A P J DEVELOPMENT CORP.

Address:
97 Heartleaf Crescent, Brampton, ON L7A 2C1

A P J DEVELOPMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 6026001. The registration start date is October 7, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6026001
Business Number 860004084
Corporation Name A P J DEVELOPMENT CORP.
Registered Office Address 97 Heartleaf Crescent
Brampton
ON L7A 2C1
Incorporation Date 2002-10-07
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE KADIMA 124 CHIPMUNK CRESCENT, BRAMPTON ON L6R 1B7, Canada
ANNIE OKURA 1170 WINDBROOK GROVE, MISSISSAUGA ON L5V 2V1, Canada
PAUL TSHIBANDA 97 HEARTLEAF CRESCENT, BRAMPTON ON L7A 2C1, Canada
BEATRICE KAPINGA 124 CHIPMUNK CRESCENT, BRAMPTON ON L6R 1B7, Canada
GENEVIEVE NSANGI 97 HEARTLEAF CRESCENT, BRAMPTON ON L7A 2C1, Canada
JOSE KASEBA 1170 WINDBROOK GROVE, MISSISSAUGA ON L5V 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-07 current 97 Heartleaf Crescent, Brampton, ON L7A 2C1
Name 2002-10-07 current A P J DEVELOPMENT CORP.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-07 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2002-10-07 Incorporation / Constitution en société

Office Location

Address 97 HEARTLEAF CRESCENT
City BRAMPTON
Province ON
Postal Code L7A 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6034527 Canada Inc. 97 Heartleaf Crescent, Brampton, ON L7A 2C1 2002-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11044583 Canada Inc. 163 Edenbrook Hill Dr, Brampton, ON L7A 2C1 2018-10-15
Aj1 Truck Repair Ltd. 4 Heartleaf Cres, Brampton, ON L7A 2C1 2018-04-05
S&t Traders Inc. 23 Shellbark Gardens, Brampton, ON L7A 2C1 2017-03-10
9857770 Canada Inc. 12 Heart Leaf Cress, Brampton, ON L7A 2C1 2016-08-07
Reflection Logistics Inc. 6 Heartleaf Crescent, Brampton, ON L7A 2C1 2014-08-22
6506551 Canada Inc. 118 Heartleaf Cres, Brampton, ON L7A 2C1 2006-01-16
10254533 Canada Inc. 3, Heartleaf Crescent, Brampton, ON L7A 2C1 2017-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
ANDRE KADIMA 124 CHIPMUNK CRESCENT, BRAMPTON ON L6R 1B7, Canada
ANNIE OKURA 1170 WINDBROOK GROVE, MISSISSAUGA ON L5V 2V1, Canada
PAUL TSHIBANDA 97 HEARTLEAF CRESCENT, BRAMPTON ON L7A 2C1, Canada
BEATRICE KAPINGA 124 CHIPMUNK CRESCENT, BRAMPTON ON L6R 1B7, Canada
GENEVIEVE NSANGI 97 HEARTLEAF CRESCENT, BRAMPTON ON L7A 2C1, Canada
JOSE KASEBA 1170 WINDBROOK GROVE, MISSISSAUGA ON L5V 2V1, Canada

Entities with the same directors

Name Director Name Director Address
6034527 CANADA INC. PAUL TSHIBANDA 97 HEARTLEAF CRESCENT, BRAMPTON ON L7A 2C1, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 2C1

Similar businesses

Corporation Name Office Address Incorporation
Hygate Development Corp. 1700 Langstaff Road, Suite 2001, Vaughan, ON L4K 3S3
Development International H & H Corp. 4999 St-catherine St. West, Suite 227, Montreal, QC 1978-06-16
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Developpement Feuille D'or Corp. 1310 Greene Ave., #450, Westmount, QC H3Z 2B2 1989-10-17
Canadian Africa Development & Trading Corp. 56-4325 Kingston Road, Toronto, ON M1E 2M9 2019-02-14
Corp. Developpement Omnisys 3460 Simpson Street, Suite 407, Montreal, QC H3G 2J4 1993-08-26
DÉveloppement Impact Corp. 9185 Boul St-laurent, Montreal, QC H2N 1N2 1989-07-31
Fipco Developpement Corp. 725 Gaudette Street, St-jean-sur-richelieu, QC J3B 7S7 1977-03-29
Developpement Eclin Corp. 50 Burnhamthorpe Rd West, Suite 401, Mississauga, ON L5B 3C2 1984-07-16
Developpement Exim Corp. 34 Castle Frank Road, Toronto, ON M4W 2Z6 1981-02-06

Improve Information

Please provide details on A P J DEVELOPMENT 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