AMERIPLEX INDIANAPOLIS ENTERPRISES INC. (Corporation# 8984824) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 2014.
Corporation ID | 8984824 |
Business Number | 838926186 |
Corporation Name | AMERIPLEX INDIANAPOLIS ENTERPRISES INC. |
Registered Office Address |
4444 Ste-catherine West Suite 100 Westmount QC H3Z 1R2 |
Incorporation Date | 2014-08-11 |
Dissolution Date | 2016-12-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Murray Dalfen | 4444 Ste-Catherine W., Suite 100, Montreal QC H3Z 1R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-08-11 | current | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 |
Name | 2014-08-11 | current | AMERIPLEX INDIANAPOLIS ENTERPRISES INC. |
Status | 2016-12-20 | current | Dissolved / Dissoute |
Status | 2014-08-11 | 2016-12-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-20 | Dissolution | Section: 210(2) |
2014-08-11 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dalfen Stone Mountain II Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Montreal, QC H3Z 1R2 | 1999-09-03 |
Dalfen Westmount Realty Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-14 |
Dalfen Firewheel Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-17 |
Dalfen Foxfire Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-20 |
Decatur Bell Commerce Center Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2011-05-30 |
Pace Commerce Center Enterprises Inc. | 4444 Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2011-05-30 |
Marion Menorah Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2012-06-29 |
Nelson Road Raleigh Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2014-07-07 |
Sharyland II Mcallen Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Sharyland IIi Mcallen Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dalfen Canco Enterprises Inc. | 100-4444 Sainte-catherine Street West, Westmount, QC H3Z 1R2 | 2018-01-30 |
Reno Industrial Portfolio Enterprises Inc. | 100-4444 Ste-catherine West, MontrГ©al, QC H3Z 1R2 | 2016-08-04 |
Eagleton Downs Business Center Enterprises Inc. | 4444 Ste Catherine W., Suite 100, Westmount, QC H3Z 1R2 | 2015-05-26 |
Sharyland Viii Mcallen Enterprises Inc. | 4444 Ste-catherin West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Sharyland Lot 27 Mcallen Enterprises Inc. | 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Wallisville Enterprises Inc. | 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 | 2015-03-16 |
Magnolia Park Jacksonville Enterprises Inc. | 4444 Sainte-catherine Street, Suite 100, Westmount, QC H3Z 1R2 | 2015-01-15 |
Eastpark Jacksonville Enterprises Inc. | 4444, Rue Sainte-catherine Ouest, Suite 100, Westmount, QC H3Z 1R2 | 2013-12-10 |
Xylon Commerce Center Enterprises Inc. | 4444, Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2013-06-11 |
Mainstreet Jacksonville Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2012-07-09 |
Find all corporations in postal code H3Z 1R2 |
Name | Address |
---|---|
Murray Dalfen | 4444 Ste-Catherine W., Suite 100, Montreal QC H3Z 1R2, Canada |
City | Westmount |
Post Code | H3Z 1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Speedwriting of Canada Limited | 5610 Crawfordsville Rd, Suite 6, Indianapolis, ON 462 4 | 1957-08-15 |
Transport Training Systems Canada Ltd. | 1600 West Olivier Ave, Indianapolis, ON 462 1 | 1970-06-22 |
Indianapolis-scarborough Peace Games Inc. | Station "a", P.o. Box 967, Scarborough, ON M1K 5E4 | 1979-08-14 |
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Oz Enterprises 2013 Limited | 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5 |
Please comment or provide details below to improve the information on AMERIPLEX INDIANAPOLIS ENTERPRISES 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.