Apara Systems Inc.

Address: C/o Scanit International, 2207 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9

Apara Systems Inc. (Corporation# 4159331) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 2003.

Corporation Overview

Corporation ID 4159331
Business Number 878889807
Corporation Name Apara Systems Inc.
Registered Office Address C/o Scanit International
2207 - 1408 Strathmore Mews
Vancouver
BC V6Z 3A9
Incorporation Date 2003-08-21
Dissolution Date 2013-06-28
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
ROB ANDERSON 2207 - 1408 Strathmore Mews, VANCOUVER BC V6Z 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-30 current C/o Scanit International, 2207 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9
Address 2003-08-21 2013-09-30 700 West Georgia Street, 25th Floor P.o. Box:10026, Pacific Cent, Vancouver, BC V7Y 1B3
Name 2013-09-23 current Apara Systems Inc.
Name 2007-08-27 2013-09-23 Apara Systems Inc.
Name 2003-08-21 2007-08-27 4159331 CANADA INC.
Status 2020-01-24 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-09-23 2020-01-24 Active / Actif
Status 2013-06-28 2013-09-23 Dissolved / Dissoute
Status 2013-01-29 2013-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-08-21 2013-01-29 Active / Actif

Activities

Date Activity Details
2013-09-23 Revival / Reconstitution
2013-06-28 Dissolution Section: 212
2007-08-27 Amendment / Modification Name Changed.
2003-08-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-21 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 c/o SCANit International
City VANCOUVER
Province BC
Postal Code V6Z 3A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ink Financial Ltd. 1901-1408 Strathmore Mews, Vancouver, BC V6Z 3A9 2018-04-25
Strathmore International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2016-09-12
Maxran Enterprise Inc. 1408 Strathmore Mews Avenue, Vancouver, BC V6Z 3A9 2004-08-12
Falichem Inc. 1408 N. Strathmore Mews, Suite 1801, Vancouver, BC V6Z 3A9 2002-05-07
Les Services Medicaux Outremont Inc. 4503 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9 1980-02-22
Flatbox International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15
Vecher Holdings International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15
Benren Holdings Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abso Engineering Inc. 1002 - 1252 Hornby St, Vancouver, BC V6Z 0A3 2020-12-09
Sea Star Properties Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2011-09-15
Wazmi Products Inc. 302-1560, Homer Mews, Vancouver, BC V6Z 0A5 2008-06-03
Ontago Inc. 1560 Homer Mews, Apt. #1502, Vancouver, BC V6Z 0A5 2000-07-18
8344981 Canada Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2012-11-07
Vemedia Online Inc. 1560 Homer Mews, Apt 1901, Vancouver, BC V6Z 0A5 2018-09-07
New Earth Emergence Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-02
New Earth Connectors Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-17
Couply Inc. 504-1205 Howe Street, Vancouver, BC V6Z 0B2 2012-05-14
12266857 Canada Inc. 808-1142 Granville Street, Vancouver, BC V6Z 0B5 2020-08-13
Find all corporations in postal code V6Z

Corporation Directors

Name Address
ROB ANDERSON 2207 - 1408 Strathmore Mews, VANCOUVER BC V6Z 3A9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z 3A9

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please comment or provide details below to improve the information on Apara Systems 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.