ALLIANCE FOREST PRODUCTS (2001) INC.
PRODUITS FORESTIERS ALLIANCE (2001) INC.

Address: 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2

ALLIANCE FOREST PRODUCTS (2001) INC. (Corporation# 3733505) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2000.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1155 METCALFE STREET
City MONTREAL
Province QC
Postal Code H3B 5H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ALLIANCE FOREST PRODUCTS (2001) 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.