APPALACHIAN SHIPPING AGENCY INC.

Address:
4570 Rue Jean-talon Est, Suite 202, Montréal, QC H1S 1K2

APPALACHIAN SHIPPING AGENCY INC. is a business entity registered at Corporations Canada, with entity identifier is 3730263. The registration start date is March 10, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3730263
Business Number 867043523
Corporation Name APPALACHIAN SHIPPING AGENCY INC.
AGENCE D'EXPÉDITIONS APPALACHIAN INC.
Registered Office Address 4570 Rue Jean-talon Est
Suite 202
Montréal
QC H1S 1K2
Incorporation Date 2000-03-10
Dissolution Date 2016-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH COURDI 99 COUILLARD STREET, FARNHAM QC J2N 2W5, Canada
DOMENICO PETRELLA 5159 RAGUENEAU, ST LEONARD QC H1R 1G3, Canada
ELVIO SABATINI 2965 DEWAR ROAD, AVONMORE ON K0C 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-13 current 4570 Rue Jean-talon Est, Suite 202, Montréal, QC H1S 1K2
Address 2001-11-13 2014-06-13 438 Mcgill, Suite 200, MontrÉal, QC H2Y 2G1
Address 2000-04-14 2001-11-13 438 Mcgill, Suite 400, MontrÉal, QC H2Y 2G1
Address 2000-03-10 2000-04-14 700 CrÉmazie Boulevard West, Suite 307, MontrÉal, QC H3N 1A1
Name 2000-03-10 current APPALACHIAN SHIPPING AGENCY INC.
Name 2000-03-10 current AGENCE D'EXPÉDITIONS APPALACHIAN INC.
Status 2016-01-10 current Dissolved / Dissoute
Status 2015-08-13 2016-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-10 2015-08-13 Active / Actif

Activities

Date Activity Details
2016-01-10 Dissolution Section: 212
2000-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4570 rue Jean-Talon Est
City Montréal
Province QC
Postal Code H1S 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7657161 Canada Inc. 101-4570 Jean-talon E, St-leonard, QC H1S 1K2 2010-10-01
Marzano & Di Vincenzo Inc. 4674 Jean-talon Est, St. Leonard, QC H1S 1K2 2009-04-03
The Fashion House N.h. Inc. 4570 Jean Talon East, Suite 100, St-leonard, QC H1S 1K2 2003-11-17
Versailles Ford 2000 Inc. 4650 Jean Talon Est, St-leonard, QC H1S 1K2 2000-09-19
Pomerleau & AssociÉs Syndic Inc. 101-4570, Rue Jean-talon Est, Montreal, QC H1S 1K2 1998-12-04
3275353 Canada Inc. 4570 Jean-talon East, Suite 202, Montreal, QC H1S 1K2 1996-07-03
139099 Canada Inc. 4710 Rue Jean Talon Est, St-leonard, QC H1S 1K2 1985-01-24
3730255 Canada Inc. 4570 Jean-talon East, Suite 202, Montreal, QC H1S 1K2 2000-03-10
Varietes Foumy Ltee 4570 Est, Rue Jean Talon, St-leonard, QC H1S 1K2 1975-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-léonard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
JOSEPH COURDI 99 COUILLARD STREET, FARNHAM QC J2N 2W5, Canada
DOMENICO PETRELLA 5159 RAGUENEAU, ST LEONARD QC H1R 1G3, Canada
ELVIO SABATINI 2965 DEWAR ROAD, AVONMORE ON K0C 1C0, Canada

Entities with the same directors

Name Director Name Director Address
SYSTÈMES CYBERFREIGHT INC. DOMENICO PETRELLA 5159 RAGUENEAU, ST-LEONARD QC H1R 1G3, Canada
CGP LOGISTICS INC. Domenico Petrella 709 rue Saint-Pierre, Montréal QC H2Y 2N4, Canada
CYBER OCEAN LINE CORPORATION DOMENICO PETRELLA 5159 RAGUENEAU ST., SAINT-LEONARD QC H1R 1G3, Canada
CYBERFREIGHT SYSTEMS PACIFIC INC. DOMENICO PETRELLA 709 ST-PIERRE, MONTREAL QC H2Y 2N4, Canada
CYBERFREIGHT SYSTEMS ONTARIO INC. ELVIO SABATINI 2965 DEWAR, AVONMORE ON K0C 1C0, Canada
SYSTÈMES CYBERFREIGHT INC. ELVIO SABATINI 2965 DEWAR ROAD, AVONMORE ON K0C 1C0, Canada
CYBER OCEAN LINE CORPORATION ELVIO SABATINI 2965 DEWAR, AVONMORE ON K0C 1C0, Canada
DISTRIBUTION OVERSEAS CONTACT DOC HOLDINGS INC. ELVIO SABATINI 2965 DEWARD ROAD, AVONMORE ON K0C 1C0, Canada
SYSTÈMES CYBERFREIGHT INC. JOSEPH COURDI 99 COUILLARD STREET, FARNHAM QC J2N 2W5, Canada
LES ENTREPRISES JOSEPH COURDI INC. JOSEPH COURDI 99 COUILLARD ST., FARNHAM QC J2N 2W5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1S 1K2

Similar businesses

Corporation Name Office Address Incorporation
12270676 Canada Inc. 154 Appalachian Crescent, Kitchener, ON N2E 1A4 2020-08-14
Gs Mander Trans Inc. 140 Appalachian Crescent, Kitchener, ON N2E 1A4 2020-10-08
Circumference Technology Services Inc. 185 Appalachian Cr, Kitchener, ON N2E 1A3 2001-12-21
4039408 Canada Inc. 185 Appalachian Crescent, Kitchener, ON N2E 1A3 2002-04-04
Pillar of Fire Churches International 30, Appalachian Crescent, Kitchener, ON N2E 1A4 2011-09-06
Can-care Medicine Promotion Association 55 Appalachian Road, Vaughan, ON L6A 2V9 2018-02-28
Appalachian Telecommunications (canada) Incorporated 610 East River Road, P.o.box 926, New Glasgow, NS B2H 3S2 1979-07-31
Prairie Appalachian Inc. 3107 Avenue Des Hotels, Sainte-foy, QC G1W 4W5 1998-05-20
Énergie Verte Appalaches Inc. 46 Route Des Moulins, Saint-just-de-bretoniÈres, QC G0R 3H0 2009-06-29
Appalachian Shavings & Farm Supplies Inc. 234 Rue Dufferin, Bureau 200, Sherbrooke, QC J1H 4M2 1994-10-24

Improve Information

Please provide details on APPALACHIAN SHIPPING AGENCY 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