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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alcor Materiaux De Toiture Inc. | 9475 Pascal Gagnon, St-leonard, QC H1P 1Z4 | 1982-05-17 |
Address | 9475, rue Pascal-Gagnon |
City | Saint-Léonard |
Province | QC |
Postal Code | H1P 1Z4 |
Country | Canada |
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 |
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 |
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 |
City | Saint-Léonard |
Post Code | H1P 1Z4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |