A&P Canada Inc.

Address:
5559 Dundas Street West, Etobicoke, ON M9B 1B9

A&P Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6846980. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6846980
Corporation Name A&P Canada Inc.
Registered Office Address 5559 Dundas Street West
Etobicoke
ON M9B 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD DUFRESNE 2941 PLACE CHERRY, SAINT-LAURENT QC H4R 3A5, Canada
PIERRE H. LESSARD 1 AVENUE WOOD #1904, WESTMOUNT QC H3Z 3C5, Canada
ERIC RICHER LA FLECHE 987 RUE MONCRIEFF, MONT-ROYAL QC H3R 3A3, Canada
ALAIN BRISEBOIS 171 THE KINGSWAY, TORONTO ON M8X 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-26 current 5559 Dundas Street West, Etobicoke, ON M9B 1B9
Name 2007-09-26 current A&P Canada Inc.
Name 2007-09-26 current A;P Canada Inc.
Status 2007-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-09-26 2007-09-30 Active / Actif

Activities

Date Activity Details
2007-09-26 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 5559 Dundas Street West
City Etobicoke
Province ON
Postal Code M9B 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Great Atlantic and Pacific Tea Company, Limited 5559 Dundas Street West, Toronto, ON M9B 1B9
3328155 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1996-12-17
3399486 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1997-08-07
3467210 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1998-02-20
3468941 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1998-02-27
3557588 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1998-11-26
3646564 Canada Inc. 5559 Dundas Street West, Etobicoke, ON M9B 1B9 1999-07-30
3714683 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 2000-01-24
Metro Ontario Real Estate Limited 5559 Dundas Street West, Toronto, ON M9B 1B9
4241240 Canada Inc. 5559 Dundas Street West, Etobicoke, ON M9B 1B9 2004-05-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10103098 Canada Inc. 5559 Dundas Street, Toronto, ON M9B 1B9 2017-02-13
Metro Franchising Inc. 5559, Dundas Sreet West, Etobicoke, ON M9B 1B9 2015-01-16
4276051 Canada Inc. 5999, Dundas St. West, Etobicoke, ON M9B 1B9 2004-12-16
The Great Atlantic & Pacific Company of Canada, Limited 5559 Dundas St. West, Toronto, ON M9B 1B9
The Great Atlantic & Pacific Company of Canada, Limited 5559 Dundas St West, Toronto, ON M9B 1B9
3499031 Canada Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1998-06-02
New Dominion Stores, Inc. 5559 Dundas Street West, Islington, ON M9B 1B9 1985-04-12
New Dominion Stores (1986), Inc. 5559 Dundas Street West, Toronto, ON M9B 1B9 1985-04-25
A & P Properties Limited 5559 Dundas Street West, Toronto, ON M9B 1B9
3864715 Canada Limited 5559 Dundas Street West, Toronto, ON M9B 1B9
Find all corporations in postal code M9B 1B9

Corporation Directors

Name Address
RICHARD DUFRESNE 2941 PLACE CHERRY, SAINT-LAURENT QC H4R 3A5, Canada
PIERRE H. LESSARD 1 AVENUE WOOD #1904, WESTMOUNT QC H3Z 3C5, Canada
ERIC RICHER LA FLECHE 987 RUE MONCRIEFF, MONT-ROYAL QC H3R 3A3, Canada
ALAIN BRISEBOIS 171 THE KINGSWAY, TORONTO ON M8X 2T9, Canada

Entities with the same directors

Name Director Name Director Address
Winter Farm Technologies Inc. Ferme d'Hiver Technologies Inc. Alain Brisebois 801-2530, place Michel-Brault, Montréal QC H1Y 0B6, Canada
Ferme d'Hiver Inc. Winter Farm Inc. Alain Brisebois 801-2530, place Michel-Brault, Montréal QC H1Y 0B6, Canada
4246560 CANADA INC. Alain Brisebois 2530, Place Michel-Brault # 801, Montreal QC H1Y 0B6, Canada
ELECTRONIC COMMERCE COUNCIL OF CANADA Alain Brisebois 1500 Don Mills Road, Suite 800, Toronto ON M3B 3K4, Canada
3529525 CANADA INC. ALAIN BRISEBOIS 171 THE KINGSWAY, TORONTO ON M8X 2T9, Canada
GESTION MONTEMURRO LIMITEE ALAIN BRISEBOIS 350, CH. DU LAC ÉCHO, MORIN-HEIGHTS QC J0R 1H0, Canada
4313208 CANADA INC. Alain Brisebois 2530 Place Michel-Brault # 801, Montreal QC H1Y 0B6, Canada
GARAGE JACQUES LE BLANC LTEE ALAIN BRISEBOIS 9, RUE LAURIER, GATINEAU QC J8X 3X7, Canada
91640 CANADA LTD. ALAIN BRISEBOIS 3592 BOUL TRACY, ST-VINCENT DE PAUL, LAVAL QC H7E 1M5, Canada
CENTRE DE RÉNOVATION RIVIÈRE-DES-PRAIRIES INC. Alain Brisebois 2530, Place Michel-Brault # 801, Montreal QC H1Y 0B6, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9B 1B9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on A&P Canada 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