PRODUITS POUR MONTRES APOLLO (CANADA) INC. (Corporation# 2586339) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1990.
Corporation ID | 2586339 |
Business Number | 874260268 |
Corporation Name |
PRODUITS POUR MONTRES APOLLO (CANADA) INC. APOLLO WATCH PRODUCTS (CANADA) INC. |
Registered Office Address |
5 Place Ville Marie 17th Floor Montreal QC H3B 2G2 |
Incorporation Date | 1990-03-16 |
Dissolution Date | 1994-03-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARCUS J. MARGULIES | 19 HYDE PARK GARDENS, LONDON , United Kingdom |
P. JOHN SALESAS | 617 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada |
SOLANGE SALESAS | 617 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-03-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-03-15 | 1990-03-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-03-16 | current | 5 Place Ville Marie, 17th Floor, Montreal, QC H3B 2G2 |
Name | 1990-03-16 | current | PRODUITS POUR MONTRES APOLLO (CANADA) INC. |
Name | 1990-03-16 | current | APOLLO WATCH PRODUCTS (CANADA) INC. |
Status | 1994-03-21 | current | Dissolved / Dissoute |
Status | 1990-03-16 | 1994-03-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-03-21 | Dissolution | |
1990-03-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1992-08-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1992-08-04 | 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 |
---|---|---|
Les Gestions Mur-el Ltee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-09-12 |
94109 Canada Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-09-21 |
Stellen Holdings Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-10-10 |
Les Placements Granbert Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-11-29 |
Gestions Draggard Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-12-12 |
95887 Canada Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-12-20 |
Integralis Internationale Limitee | 5 Place Ville Marie, Suite 1203, Montreal, AB | 1970-01-26 |
Lloyd, Carr Canada Ltee | 5 Place Ville Marie, Montreal, QC | 1976-10-19 |
Associated Textiles of Canada, Limited | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1929-04-15 |
Canada-china Tourism & Economic Exchange Corporation | 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 | 1988-11-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3933873 Canada Inc. | 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 | 2001-09-11 |
Papier Omni Inc. | 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 | 1995-03-09 |
Summitcorp Equities of Canada Inc. | 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 | 1990-04-24 |
167099 Canada Inc. | 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 | 1989-03-29 |
160469 Canada Inc. | Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 | 1988-02-05 |
148375 Canada Inc. | C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1985-12-24 |
146892 Canada Inc. | 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 | 1985-09-04 |
177434 Canada Inc. | 5760 Fairside Road, Cote St-luc, QC H3B 2G2 | 1985-03-27 |
Les Placements Brindel Inc. | 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-10-15 |
Genesis Management Corporation | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 | 1976-10-19 |
Find all corporations in postal code H3B2G2 |
Name | Address |
---|---|
MARCUS J. MARGULIES | 19 HYDE PARK GARDENS, LONDON , United Kingdom |
P. JOHN SALESAS | 617 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada |
SOLANGE SALESAS | 617 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada |
City | MONTREAL |
Post Code | H3B2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Apollo Microwaves Ltd. | 1650 Transcanada Highway, Dorval, QC H9P 1H7 | |
Agence Theatrale Apollo Ltee | 342 Sherbrooke Street East, Montreal, QC | 1977-11-23 |
Apollo Microwaves Ltd. | 275 Hymus Blvd, Pointe-claire, QC H9R 1G6 | 1980-02-12 |
Apollo Health and Beauty Care Inc. | 1 Apollo Place, Toronto, ON M3J 0H2 | 2020-04-20 |
Ordinateurs Apollo (canada) Ltee | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1984-06-20 |
Les Systemes D'energie Independants Apollo Ltee | The Stock Exchange Tower, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1979-10-03 |
Fourrures Apollo International Inc. | 400 Maisonneuve Boul. West, Suite 854, Montreal, QC H3A 1L4 | 1977-04-04 |
Apollo Networks Inc. | 682 Apollo Way, Ottawa, ON K4A 1S9 | 2019-03-28 |
Ordinateurs Apollo (canada) (1989) Ltee | 5150 Spectrum Way, Mississauga, ON L4W 5G1 | 1989-11-01 |
Carrosserie D'auto T.p. Apollo Inc. | 6228 Boul. St-laurent, Montreal, QC H2S 3C2 | 1980-11-12 |
Please comment or provide details below to improve the information on PRODUITS POUR MONTRES APOLLO (CANADA) 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.