APPTIUS COMPUTER SOLUTIONS INC.

Address:
7 Donald Street, Winnipeg, MB R3L 2S6

APPTIUS COMPUTER SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3886549. The registration start date is April 17, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3886549
Business Number 878545011
Corporation Name APPTIUS COMPUTER SOLUTIONS INC.
Registered Office Address 7 Donald Street
Winnipeg
MB R3L 2S6
Incorporation Date 2001-04-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN THISTLETHWAITE 249 HARTFORD AVENUE, WINNIPEG MB R2V 0V9, Canada
ANIBAL MARTINS 6 DAFFODIL STREET, WINNIPEG MB R2V 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-04 current 7 Donald Street, Winnipeg, MB R3L 2S6
Address 2006-10-25 2012-05-04 156 Scott Street, Winnipeg, MB R3L 0L2
Address 2003-10-16 2006-10-25 135 Innovation Drive, Suite 201, Winnipeg, MB R3T 6A8
Address 2001-04-17 2003-10-16 799 St. Mary`s Road, Winnipeg, MB R2M 3N9
Name 2001-04-17 current APPTIUS COMPUTER SOLUTIONS INC.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-04-17 2015-01-01 Active / Actif

Activities

Date Activity Details
2001-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Apptius Computer Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6

Office Location

Address 7 Donald Street
City WINNIPEG
Province MB
Postal Code R3L 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95224 Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1979-11-19
Tritech Fall Protection Systems Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1998-06-02
Bavarian Village Deli Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1974-07-15
Rarestone Financial Series Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1999-07-23
Thumpstar Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2005-05-31
Superior Technologies Weighing & Controls Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1976-06-17
Bil Security Services Canada Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-01-27
Interlake Forage Seeds Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6
Nederhoed Holdings Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-05-27
Dlgk Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optical Evolution Inc. 7, Donald Street, Winnipeg, MB R3L 2S6
Martinsoft Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Thistlethwaite Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Cormer Group Industries Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ergoback Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1994-04-19
Urecoat Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-02-05
Mercantile Consulting Venture Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-09-26
Cps Filtration Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2007-05-01
Sectorspeak Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2008-03-18
Canadian Islamic Chamber of Commerce Foundation 7 Donald Street, Winnipeg, MB R3L 2S6 2008-09-23
Find all corporations in postal code R3L 2S6

Corporation Directors

Name Address
JOHN THISTLETHWAITE 249 HARTFORD AVENUE, WINNIPEG MB R2V 0V9, Canada
ANIBAL MARTINS 6 DAFFODIL STREET, WINNIPEG MB R2V 2Y8, Canada

Entities with the same directors

Name Director Name Director Address
APPTIUS COMPUTER SOLUTIONS INC. ANIBAL MARTINS 6 DAFFODIL STREET, WINNIPEG MB R2V 2Y8, Canada
DLGK HOLDINGS INC. Anibal Martins 6 Daffodil Street, Winnipeg MB R2V 2Y8, Canada
MARTINSOFT HOLDINGS INC. ANIBAL MARTINS 590 TEMPLETON AVE., WINNIPEG MB R2V 3R5, Canada
THISTLETHWAITE HOLDINGS INC. JOHN THISTLETHWAITE 249 HARTFORD AVENUE, WINNIPEG MB R2V 0V9, Canada
DLGK HOLDINGS INC. John Thistlethwaite 249 Hartford Avenue, Winnipeg MB R2V 0V9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3L 2S6

Similar businesses

Corporation Name Office Address Incorporation
Solutions Informatiques B2i-plus Inc. 9290 Boul. Henri-bourassa Est, # 103, Montréal, QC H1K 2S4 2009-12-14
Computer Solutions B.v.g. Inc. 8 St-george's Place, Westmount, QC H3Y 2L3 1986-01-14
Solutions Informatiques Rba Inc. 7350 Route Transcanadienne, Saint-laurent, QC H4T 1A3 1997-12-19
Dash Computer Solutions Inc. 1259 Rue Berri, Suite 930, Montréal, QC H2L 4C7 2007-09-11
Solutions Informatiques Lanmax Inc. 3656 Shadbush Crt., Mississauga, ON L5L 1X7 1983-01-28
Or Computer Solutions Inc. 220 Calvington Dr., Toronto, ON M3M 2N1 2015-03-05
Jhp Computer Solutions Inc. 15 Fulham.st, Scarborough, Ontario, ON M1S 2A3 2003-03-11
A1 Computer Solutions Inc. 576 Winterburg Walk, Waterloo, ON N2V 2M8 2011-07-04
Nulogic Computer Solutions Inc. 19 Old Sam Road, Stanhope, PE C0A 1P0 1983-02-21
E.l. Computer Solutions Inc. 28 Hollingshead Drive, Aurora, ON L4G 5J8 2004-06-29

Improve Information

Please provide details on APPTIUS COMPUTER SOLUTIONS 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