APEX Automation Solutions Corp.

Address:
350, John Street, Unit 3, Thornhill, ON L3T 5W6

APEX Automation Solutions Corp. is a business entity registered at Corporations Canada, with entity identifier is 4085086. The registration start date is June 12, 2002. The current status is Active.

Corporation Overview

Corporation ID 4085086
Business Number 863784054
Corporation Name APEX Automation Solutions Corp.
Registered Office Address 350, John Street
Unit 3
Thornhill
ON L3T 5W6
Incorporation Date 2002-06-12
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MIR MOHSEN MADANI 175 CEDAR AVENUE, SUITE 414, RICHMOND HILL ON L4C 9V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-13 current 350, John Street, Unit 3, Thornhill, ON L3T 5W6
Address 2007-04-27 2010-10-13 431 Alden Road, Unit 10, Markham, ON L3R 3L4
Address 2005-01-06 2007-04-27 505 Hood Rd., Unit # 21, Markham, ON L3R 5V6
Address 2002-06-12 2005-01-06 6087a Yonge Street, North York, ON M2M 3W2
Name 2007-04-17 current APEX Automation Solutions Corp.
Name 2006-08-28 2007-04-17 APEX Automation Solutions Corp.
Name 2005-01-06 2006-08-28 APEX SECURITY SYSTEMS CORP.
Name 2002-06-12 2005-01-06 SMAXID CORP.
Status 2007-04-17 current Active / Actif
Status 2007-03-12 2007-04-17 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-12 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-04-17 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2006-08-28 Amendment / Modification Name Changed.
2005-01-06 Amendment / Modification Name Changed.
RO Changed.
2002-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 350, JOHN STREET
City THORNHILL
Province ON
Postal Code L3T 5W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10525618 Canada Incorporated 350 John Street, Unit 3, Markham, ON L3T 5W6 2017-12-05
Seowares, Inc. 3-350 John Street, Thornhill, ON L3T 5W6 2016-09-20
Back On Your Feet 350 John Street #3, Thornhill, ON L3T 5W6 2014-07-17
Dazogo Incorporated 350 John Street Unit #3, Thornhill, ON L3T 5W6 2013-11-11
Six Star Global Corporation Unit 3 - 350 John St, Thornhill, ON L3T 5W6 2012-05-28
Gozer Canada Inc. 350 John St., Unit 8, Markham, ON L3T 5W6 2011-01-01
Noble Summit International Inc. 350 John St, Unit 8, Thornhill, ON L3T 5W6 2006-08-22
Ad Words Management Services, Incorporated 3-350 John Street, Thornhill, ON L3T 5W6 2017-07-17
Rominline Corp. 67 Harold Lawrie Lane, Markham, ON L3T 5W6 2020-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
MIR MOHSEN MADANI 175 CEDAR AVENUE, SUITE 414, RICHMOND HILL ON L4C 9V3, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 5W6

Similar businesses

Corporation Name Office Address Incorporation
Ads Apex Data Solutions Inc. 800 - 1550 Rue Metcalfe, Montréal, QC H3A 1X6 2008-09-29
Apex Automation Design Inc. 23 Garbut Cres, Collingwood, ON L9Y 0H5 2010-06-23
Ats Process Automation Solutions Corp. 485 Rue Mcgill, Suite 1000, Montreal, QC H2Y 2H4
R.n. Apex Solutions Ltd. 78, Amirault Ct, Halifax, NS B3M 4V7 2020-07-13
Apex Consulting Solutions Ltd. 41 Lochleven Dr, Scarborough, ON M1M 3R9 2015-04-14
Apex Aerospace Inc. 5122 Rue CÔte-des-neiges, Cp 49649, MontrÉal, QC H3T 2A5 1998-02-13
Apex Hammers Inc. 10807 Rue St-julien, Montreal-nord, QC H1H 3Y1 1981-11-12
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 Blades Inc. 4580 Rue De Rouen, Montréal, QC H1V 3V9 2020-02-12

Improve Information

Please provide details on APEX Automation Solutions Corp. 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