ALIBI ACAPELLA INC.

Address: H4-6000 Chemin Deacon, MontrГ©al, QC H3S 2T9

ALIBI ACAPELLA INC. (Corporation# 4496221) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 2008.

Corporation Overview

Corporation ID 4496221
Business Number 836342295
Corporation Name ALIBI ACAPELLA INC.
Registered Office Address H4-6000 Chemin Deacon
MontrГ©al
QC H3S 2T9
Incorporation Date 2008-10-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNE LAFONTAINE 1308 CHEMIN DU GOUVERNEMENT, STE-JULIENNE QC J0K 2T0, Canada
SYLVAIN GORRY 9860 BRUCHÉSI, MONTREAL QC H2B 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-30 current H4-6000 Chemin Deacon, MontrГ©al, QC H3S 2T9
Address 2018-10-09 current 511-2019 Rue Moreau, MontrГ©al, QC H1W 2M1
Address 2018-10-09 2020-11-30 511-2019 Rue Moreau, MontrГ©al, QC H1W 2M1
Address 2015-06-05 2018-10-09 511 - 2019 Rue Moreau, Montreal, QC H1W 2M1
Address 2008-10-09 2015-06-05 205 - 2030 Boulevard Pie Ix, Montreal, QC H1V 2C8
Name 2008-10-09 current ALIBI ACAPELLA INC.
Status 2020-04-06 current Active / Actif
Status 2020-03-13 2020-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-07-05 2020-03-13 Active / Actif
Status 2018-03-15 2018-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-07-12 2018-03-15 Active / Actif
Status 2017-03-10 2017-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-03-30 2017-03-10 Active / Actif
Status 2015-03-24 2015-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-10-09 2015-03-24 Active / Actif

Activities

Date Activity Details
2008-10-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-02-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-01 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 H4-6000 chemin Deacon
City MontrГ©al
Province QC
Postal Code H3S 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9312218 Canada Inc. 2c-6000, Ch. Deacon, MontrГ©al, QC H3S 2T9 2015-05-29
Torrington Forming Machinery Inc. 6000 Chemin Deacon, # J-9, MontrГ©al, QC H3S 2T9 2010-05-05
Paul A. Rolland, Cpa Inc. 5l-6000, Chemin Deacon, MontrГ©al, QC H3S 2T9 2009-12-21
4473434 Canada Inc. 6000, Chemin Deacon, J-9, MontrГ©al, QC H3S 2T9 2008-07-08
Atelier FrÉdÉric Back Inc. 7h-6000 Chemin Deacon, Montreal, QC H3S 2T9 2005-05-04
4287452 Canada Inc. J-9, 6000 Chemin Deacon, MontrÉal, QC H3S 2T9 2005-04-25
4244869 Canada Inc. 9j - 6000 Chemin Deacon, Montreal, QC H3S 2T9 2004-06-21
3694844 Canada Inc. 6000 Chemin Deacon J-9, MontrГ©al, QC H3S 2T9 2000-02-21
Perlite Innovation Canada Inc. 600 Rue Deacon, Bureau 4k, Montreal, QC H3S 2T9 1999-09-28
3567842 Canada Inc. 6000 Ch. Deacon, Apt L4, Montreal, QC H3S 2T9 1998-12-15
Find all corporations in postal code H3S 2T9

Corporation Directors

Name Address
LYNE LAFONTAINE 1308 CHEMIN DU GOUVERNEMENT, STE-JULIENNE QC J0K 2T0, Canada
SYLVAIN GORRY 9860 BRUCHÉSI, MONTREAL QC H2B 2S1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3S 2T9

Similar businesses

Corporation Name Office Address Incorporation
Acapella Technologies Corp. 208 Queens Quay W, #2203, Toronto, ON M5J 2Y5 2019-05-28
Acapella Investments Canada Limited 5 Antibes, Touraine, ON J8T 5P1 1981-08-24
Alibi Ltd. 923 Avenue Road, Toronto, ON M5P 2K7 2015-09-28
Solid Alibi Inc. 300 - 638 Smithe Street, Vancouver, BC V6B 1E3 2018-04-01
Alibi Brewing Company Ltd. 55 Evansmeade Way Northwest, Calgary, AB T3P 1C3 2020-01-15
King's Alibi Outfitters Inc. 292 Garden Avenue, Toronto, ON M6R 1J6 2013-01-31
Alibi Midway Inc. 559 College Street, Suite 500, Toronto, ON M6G 1A9 2013-02-22
Golf Alibi Inc. 2635 Rufus-rockhead, Bureau 602, Montreal, QC H3J 2W6 2001-02-27
Alibi Coiffure Pour Hommes Inc. 387 Notre-dame, Repentigny, QC J6H 2S9 1984-07-13
Alibi Yachts, Inc. 8790 Avenue Du Parc, Montreal, QC H2N 1Y6 1982-04-19

Improve Information

Please comment or provide details below to improve the information on ALIBI ACAPELLA 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.