Search icon

American Process Group Inc.

Company Details

Name: American Process Group Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 29 Mar 2006 (19 years ago)
Business ID: 889527
State of Incorporation: DELAWARE
Principal Office Address: 600 De La Gauchetiere Street, 14th FloorMontreal, QC H3B 4L2

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

President

Name Role Address
Eric Sauvageau President 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2

Vice President

Name Role Address
Colleen Vivian Prince Vice President 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2
Marc Lgre Vice President 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2
John Prince Vice President 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2

Assistant Secretary

Name Role Address
Douglas Allan Van der Veen Assistant Secretary 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2

Director

Name Role Address
Jean-Claude Dugas Director 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2
Madeleine Paquin Director 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2
Ingrid Stefancic Director 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2

Secretary

Name Role Address
Ingrid Stefancic Secretary 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2

Filings

Type Status Filed Date Description
Withdrawal Filed 2022-12-29 Withdrawal For American Process Group Inc.
Reinstatement Filed 2022-12-23 Reinstatement For American Process Group Inc.
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Amendment Form Filed 2018-05-17 Amendment For American Process Group Inc.
Annual Report Filed 2018-04-13 Annual Report For American Process Group Inc.
Annual Report Filed 2017-04-13 Annual Report For American Process Group Inc.
Annual Report Filed 2016-04-15 Annual Report For American Process Group Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 31 Dec 2024

Sources: Mississippi Secretary of State