GESTION ALPHA M J S INC.

Address: 2 Emile Nelligan, Notre-dame L'ile Perrot, QC J7V 5V7

GESTION ALPHA M J S INC. (Corporation# 2848872) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1992.

Corporation Overview

Corporation ID 2848872
Business Number 134511807
Corporation Name GESTION ALPHA M J S INC.
Registered Office Address 2 Emile Nelligan
Notre-dame L'ile Perrot
QC J7V 5V7
Incorporation Date 1992-09-01
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO SIMEONE 12215 ST-EVARISTE, CARTIERVILLE QC H4J 2B8, Canada
NANCY SIMEONE 12215 ST-EVARISTE, CARTIERVILLE QC H4J 2B8, Canada
BENOIT LORD 1830 LALLONDE SUITE C 1, MONTREAL QC H2K 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-08-31 1992-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-09-01 current 2 Emile Nelligan, Notre-dame L'ile Perrot, QC J7V 5V7
Name 1992-09-01 current GESTION ALPHA M J S INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-09-01 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1992-09-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-09-01 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 2 EMILE NELLIGAN
City NOTRE-DAME L'ILE PERROT
Province QC
Postal Code J7V 5V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
134851 Canada Inc. 493 Boul. Harwood, Dorion, QC J7V 5V7 1984-09-11
Dougelle Ltee/ltd. 2769 Boulevard Perrot, Ile Perrot, QC J7V 5V7 1978-11-15
Salaison A. Et C. Galardo Ltee. 3 Boul. Duhamel, Pincourt, QC J7V 5V7 1975-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
MARIO SIMEONE 12215 ST-EVARISTE, CARTIERVILLE QC H4J 2B8, Canada
NANCY SIMEONE 12215 ST-EVARISTE, CARTIERVILLE QC H4J 2B8, Canada
BENOIT LORD 1830 LALLONDE SUITE C 1, MONTREAL QC H2K 1Y6, Canada

Competitor

Search similar business entities

City NOTRE-DAME L'ILE PERROT
Post Code J7V5V7

Similar businesses

Corporation Name Office Address Incorporation
Alpha-911 Holding Inc. 8692 9e Ave, Bur 200, Montreal, QC H1Z 2Z8 1994-06-02
Global Alpha Capital Management Ltd. 1300 - 1800 Av. Mcgill College, Montreal, QC H3A 3J6 2004-04-02
Gestion De Risque Alpha (canada) Inc. 752 Allard Street, Verdun, QC H4H 2C5 1982-02-10
Gestion Alpha-prime (2000) Inc. 12 Rue De Monts, Boucherville, QC J4B 4J7 1999-09-01
Gestion Couple Alpha Inc. 261, Avenue Du Havre, Rimouski, QC G5M 0B3 2013-02-28
Gestion Vzion Alpha Inc. 224, 8ГЁme Rue, Rouyn-noranda, QC J9X 2A8 2019-10-09
Evp Alpha Employer Branding Inc. 64 Argyle Street, Toronto, ON M6J 1N9 2018-08-30
Les Manteaux Alpha Ltee 7060 Hutchison St., Montreal, QC 1979-09-17
Distributrices Alpha Inc. 11897 De Tracy, Montreal, QC H4K 2C2 1978-06-07
Logiciel Alpha Cco Inc. 705-625 Boulevard RenГ©-lГ©vesque O, MontrГ©al, QC H3B 1R2 2015-11-30

Improve Information

Please comment or provide details below to improve the information on GESTION ALPHA M J S 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.