LES INVESTISSEMENTS ALTARASE CORP. (Corporation# 1026062) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1980.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1980-10-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B2N2 |
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 |
Please comment or provide details below to improve the information on LES INVESTISSEMENTS ALTARASE CORP..
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.