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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Eric Sauvageau | President | 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2 |
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 |
Name | Role | Address |
---|---|---|
Douglas Allan Van der Veen | Assistant Secretary | 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2 |
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 |
Name | Role | Address |
---|---|---|
Ingrid Stefancic | Secretary | 600 De La Gauchetiere Street, 14th Floor, Montreal, QC H3B 4L2 |
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