ALT 5 AI INC.

Address:
2401-3500 De Maisonneuve West, Montréal, QC H3Z 3G1

ALT 5 AI INC. is a business entity registered at Corporations Canada, with entity identifier is 10386464. The registration start date is August 30, 2017. The current status is Active.

Corporation Overview

Corporation ID 10386464
Business Number 796152114
Corporation Name ALT 5 AI INC.
Registered Office Address 2401-3500 De Maisonneuve West
Montréal
QC H3Z 3G1
Incorporation Date 2017-08-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PASCAL GERMAIN 2805, RUE JACQUES-BREL, BOISBRIAND QC J7H 1K2, Canada
TANYA GIRARD 2240, RUE SAINTE-HÉLÈNE, LONGUEUIL QC J4K 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-20 current 2401-3500 De Maisonneuve West, Montréal, QC H3Z 3G1
Address 2017-08-30 2019-11-20 2805, Rue Jacques-brel, Boisbrand, QC J7H 1K2
Name 2019-11-21 current ALT 5 AI INC.
Name 2017-08-30 2019-11-21 MININGCRYPT INC.
Status 2017-08-30 current Active / Actif

Activities

Date Activity Details
2019-11-21 Amendment / Modification Name Changed.
Section: 178
2017-08-30 Incorporation / Constitution en société

Office Location

Address 2401-3500 de Maisonneuve West
City Montréal
Province QC
Postal Code H3Z 3G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oncore Pharma Inc. 2401-3500 Boul. Maisonneuve O, Montréal, QC H3Z 3G1 2019-11-12
Next Dynamics Corp. 2401 3500 Boulevard De Maisonneuve Ouest, Montréal, QC H3Z 3G1 2019-09-18
Chips Generation Holdings Inc. 3500 Maisonneuve West, 2 Place Alexis Nihon Suite 1000, Westmount, QC H3Z 3G1
Alt 5 Sigma Canada Inc. 3500 Boulevard De Maisonneuve Ouest, Suite 2401, Westmount, QC H3Z 3G1 2013-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
PASCAL GERMAIN 2805, RUE JACQUES-BREL, BOISBRIAND QC J7H 1K2, Canada
TANYA GIRARD 2240, RUE SAINTE-HÉLÈNE, LONGUEUIL QC J4K 3T7, Canada

Entities with the same directors

Name Director Name Director Address
SKEYE AVIATION SYSTEMS INC. Pascal Germain 3194, rue de Bourgogne, Boisbriand QC J7H 1A6, Canada
KEBEX INC. PASCAL GERMAIN 2805, rue Jacques-Brel, BOISBRIAND QC J7H 1K2, Canada
ARKYS WEB SOFTWARE INC. PASCAL GERMAIN 2805, rue Jacques-Brel, BOISBRIAND QC J7H 1K2, Canada
8116555 Canada Incorporée Pascal Germain 2805 Jacques-Brel, Boisbriand QC J7H 1K2, Canada
RESSOURCES MINIÈRES VANSTAR INC. · VANSTAR MINING RESOURCES INC. Pascal Germain 2805 Rue Jacques Brel, Boisbriand QC J7H 1K2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3Z 3G1

Improve Information

Please provide details on ALT 5 AI INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches