ATLANTIC PACIFIC INDUSTRIES CORPORATION INC.

Address:
3700 De La Montagne, Suite 400, Montreal, QC H3G 2A8

ATLANTIC PACIFIC INDUSTRIES CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 4086431. The registration start date is July 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4086431
Business Number 860086057
Corporation Name ATLANTIC PACIFIC INDUSTRIES CORPORATION INC.
ATLANTIQUE PACIFIQUE CORPORATION INC.
Registered Office Address 3700 De La Montagne
Suite 400
Montreal
QC H3G 2A8
Incorporation Date 2002-07-22
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND F. GREINER 3700 DE LA MONTAGNE STREET, SUITE 400, MONTREAL QC H3G 2A8, Canada
RONALD A. GREGORY 61 SHOUTEN CR., MARKHAM ON L3Y 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-22 current 3700 De La Montagne, Suite 400, Montreal, QC H3G 2A8
Name 2002-07-22 current ATLANTIC PACIFIC INDUSTRIES CORPORATION INC.
Name 2002-07-22 current ATLANTIQUE PACIFIQUE CORPORATION INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-22 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2002-07-22 Incorporation / Constitution en société

Office Location

Address 3700 DE LA MONTAGNE
City MONTREAL
Province QC
Postal Code H3G 2A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3689051 Canada Inc. 3700 De La Montagne, Montreal, QC H3G 2A8 1999-12-01
E2g Records Inc. 3700 De La Montagne, Suite 101, Montreal, QC H3G 2A8 1999-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
4175018 Canada Inc. 3700 Rue De La Montagne, Suite 007, Montreal, QC H3G 2A8 2003-07-18
Biocapital Mutual Fund Management Inc. 3690, Rue De La Montagne, Montreal, QC H3G 2A8 2001-01-22
Clinimedsys Inc. 3690 De La Montagne, Montreal, QC H3G 2A8 2000-01-19
3609944 Canada Inc. 3678 De La Montagne Street, Montreal, QC H3G 2A8 1999-05-01
3532151 Canada Inc. 3630 Rue De La Montagne, Montréal, QC H3G 2A8 1998-09-17
Groupe 3 Design Communication Inc. 3626 Rue De La Montagne, Suite 5, MontrÉal, QC H3G 2A8 1981-10-29
Investissements Allo-kate Inc. 3630, De La Montagne Street, Montreal, QC H3G 2A8 1980-06-06
Jean R. Fabi & Cie Ltee 3664 Rue De La Montagne, Montreal, QC H3G 2A8 1972-04-19
Allo-kate Investments Inc. 3630 De La Montagne Street, Montreal, QC H3G 2A8
Corporation D'investissements Ice Cap 3630 Rue De La Montagne, Montreal, QC H3G 2A8 1994-02-21
Find all corporations in postal code H3G 2A8

Corporation Directors

Name Address
RAYMOND F. GREINER 3700 DE LA MONTAGNE STREET, SUITE 400, MONTREAL QC H3G 2A8, Canada
RONALD A. GREGORY 61 SHOUTEN CR., MARKHAM ON L3Y 5L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2A8

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Pacific Highway (aph) Express Inc. 4392 Dumas, Pierrefonds, Montreal, QC H9A 2T8 2004-03-03
Les Services Pacifique Et Atlantique (canada) Limitee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1970-06-12
Corporation De Placements Atlantique Et Pacifique Inc. 240 St-jacques Ouest, Bur. 400, Montreal, QC H2Y 1L9 1990-04-17
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation D'amélioration Du Bétail Laitier De L 'atlantique 107 Roachville Rd., Roachville, NB E4G 2J2 1988-02-10
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01

Improve Information

Please provide details on ATLANTIC PACIFIC INDUSTRIES CORPORATION 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