ALLIANCE FOREST PRODUCTS (2001) INC. (Corporation# 3733505) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2000.
Corporation ID | 3733505 |
Business Number | 866622525 |
Corporation Name |
ALLIANCE FOREST PRODUCTS (2001) INC. PRODUITS FORESTIERS ALLIANCE (2001) INC. |
Registered Office Address |
1155 Metcalfe Street Suite 800 Montreal QC H3B 5H2 |
Incorporation Date | 2000-06-12 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LINDA GAUVIN | 210 RUE GOUIN, ST-BRUNO DE MONTARVILLE QC J3V 6C9, Canada |
WILLIAM G. HARVEY | 1 RUGOSA WAY, GREER SC 29650, United States |
JACQUES P. VACHON | 484 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-04-16 | current | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 |
Address | 2000-06-12 | 2009-04-16 | 1000 De La GauchetiГ€re Ouest, Bureau 2820, Montreal, QC H3B 4W5 |
Name | 2001-09-24 | current | ALLIANCE FOREST PRODUCTS (2001) INC. |
Name | 2001-09-24 | current | PRODUITS FORESTIERS ALLIANCE (2001) INC. |
Name | 2000-06-12 | 2001-09-24 | 3733505 CANADA INC. |
Status | 2010-11-26 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2010-11-03 | 2010-11-26 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2000-06-12 | 2010-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-11-26 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
2001-09-24 | Amendment / Modification | Name Changed. |
2000-06-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2006-06-30 | 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 |
---|---|---|
Al Ahram International (canada) Inc. | 1155 Metcalfe Street, Suite 1630, Montreal, QC H3B 2V6 | 1992-09-22 |
3420485 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 1997-10-03 |
4349458 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2006-05-01 |
Abitibi-consolidated Finance Canada Inc. - | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | |
3826465 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2000-10-27 |
3826473 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2000-10-25 |
3834328 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2001-01-30 |
3834336 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2001-01-30 |
4042140 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2002-07-02 |
4042158 Canada Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2002-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-consolidated (u.k.) Inc. | 1155 Metcalfe, Suite 800, Montreal, QC H3B 5H2 | 2009-08-06 |
4148835 Canada Inc. | 1351 Newton St., Boucherville, QC H3B 5H2 | 2003-04-28 |
Gestion Abitibi-consolidated 2 Inc. | 1155 Rue Metcalfe, Bureau 800, Montreal, QC H3B 5H2 | 1997-02-24 |
Abitibi-consolidated Inc. | 1155 Metcalfe St, Suite 800, Montreal, QC H3B 5H2 | |
4171357 Canada Inc. | 1155 Metcalfe, Suite 880, Montreal, QC H3B 5H2 | 2003-06-12 |
4513550 Canada Inc. | 1155 Rue Metcalfe, Suite 800, MontrГ©al, QC H3B 5H2 | 2009-03-04 |
Name | Address |
---|---|
LINDA GAUVIN | 210 RUE GOUIN, ST-BRUNO DE MONTARVILLE QC J3V 6C9, Canada |
WILLIAM G. HARVEY | 1 RUGOSA WAY, GREER SC 29650, United States |
JACQUES P. VACHON | 484 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
City | MONTREAL |
Post Code | H3B 5H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Industriels R.g.i. (2001) Inc. | 755 Rue Pierre Caisse, St-jean-sur-richelieu, Montreal, QC J3B 7Y5 | 2001-12-17 |
Alliance Pour Les Produits De SantГ© ComplГ©mentaire | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1998-11-04 |
Alliance Designer Products Inc. | 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 | 2002-02-26 |
Alliance Creative Community Project | 2001 Albion Road, Etobicoke, Toronto, ON M9W 6V6 | 2019-01-09 |
Canadian Congenital Heart Alliance (ccha) | 3230 Yonge Street, Suite 2001, Toronto, ON M4N 3P6 | 2006-11-03 |
U.b.m. Forest Products Ltd. | 936 Pratt, Montreal, QC H2V 2V1 | 2004-07-21 |
Produits Forestiers R.l. Inc. | 4-1695 Rue Atmec, Gatineau, QC J8R 3Y3 | 2002-01-15 |
L.p.h. Forest Products Inc. | 50 Chemin Des Iles Yale, St-eustache, QC J7P 5M6 | 1986-09-02 |
Ro-bex Forest Products Ltd. | 681 Lepine, Dorval, QC H9P 1G3 | 1975-10-09 |
Ro-bex Forest Products Inc. | 405 Michel Jasmin, Dorval, QC H9P 1C2 |
Please comment or provide details below to improve the information on ALLIANCE FOREST PRODUCTS (2001) INC..
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.