A-PAR INDUSTRIES INC.

Address:
7800 Cote De Liesse, Suite 310, St-laurent, QC H4T 1G1

A-PAR INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 727849. The registration start date is July 17, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 727849
Business Number 877433144
Corporation Name A-PAR INDUSTRIES INC.
Registered Office Address 7800 Cote De Liesse
Suite 310
St-laurent
QC H4T 1G1
Incorporation Date 1978-07-17
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
CLOUTIER JACQUES 17162 BRUNSWICK, KIRKLAND ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-16 1978-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-17 current 7800 Cote De Liesse, Suite 310, St-laurent, QC H4T 1G1
Name 1980-01-28 current A-PAR INDUSTRIES INC.
Name 1978-07-17 1980-01-28 87129 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-02-17 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-07-17 1986-02-17 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1978-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7800 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P & D Thermo-tech Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1997-09-26
3477240 Canada Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1998-06-03
Monsieur Auto Decor Inc. 7800 Cote De Liesse, Unite 310, St-laurent, QC H4T 1G1 1980-01-17
Ac-dc Analystes D'interference Inc. 7800 Cote De Liesse, Suite 230, Dorval, QC 1980-02-28
Kuipers Service De Recyclage D'ordinateurs (canada) Inc. 7800 Cote De Liesse, Suite 280, St-laurent, QC H4T 1G1 1982-12-13
Canadian Management and Recruting Agency C.m.r.a. Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G3 1983-02-28
Concept Ronny Custeau Inc. 7800 Cote De Liesse, St-laurent, Montreal, QC H4T 1G1 1983-03-15
Les Produits Industriels Castor Branston Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-03-05
Promarfine Textiles Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-08-13
107969 Canada Inc. 7800 Cote De Liesse, Suite 310, Montreal, QC H4T 1G1 1981-06-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Surface Finishing Ltd. 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 1980-02-01
Engrenage Moderne Limitee 9454 Trans Canada Highway, St. Laurent, QC H4T 1G1 1962-10-31
J.a. Pilar & Cie Ltee 7800 Cote De Liesse Road, Suite 155, Montreal, QC H4T 1G1 1952-10-30
Imprimerie Cimaron Printing Inc. 7800 Cote De Liesse Road, St-laurent, QC H4T 1G1 1982-11-10
170751 Canada Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1989-11-21
2982986 Canada Inc. 7800 Cote De Liesse, Suite 110, Montreal, QC H4T 1G1 1993-12-16
Technologies Alliance Medical Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1995-08-29
Simon Shamtub Holdings Inc. 7800 Cote De Liesse Road, Unit 95, St-laurent, QC H4T 1G1 1985-01-17
Les Manufactures Z.m. Inc. 7800 Cote De Liesse, Unit 170, St-laurent, QC H4T 1G1 1985-03-20
Induscarb (1987) Inc. 7800 Cote De Liesse, Suite 150, St-laurent, QC H4T 1G1 1987-07-02
Find all corporations in postal code H4T1G1

Corporation Directors

Name Address
CLOUTIER JACQUES 17162 BRUNSWICK, KIRKLAND ON , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1G1

Similar businesses

Corporation Name Office Address Incorporation
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on A-PAR INDUSTRIES 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