ALLIED WIDGET INC.

Address: 590 Lansdowne Avenue, Westmount, QC H3Y 2V8

ALLIED WIDGET INC. (Corporation# 2098351) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 1986.

Corporation Overview

Corporation ID 2098351
Business Number 887719581
Corporation Name ALLIED WIDGET INC.
Registered Office Address 590 Lansdowne Avenue
Westmount
QC H3Y 2V8
Incorporation Date 1986-09-23
Dissolution Date 2013-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
GLEN ROTCHIN 590 LANDSDOWNE, WESTMOUNT QC H3Y 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-22 1986-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-14 current 590 Lansdowne Avenue, Westmount, QC H3Y 2V8
Address 2009-12-18 2012-11-14 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4
Address 1986-09-23 2009-12-18 99 Chabanel St W, Suite 301, Montreal, QC H2N 1C3
Name 1986-09-23 current ALLIED WIDGET INC.
Status 2013-02-18 current Dissolved / Dissoute
Status 1986-09-23 2013-02-18 Active / Actif

Activities

Date Activity Details
2013-02-18 Dissolution Section: 210(2)
2007-08-22 Amendment / Modification
1986-09-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-29 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 590 Lansdowne Avenue
City Westmount
Province QC
Postal Code H3Y 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8714053 Canada Inc. 642, Avenue Lansdowne, Westmount, QC H3Y 2V8 2013-12-03
Lodgeistics Inc. 606 Lansdowne Ave, Westmount, QC H3Y 2V8 2011-07-25
7574720 Canada Inc. 634 Lansdowne, Westmount, QC H3Y 2V8 2010-06-10
Elblaw Consulting Inc. 638 Lansdowne, Westmount, QC H3Y 2V8 2001-06-05
3880427 Canada Inc. 606 Lansdowne, Westmount, QC H3Y 2V8 2001-04-01
Jebrass Holdings Inc. 642 Lansdowne Avenue, Westmount, QC H3Y 2V8 1984-12-21
Gestions Lanida Inc. 632 Avenue Lansdowne, Westmount, QC H3Y 2V8 1982-03-01
9673474 Canada Inc. 634, Lansdowne Avenue, Westmount, QC H3Y 2V8 2016-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
GLEN ROTCHIN 590 LANDSDOWNE, WESTMOUNT QC H3Y 2V8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2V8

Similar businesses

Corporation Name Office Address Incorporation
The Widget Store Inc. 12012 Longtin Ave, Montreal, QC H4K 2N8 2003-01-16
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Les Soies & Velours Allied Ltee 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 1947-01-11
Widget Demolition Corp. 18 Martinridge Rd Ne, Calgary, AB T3J 3C9 2011-09-20

Improve Information

Please comment or provide details below to improve the information on ALLIED WIDGET 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.