LES INVESTISSEMENTS ALTARASE CORP.
ALTARASE INVESTMENTS CORP.

Address: Place Du Canada, Suite 1155, Montreal, QC H3B 2N2

LES INVESTISSEMENTS ALTARASE CORP. (Corporation# 1026062) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1980.

Corporation Overview

Corporation ID 1026062
Business Number 883582579
Corporation Name LES INVESTISSEMENTS ALTARASE CORP.
ALTARASE INVESTMENTS CORP.
Registered Office Address Place Du Canada
Suite 1155
Montreal
QC H3B 2N2
Incorporation Date 1980-10-27
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
A.J. AWAD 2420 BENNY CRESCENT, APT. 503, MONTREAL QC , Canada
B.E.J. MCASEY 8161 NEWMAN BOULEVARD APT. 204, LASALLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-10-27 current Place Du Canada, Suite 1155, Montreal, QC H3B 2N2
Name 1980-10-27 current LES INVESTISSEMENTS ALTARASE CORP.
Name 1980-10-27 current ALTARASE INVESTMENTS CORP.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-02-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-10-27 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-10-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-18 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 PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3539148 Canada Inc. 1010 Rue La Gauchetiere Ouest, Bur. 1230, Montreal, QC H3B 2N2 1998-09-30
Thin Air Sports De Planche Inc. 1010 De La Gauchetiere St., W., Montreal, QC H3B 2N2 1998-06-10
CafÉ Tonic Inc. 1010 Gauchetiere Ouest, Bur.1900, Montreal, QC H3B 2N2 1997-05-09
3322092 Canada Inc. 1010 De La Gauchetiere Ouest B, Bur 1900, Montreal, QC H3B 2N2 1996-12-05
3319075 Canada Inc. Suite 1020, Montreal, QC H3B 2N2 1996-11-28
Societe De Recherche & D'investissements (s.r.i.) Inc. Bur. 1020, Montreal, QC H3B 2N2 1994-01-28
Thibault, Messier, Savard Et Associes Inc. 1010 De La Gauchetiere O, Bur 2260, Montreal, QC H3B 2N2 1993-03-18
TÉlÉcitÉ MontrÉal Inc. 1010 De La Gauchetiere St, Suite 400, Montreal, QC H3B 2N2 1992-12-10
2706873 Canada Inc. 1010 De La Gauchetiere Street, Suite 400, Montreal, QC H3B 2N2 1991-04-15
2694344 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 510, Montreal, QC H3B 2N2 1991-02-26
Find all corporations in postal code H3B2N2

Corporation Directors

Name Address
A.J. AWAD 2420 BENNY CRESCENT, APT. 503, MONTREAL QC , Canada
B.E.J. MCASEY 8161 NEWMAN BOULEVARD APT. 204, LASALLE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2N2

Similar businesses

Corporation Name Office Address Incorporation
Rx Investments Corp. 3730 Est, Cremazie, Suite 410, Montreal, QC 1977-12-05
Les Investissements Tilco Corp. 9803 102a Avenue, Suite 1800, Edmonton, AB T5J 3A4 1977-05-03
Zuniq Investments Corp. 5911 Coach Hill Road, Calgary, AB T3H 1E3 1988-06-07
Jes Professional Services & Investments Corp. 5858 19a Ave Nw, Edmonton, AB T6L 1L8 2020-09-18
Cingular Investments Corp. 65 St-paul St. West, Suite 408, Montreal, QC H2Y 3S5 2002-07-18
Intracon Investments, Trading and Consultants Corp. 2275 Jean-talon, Suite 313, Montreal, QC H2E 1V6 1989-09-20
Les Investissements Samir Sabbagh Corp. 2080 55th Ave, Dorval, QC H9P 1H1 1981-12-30
Manta Investments Corp. 409 Beaconsfield Blvd., Beaconsfield, QC H9W 4B4 1979-06-05
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Investissements Dyna-select Investments Corp. Inc. 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1981-09-03

Improve Information

Please comment or provide details below to improve the information on LES INVESTISSEMENTS ALTARASE CORP..

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.