DownloadApp Services (DAS) Inc.

Address:
2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3B 9A9

DownloadApp Services (DAS) Inc. is a business entity registered at Corporations Canada, with entity identifier is 8227179. The registration start date is September 11, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8227179
Business Number 850469131
Corporation Name DownloadApp Services (DAS) Inc.
Services DownloadApp (DAS) Inc.
Registered Office Address 2003 - 1225 Boul. Robert-bourassa
Montréal
QC H3B 9A9
Incorporation Date 2012-09-11
Dissolution Date 2020-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GIUSEPPE BRUNO JR. 2583 Westwood Street, Saint-Lazare QC J7T 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-27 current 2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3B 9A9
Address 2017-04-27 2018-08-27 3 Place Ville Marie, 4th Floor, Montréal, QC H3B 2E3
Address 2015-01-05 2017-04-27 8245 Jean-nicolet Street, Montréal, QC H1R 2R2
Address 2012-09-11 2015-01-05 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7
Name 2012-09-11 current DownloadApp Services (DAS) Inc.
Name 2012-09-11 current Services DownloadApp (DAS) Inc.
Status 2020-07-31 current Dissolved / Dissoute
Status 2012-09-11 2020-07-31 Active / Actif

Activities

Date Activity Details
2020-07-31 Dissolution Section: 210(3)
2012-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2003 - 1225 boul. Robert-Bourassa
City Montréal
Province QC
Postal Code H3B 9A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8841713 Canada Inc. 2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3B 9A9 2014-07-08
8973466 Canada Inc. 2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3B 9A9 2014-11-05
Advertise Health Cpa Network Inc. 2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3C 2E9 2016-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
12289717 Canada Inc. 1225 Boulevard Robert Bourassa, Unit 1108, Montreal, QC H3B 9A9 2020-08-24
Hysa Foods Inc. 2003-1225, Boul. Robert-bourassa, Montréal, QC H3B 9A9 2020-08-21
Mofo Initiative 1901-1225 Boulevard Robert-bourassa, Montréal, QC H3B 9A9 2019-08-11
Kh Consulting & Contracting Inc. 1225 Robert-bourassa #1409, Montreal, QC H3B 9A9 2016-04-07
E C P Impex Inc. 1225 University # 1701, Montreal, QC H3B 9A9 2014-03-29
Commission Referral Company Nda Ltd. 1225 Boul. Robert-bourassa, Ph-3001, Montreal, QC H3B 9A9 2012-01-26
Hysa Holdings Inc. 2003 - 1225, Boul. Robert-bourassa, Montréal, QC H3B 9A9 2011-10-27
7953925 Canada Inc. 1225 Boulevard Robert-bourassa, Apartment 1707, Montréal, QC H3B 9A9 2011-08-23
Capital 47 Inc. 2404-1225, Boulevard Robert-bourassa, Montréal, QC H3B 9A9 2011-06-08
October 31 Inc. 2003 - 1225 University Street, Montréal, QC H3B 9A9 2009-09-03
Find all corporations in postal code H3B 9A9

Corporation Directors

Name Address
GIUSEPPE BRUNO JR. 2583 Westwood Street, Saint-Lazare QC J7T 0A1, Canada

Entities with the same directors

Name Director Name Director Address
21 CELSIUS INC. GIUSEPPE BRUNO JR. 2583 Westwood Street, Saint-Lazare QC J7T 0A1, Canada
8841713 CANADA INC. Giuseppe Bruno Jr. 2583, rue Westwood, Saint-Lazare QC J7T 0A1, Canada
ADVANCE 3W TELECOM INC. GIUSEPPE BRUNO JR. 2583 Westwood Street, Saint-Lazare QC J7T 0A1, Canada
JULY 4 INC. GIUSEPPE BRUNO JR. 2583 Westwood Street, Saint-Lazare QC J7T 0A1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 9A9

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
J.e.m.s. Jet Executive Management Services Inc. 637 De La Cigale, St-lazare, QC J7T 2B3 2005-03-10
D & Y Air Treatment Services Inc. 99 Sunshine Drive, Dollard-des-ormeaux, QC H9B 1G9 1980-10-07
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Les Services De Restaurations Ram Inc. 5733 Trans Island, Montreal, QC H3W 3B3 1980-11-18
C.e.m.-m.e.c. Management Services Inc. 800 Victoria Sq., Suite 3400, Montreal, QC H4Z 1E9 1993-12-02
Gt Fiber Services Inc. 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3 2004-08-30
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13
G Services Miniers Inc. 7900 Boul. Taschereau, Bureau D-200, Brossard, QC J4X 1C2 2006-11-22

Improve Information

Please provide details on DownloadApp Services (DAS) 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