUE RECOVERY 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