ATLANTIC PACIFIC HIGHWAY (APH) EXPRESS INC.
EXPRESS ATLANTIQUE PACIFIQUE HIGHWAY (APH) INC.

Address: 4392 Dumas, Pierrefonds, Montreal, QC H9A 2T8

ATLANTIC PACIFIC HIGHWAY (APH) EXPRESS INC. (Corporation# 4225317) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2004.

Corporation Overview

Corporation ID 4225317
Business Number 859057408
Corporation Name ATLANTIC PACIFIC HIGHWAY (APH) EXPRESS INC.
EXPRESS ATLANTIQUE PACIFIQUE HIGHWAY (APH) INC.
Registered Office Address 4392 Dumas
Pierrefonds, Montreal
QC H9A 2T8
Incorporation Date 2004-03-03
Dissolution Date 2009-01-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID DELORME 4392, DUMAS, MONTREAL QC H9H 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-14 current 4392 Dumas, Pierrefonds, Montreal, QC H9A 2T8
Address 2004-03-03 2007-09-14 4500 Joseph-dubreuil, Montreal, QC H8T 3C4
Name 2011-04-06 current ATLANTIC PACIFIC HIGHWAY (APH) EXPRESS INC.
Name 2011-04-06 current EXPRESS ATLANTIQUE PACIFIQUE HIGHWAY (APH) INC.
Name 2005-03-04 2011-04-06 BARRACUDA INTERNATIONAL TRANSPORT INC.
Name 2005-03-04 2011-04-06 TRANSPORT BARRACUDA INTERNATIONAL INC.
Name 2004-03-03 2005-03-04 DELNAV LOGISTICS INC.
Name 2004-03-03 2005-03-04 LOGISTIQUE DELNAV INC.
Status 2010-10-06 current Active / Actif
Status 2009-01-14 2010-10-06 Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-03-03 2008-08-19 Active / Actif

Activities

Date Activity Details
2011-04-06 Amendment / Modification Name Changed.
Section: 178
2010-10-06 Revival / Reconstitution
2009-01-14 Dissolution Section: 212
2005-03-04 Amendment / Modification Name Changed.
2004-03-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-26 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 4392 Dumas
City Pierrefonds, MONTREAL
Province QC
Postal Code H9A 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Michael Strato Backgammon Consultants Inc. 4432 Dumas St., Montreal, QC H9A 2T8 2007-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12553651 Canada Inc. 23 Croissant Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2020-12-08
8082294 Canada Inc. 8 Crois Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2012-01-17
Les Entreprises Soeur Rouge Inc. 5 Mirabel Cr., Dollard-des-ormeaux, QC H9A 0A1 1994-12-22
Les Investissements Cassinc Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Gestion Mcas Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Bottles En Route Inc. 11749 Boul. Pierrefonds, Pierrefonds, QC H9A 1A1 2020-12-14
6306209 Canada Inc. 11809 Boul Pierrefonds, Pierrefonds, QC H9A 1A1 2004-11-04
6074171 Canada Inc. 11841 Pierrefonds Boulevard, Pierrefonds, QC H9A 1A1 2003-03-10
Smart Factories Inc. 111-12100 Boul De Pierrefonds, Pierrefonds, QC H9A 1A2 2018-05-18
9511989 Canada Inc. Apt # 106, 12100 Boul Pierrefonds, Pierrefonds, QC H9A 1A2 2015-11-16
Find all corporations in postal code H9A

Corporation Directors

Name Address
DAVID DELORME 4392, DUMAS, MONTREAL QC H9H 2T8, Canada

Competitor

Search similar business entities

City Pierrefonds, MONTREAL
Post Code H9A 2T8

Similar businesses

Corporation Name Office Address Incorporation
Canadien Pacifique Express Ltee 2255 Sheppard Avenue East, Suite E325, Willowdale, ON M2J 4Y1 1971-08-31
Canadien Pacifique Express & Transport Ltee. 100 Wellington St. West, Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7
Canadian Pacific Express & Transport Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Canadian Pacific Express & Transport Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Canadian Pacific Express & Transport Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Canadian Pacific Express & Transport Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Canadien Pacifique Express & Transport Ltee 2255 Sheppard Ave. East, Suite E335 Atria North, Willowdale, ON M5J 4Y1
Atlantic Pacific Industries Corporation Inc. 3700 De La Montagne, Suite 400, Montreal, QC H3G 2A8 2002-07-22
Les Services Pacifique Et Atlantique (canada) Limitee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1970-06-12
Golden Movie Express Distribution Inc. 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 1999-06-11

Improve Information

Please comment or provide details below to improve the information on ATLANTIC PACIFIC HIGHWAY (APH) EXPRESS 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.