APP APPLIED POLYMER PRODUCTS INC. (Corporation# 2151090) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2151090 |
Corporation Name | APP APPLIED POLYMER PRODUCTS INC. |
Registered Office Address |
2707 Toronto Dominion Tower Edmonton AB T5J 2Z1 |
Dissolution Date | 1996-10-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 16 |
Director Name | Director Address |
---|---|
DALLAS J. GENDALL | 10665 JASPER AVE., SUITE 340, EDMONTON AB T5J 3S9, Canada |
HARRY L. KNUTSON | T.D. TOWER EDMONTON CTR. #2707, EDMONTON AB T6B 2X2, Canada |
CLIFFORD RONDEN | 6515 145-A STREET, SUITE 6515, EDMONTON AB T6H 4J1, Canada |
GLYN K. EDWARDS | 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada |
JAMES A. MALCOLM | 999 8TH STREET, SUITE 720, CALGARY AB T2R 1J5, Canada |
MAX RITCHIE | 2025 T.D. TOWER, EDMONTON CENTRE, EDMONTON AB T5J 2Z1, Canada |
JOHN ROBERTS | 44 CHARLES STREET, TORONTO ON , Canada |
FRANK SOJONKY | 1985 JEFFERSON, W. VANCOUVER BC V7V 2A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-02-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-02-22 | 1987-02-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-02-23 | current | 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 |
Name | 1987-02-23 | current | APP APPLIED POLYMER PRODUCTS INC. |
Name | 1987-02-23 | 1987-02-23 | WARBURTON MINERALS INC. |
Status | 1996-10-31 | current | Dissolved / Dissoute |
Status | 1991-06-02 | 1996-10-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-02-23 | 1991-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-10-31 | Dissolution | |
1987-02-23 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-04-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation | 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 | 1986-08-05 |
Skadi Capital Corporation | 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 | 1987-02-27 |
156616 Canada Ltd. | 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 | 1987-06-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2982285 Canada, Inc. | 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 | 1993-12-10 |
2851717 Canada Inc. | 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 | 1992-10-07 |
Pro-health Kitchenware Inc. | 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 | 1991-04-25 |
175376 Canada Inc. | 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 | 1990-10-26 |
Vid-mark Communications Inc. | 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 | 1988-09-16 |
Telpark Canada Inc. | 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 | 1988-03-22 |
Impromar Inc. | 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 | 1982-10-06 |
Bene-fund Administrative Services Ltd. | Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 | 1981-12-18 |
80794 Canada Ltd. | 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 | 1977-01-04 |
Acier Strucper Canada Ltee | 2401 Edmonton Centre N.w., Edmonton, AB T5J 2Z1 | 1975-09-22 |
Find all corporations in postal code T5J2Z1 |
Name | Address |
---|---|
DALLAS J. GENDALL | 10665 JASPER AVE., SUITE 340, EDMONTON AB T5J 3S9, Canada |
HARRY L. KNUTSON | T.D. TOWER EDMONTON CTR. #2707, EDMONTON AB T6B 2X2, Canada |
CLIFFORD RONDEN | 6515 145-A STREET, SUITE 6515, EDMONTON AB T6H 4J1, Canada |
GLYN K. EDWARDS | 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada |
JAMES A. MALCOLM | 999 8TH STREET, SUITE 720, CALGARY AB T2R 1J5, Canada |
MAX RITCHIE | 2025 T.D. TOWER, EDMONTON CENTRE, EDMONTON AB T5J 2Z1, Canada |
JOHN ROBERTS | 44 CHARLES STREET, TORONTO ON , Canada |
FRANK SOJONKY | 1985 JEFFERSON, W. VANCOUVER BC V7V 2A4, Canada |
City | EDMONTON |
Post Code | T5J2Z1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Applied Polymer Products Inc. | 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 | 1985-09-24 |
Applied Polymer Technologies Inc. | 10035 105 Street, Edmonton, AB T5J 3T2 | 1987-05-22 |
Apr Applied Polymer Research Ltd. | 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 | 1984-11-08 |
Apr Applied Polymer Enterprises Ltd. | 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 | 1985-03-01 |
Apr Applied Polymer Marketing Services Ltd. | 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 | 1985-09-24 |
Apr Applied Polymer Research Canada Limited | 10035 105 Street, Suite 1000, Edmonton, AB T5J 3T2 | 1988-01-04 |
Wood Polymer Products Inc. | Millerton, NB E0C 1R0 | 1987-08-28 |
Polymer-foam Inc. | 42d, Rue Turgeon, Bureau 5, Sainte-thГ©rГЁse, QC J7E 3H4 | 2007-03-12 |
Miller Polymer Products Inc. | 5109 Harvester Road, Unit B3, Burlington, ON L7L 5Y9 | 1996-03-25 |
Aco Polymer Products Ltd. | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | 1988-11-07 |
Please comment or provide details below to improve the information on APP APPLIED POLYMER PRODUCTS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.