AMERIPLEX INDIANAPOLIS ENTERPRISES INC.

Address: 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2

AMERIPLEX INDIANAPOLIS ENTERPRISES INC. (Corporation# 8984824) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 2014.

Corporation Overview

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

Directors

Director Name Director Address
Murray Dalfen 4444 Ste-Catherine W., Suite 100, Montreal QC H3Z 1R2, Canada

Corporation History

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

Activities

Date Activity Details
2016-12-20 Dissolution Section: 210(2)
2014-08-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4444 Ste-Catherine West
City Westmount
Province QC
Postal Code H3Z 1R2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Murray Dalfen 4444 Ste-Catherine W., Suite 100, Montreal QC H3Z 1R2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1R2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AMERIPLEX INDIANAPOLIS ENTERPRISES 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.