ALCOR MATÉRIAUX DE TOITURE INC.

Address:
9475, Rue Pascal-gagnon, Saint-léonard, QC H1P 1Z4

ALCOR MATÉRIAUX DE TOITURE INC. is a business entity registered at Corporations Canada, with entity identifier is 10761214. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10761214
Business Number 100120625
Corporation Name ALCOR MATÉRIAUX DE TOITURE INC.
Registered Office Address 9475, Rue Pascal-gagnon
Saint-léonard
QC H1P 1Z4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
François Morier 545, boulevard Crémazie Est, bureau 620, Montréal QC H2M 2V1, Canada
David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Philippe-André Marcoux 1150, rue Saint-Denis, Suite 716, Montréal QC H2X 0B3, Canada
Paulo Correia 17, 63e Avenue, Notre-Dame-de-l'Île-Perrot QC J7V 7P2, Canada
François Fauteux 426, rue Greenwood, Beaconsfield QC H9W 4Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-01 current 9475, Rue Pascal-gagnon, Saint-léonard, QC H1P 1Z4
Name 2018-05-01 current ALCOR MATÉRIAUX DE TOITURE INC.
Status 2018-05-01 current Active / Actif

Activities

Date Activity Details
2018-05-01 Amalgamation / Fusion Amalgamating Corporation: 10643394.
Section: 184 1
2018-05-01 Amalgamation / Fusion Amalgamating Corporation: 10725706.
Section: 184 1
2018-05-01 Amalgamation / Fusion Amalgamating Corporation: 1312715.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Alcor Materiaux De Toiture Inc. 9475 Pascal Gagnon, St-leonard, QC H1P 1Z4 1982-05-17

Office Location

Address 9475, rue Pascal-Gagnon
City Saint-Léonard
Province QC
Postal Code H1P 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10643394 Canada Inc. 9475 Rue Pascal-gagnon, Montréal, QC H1P 1Z4 2018-04-13
Qtago Incorporated 201-9125 Rue Pascal Gagnon, Montreal, QC H1P 1Z4 2014-03-20
8772932 Canada Inc. 9125 Pascal Gagnon Suite 202, Montreal, QC H1P 1Z4 2014-01-29
8709068 Canada Inc. 204-9125 Pascal-gagnon, Saint-lÉonard, QC H1P 1Z4 2013-12-01
Vizionbio Inc. 9125 Pascal-gagnon Suite 201, Saint-leonard, QC H1P 1Z4 2013-08-26
8558876 Canada Inc. 9125 Rue Pascal Gagnon, Montreal-est, QC H1P 1Z4 2013-06-18
Les Aciers Acimax Inc. 8875 Pascal-gagnon, St-léonard, QC H1P 1Z4 2008-03-18
4394402 Canada Inc. 9495, Rue Pascal-gagnon, St-lÉonard, QC H1P 1Z4 2007-01-29
Immobilier Mecyva Inc. 9495 Pascal-gagnon, St-leonard, QC H1P 1Z4 2006-06-30
P.c. Plus Logiciels Inc. 9125, Rue Pascal-gagnon, Bureau 201, Saint-lÉonard, QC H1P 1Z4 2005-05-04
Find all corporations in postal code H1P 1Z4

Corporation Directors

Name Address
François Morier 545, boulevard Crémazie Est, bureau 620, Montréal QC H2M 2V1, Canada
David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Philippe-André Marcoux 1150, rue Saint-Denis, Suite 716, Montréal QC H2X 0B3, Canada
Paulo Correia 17, 63e Avenue, Notre-Dame-de-l'Île-Perrot QC J7V 7P2, Canada
François Fauteux 426, rue Greenwood, Beaconsfield QC H9W 4Z8, Canada

Entities with the same directors

Name Director Name Director Address
Beltico Enterprises Ltd. David Le Houx 635 Monette Avenue, Dorval QC H9S 2H5, Canada
Beltico Enterprises Ltd. David Le Houx 635 Monette Avenue, Dorval QC H9S 2H5, Canada
Phoenix Partners Management Inc. David Le Houx 635 Monette Av., Dorval QC H9S 2H5, Canada
Phoenix Partners Services Inc. David Le Houx 635 Monette Av., Dorval QC H9S 2H5, Canada
Gestion Alcor matériaux de toiture inc. David Le Houx 635 avenue Monette, Dorval QC H9S 2H5, Canada
10643394 CANADA INC. David Le Houx 635 avenue Monette, Dorval QC H9S 2H5, Canada
11089706 Canada Inc. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Immobilier F.L.M. Inc. · F.L.M. Real Estate Inc. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Capital F.L.M. Inc. · F.L.M. Capital Inc. David Le Houx 635, avenue Monette, Dorval QC H9S 2H5, Canada
Beltico Enterprises Ltd. François Fauteux 426 Greenwood Street, Beaconsfield QC H9W 4Z8, Canada

Competitor

Search similar business entities

City Saint-Léonard
Post Code H1P 1Z4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Alcor Matériaux De Toiture Inc. 9475 Rue Pascal-gagnon, Montréal, QC H1P 1Z4 2018-04-13
Aps Roofing Materials Inc. 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 1983-12-29
Alcor Equities Ltd. 4132 Ste-catherine Street West, Westmount, QC H3Z 1P4 1977-01-18
Alcor Equities Ltd. 4132, Sainte-catherine Street West, Westmount, QC H3Z 1P4
Alcor Mdh Holdings Inc. / 61 Hampsted Road, Montréal, QC H3X 1X9 2015-12-03
Granulation Alcor Inc. 107 De La Paix C.p. 176, Farnham, QC J2N 3R5 1995-05-26
Films Alcor Ltee 66 Wicksteed Avenue, Town of Mount Royal, QC H3P 1R1 1980-11-04
Tanveer Technologies Inc. 520 Alcor Terrace, Nepean, ON K2J 6N6 2020-09-15
Vtekis Consulting Inc. 539 Alcor Terrace, Nepean, ON K2J 6N6 2020-10-14
Alcor Enterprises Co. Ltd. 1470 Bleury St, Montreal 111, QC H3A 2J2 1963-06-10

Improve Information

Please provide details on ALCOR MATÉRIAUX DE TOITURE 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