The Apathy Is Boring Project

Address:
1514 Docteur Penfield, Montreal, QC H3G 1B9

The Apathy Is Boring Project is a business entity registered at Corporations Canada, with entity identifier is 4239059. The registration start date is May 17, 2004. The current status is Active.

Corporation Overview

Corporation ID 4239059
Business Number 859483349
Corporation Name The Apathy Is Boring Project
Le Projet L'Indifférence Est Ennuyeuse
Registered Office Address 1514 Docteur Penfield
Montreal
QC H3G 1B9
Incorporation Date 2004-05-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL LENCZNER 6740 DE GASPE #205, MONTREAL QC H2Y 2S3, Canada
DOMENIC DEL VECCHIO 2123 RUE DE ROUBAIX, LAVAL QC H7K 3M5, Canada
ILONA DOUGHERTY 3526A COLONIALE, MONTREAL QC H2X 2Y4, Canada
MARIE-CLAIRE LYNN 6099 JEANNE MANCE, MONTREAL QC H2V 4K9, Canada
DAVID PRODAN 11536 41ST AVE., EDMONTON AB T6J 0V1, Canada
NIAMH LEONARD 5123 SHERBROOKE ST. W. #1, MONTREAL QC H4A 1T2, Canada
MACKENZIE DUNCAN 2 GLADSTONE AVE #406, TORONTO ON M6J 0B2, Canada
JILLIAN KILFOIL 946 RUE DU COLLEGE, MONTREAL QC H4C 2S2, Canada
CHAD LUBELSKY 6541 ST. LAURENT #305, MONTREAL QC H2S 3C5, Canada
MICHAEL WISEMAN 373 RUE DU SQUARE SIR G.E CARTIER, MONTREAL QC H4C 3A3, Canada
MATEUSZ TRYBOWSKI 4-11 MERTON STREET, OTTAWA ON K1Y 1V4, Canada
JESSICA PATHY 455 RUE ST-PIERRE #530, MONTREAL QC H2Y 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-05-17 2014-08-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-09-14 current 1514 Docteur Penfield, Montreal, QC H3G 1B9
Address 2014-08-11 current 1514 Ave. Docteur Penfield, Montreal, QC H3G 1B9
Address 2014-08-11 2020-09-14 1514 Ave. Docteur Penfield, Montreal, QC H3G 1B9
Address 2013-03-31 2014-08-11 1514 Ave. Docteur Penfield, Montreal, QC H3G 1B9
Address 2006-03-31 2013-03-31 10 Des Pins West, Suite 412, Montreal, QC H2W 1P9
Address 2004-05-17 2006-03-31 6010 Cote St.luc Rd., #112, Montreal, QC H3X 2G6
Name 2014-08-11 current The Apathy Is Boring Project
Name 2014-08-11 current Le Projet L'Indifférence Est Ennuyeuse
Name 2004-05-17 2014-08-11 The Apathy Is Boring Project
Name 2004-05-17 2014-08-11 Le Projet L'Indifférence Est Ennuyeuse
Status 2014-08-11 current Active / Actif
Status 2004-05-17 2014-08-11 Active / Actif

Activities

Date Activity Details
2014-08-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-24 Amendment / Modification
2004-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Soliciting
Ayant recours à la sollicitation
2019 2019-09-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1514 docteur penfield
City montreal
Province QC
Postal Code H3G 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cityinclusive 1514 Dr Penfield Ave., Montreal, QC H3G 1B9 2018-07-10
Hacking Health Foundation 1514 Docteur-penfield Avenue, Suite A, Montréal, QC H3G 1B9 2014-06-06
Jbbo Global Trading Impex Inc. 1550 Avenue Du Docteur-penfield, Montréal, QC H3G 1B9 2014-03-29
Hacking Health Inc. 1514 Docteur-pensfield Avenue, Suite A, Montréal, QC H3G 1B9 2013-10-21
7255519 Canada Inc. 1520 Doctor Penfield, Apt 11a, Montreal, QC H3G 1B9 2009-10-07
Holdun Family Office Inc. 1520 Dr. Penfield, # 11, Montreal, QC H3G 1B9 2006-01-18
Hamila Group Inc. 1558 Dr. Penfield, Montreal, QC H3G 1B9 1990-12-18
Fondation SauvÉ 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9 1988-07-28
122415 Canada Inc. 200-1514, Avenue Du Docteur-penfield, Montreal, QC H3G 1B9 1983-03-23
Mmi Montreal Medical International Inc. 200-1514 Du Docteur-penfield Avenue, Montreal, QC H3G 1B9
Find all corporations in postal code H3G 1B9

Corporation Directors

Name Address
MICHAEL LENCZNER 6740 DE GASPE #205, MONTREAL QC H2Y 2S3, Canada
DOMENIC DEL VECCHIO 2123 RUE DE ROUBAIX, LAVAL QC H7K 3M5, Canada
ILONA DOUGHERTY 3526A COLONIALE, MONTREAL QC H2X 2Y4, Canada
MARIE-CLAIRE LYNN 6099 JEANNE MANCE, MONTREAL QC H2V 4K9, Canada
DAVID PRODAN 11536 41ST AVE., EDMONTON AB T6J 0V1, Canada
NIAMH LEONARD 5123 SHERBROOKE ST. W. #1, MONTREAL QC H4A 1T2, Canada
MACKENZIE DUNCAN 2 GLADSTONE AVE #406, TORONTO ON M6J 0B2, Canada
JILLIAN KILFOIL 946 RUE DU COLLEGE, MONTREAL QC H4C 2S2, Canada
CHAD LUBELSKY 6541 ST. LAURENT #305, MONTREAL QC H2S 3C5, Canada
MICHAEL WISEMAN 373 RUE DU SQUARE SIR G.E CARTIER, MONTREAL QC H4C 3A3, Canada
MATEUSZ TRYBOWSKI 4-11 MERTON STREET, OTTAWA ON K1Y 1V4, Canada
JESSICA PATHY 455 RUE ST-PIERRE #530, MONTREAL QC H2Y 2M8, Canada

Entities with the same directors

Name Director Name Director Address
Group DMDV Inc. Domenic Del Vecchio 2123 de Roubaix, Laval QC H7K 3M5, Canada
Q.A. PRODUCTIONS INC. ILONA DOUGHERTY 3526A COLONIALE, MONTREAL QC H2X 2Y4, Canada
THE PATHY FAMILY FOUNDATION JESSICA PATHY 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
Q.A. PRODUCTIONS INC. MACKENZIE DUNCAN 90 ONTARIO STREET, #412, TORONTO ON M5A 3V6, Canada
JM and Sons Corporation Mackenzie Duncan 97 Indian Road, Toronto ON M6R 2V5, Canada
Mackenzie Duncan Photographer Inc. MACKENZIE DUNCAN 48 NOTRE DAME WEST, #101, MONTREAL QC H2Y 1S6, Canada
Brasseurs Numériques inc. Michael Lenczner 6740, de Gaspé, # 205, Montréal QC H2S 2Y3, Canada
11122614 Canada Incorporated Michael Wiseman 64 van horne ave, North York ON M2J 2S9, Canada

Competitor

Search similar business entities

City montreal
Post Code H3G 1B9

Similar businesses

Corporation Name Office Address Incorporation
Project F.i.t.t. Inc. 504 Des Prairies, Laval, Quebec, QC H7V 1B5 2014-10-29
Projet Pme Inc. 163, Rue Commerciale Ouest, Chandler, QC G0C 1K0 2009-06-03
Gsm Projet Inc. 777, Rue De La Commune Ouest, Bureau 200, Montréal, QC H3C 1Y1 2006-06-15
Projet Bpositif Inc. 326 Portland, Montréal, QC H3R 1V5 2010-08-19
Projet Bll Ltd. 370 Boul.laurier Suite 204, St-hilaire, QC J3H 6C3 2006-03-07
Projet Revitalisation Project Greenfield Park 694 Rue Eva, Longueuil, QC J4V 2C4 2013-03-05
Kp Project Financial Inc. 707-4300 De La Seine St, Laval, QC H7W 5E2 2019-08-08
Face2face Project Inc. 500-116 Lisgar Street, Ottawa, ON K2P 0C2 2012-02-03
Gestion Totale De Projet Cal Inc. 15, Rue De La CroisÉe, Gatineau, QC J8J 2S6 2005-01-13
Project Destiny / 245 Carlaw Avenue, Unit 200, Toronto, ON M1M 2S1 2016-05-25

Improve Information

Please provide details on The Apathy Is Boring Project 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