PRODUITS POUR MONTRES APOLLO (CANADA) INC.
APOLLO WATCH PRODUCTS (CANADA) INC.

Address: 5 Place Ville Marie, 17th Floor, Montreal, QC H3B 2G2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1994-03-21 Dissolution
1990-03-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PRODUITS POUR MONTRES APOLLO (CANADA) INC..

Dataset Information

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.