TECHNOLOGIES ALIS INC.

Address:
100 Alexis Nihon Blvd, Suite 600, St-laurent, QC H4M 2P2

TECHNOLOGIES ALIS INC. is a business entity registered at Corporations Canada, with entity identifier is 1081730. The registration start date is February 2, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1081730
Business Number 100138700
Corporation Name TECHNOLOGIES ALIS INC.
ALIS TECHNOLOGIES INC.
Registered Office Address 100 Alexis Nihon Blvd
Suite 600
St-laurent
QC H4M 2P2
Incorporation Date 1981-02-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
HARVEY THOMSON 21 WESTGATE BOULEVARD, KING CITY ON L0G 1K0, Canada
CHARLES E. GREB RR 1, AYR ON N0B 1E0, Canada
VINCENT OCCHIPINTI 850 WOODSIDE DRIVE, WOODSIDE, CA. , United States
CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
JEAN BOURBONNAIS 4040 CHEMIN TRAFALGAR, MONTREAL QC H3Y 1R2, Canada
DANIEL PAILLE 600 DE LA GAUCHETIERE O., STE 1700, MONTREAL QC H3B 4L8, Canada
PIERRE LAFLAMME 600 DE LA GAUCHETIERE O., STE 1700, MONTREAL QC H3B 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-01 1981-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-02 current 100 Alexis Nihon Blvd, Suite 600, St-laurent, QC H4M 2P2
Name 1987-02-03 current TECHNOLOGIES ALIS INC.
Name 1987-02-03 current ALIS TECHNOLOGIES INC.
Name 1981-03-20 1987-02-03 LES SYSTEMES D'INFORMATIQUE LATINO-ARABES INC.
Name 1981-03-20 1987-02-03 ARABIC LATIN INFORMATION SYSTEMS INC.
Name 1981-02-02 1981-03-20 103789 CANADA INC.
Status 2001-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-07-14 2001-03-31 Active / Actif
Status 1988-06-02 1988-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-09-22 Amendment / Modification
2000-09-14 Amendment / Modification
1981-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-06-17 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1997-06-17 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 100 ALEXIS NIHON BLVD
City ST-LAURENT
Province QC
Postal Code H4M 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lafleche, Wyndham Courtier D'assurance Inc. 100 Alexis Nihon Blvd, Suite 102, St-laurent, QC H4M 2N6 1990-06-29
Valar Importing Ltd. 100 Alexis Nihon Blvd, Suite 936, St-laurent, QC 1974-10-31
Informatique Res Ltee 100 Alexis Nihon Blvd, Suite 920, St Laurent, QC 1975-08-15
St-hubert Construction Ltee 100 Alexis Nihon Blvd, Suite 410, St Laurent, QC H4M 2P4 1994-09-29
Services D'assurances Wyndham Norin Weiser Inc. 100 Alexis Nihon Blvd, Suite 102, St-laurent, QC H4M 2N6 1981-09-11
116927 Canada Limited 100 Alexis Nihon Blvd, Suite 205, Ville St-laurent, QC H4M 2N6 1982-08-23
155788 Canada Inc. 100 Alexis Nihon Blvd, Suite 582, St-laurent, QC 1987-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2865726 Canada Inc. 100 Boul.alexis-nihon, Bur.600, Saint-laurent, QC H4M 2P2 1992-11-02
2861101 Canada Inc. 100 Boul Alexis Nihon, Bur 600, Montreal, QC H4M 2P2 1992-10-16
Intechno Software Inc. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1992-08-04
La Compagnie De Location A.e.s. Ltee 100 Alexis-nihon Blvd, Suite 600, St. Laurent, QC H4M 2P2 1974-12-30
Taxon Investments Ltd. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1977-07-20
A.e.s. Data Ltd./ltee 100 Alexis Nihon Boulevard, Suite 600, St. Laurent, QC H4M 2P2 1974-09-17
La Corporation D'investissement Esluc 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1980-09-30
Les Investissements Arapro Inc. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-07-10
Arabic Computer Technology Corporation 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-11-12
113765 Canada Inc. 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1982-02-25
Find all corporations in postal code H4M2P2

Corporation Directors

Name Address
HARVEY THOMSON 21 WESTGATE BOULEVARD, KING CITY ON L0G 1K0, Canada
CHARLES E. GREB RR 1, AYR ON N0B 1E0, Canada
VINCENT OCCHIPINTI 850 WOODSIDE DRIVE, WOODSIDE, CA. , United States
CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
JEAN BOURBONNAIS 4040 CHEMIN TRAFALGAR, MONTREAL QC H3Y 1R2, Canada
DANIEL PAILLE 600 DE LA GAUCHETIERE O., STE 1700, MONTREAL QC H3B 4L8, Canada
PIERRE LAFLAMME 600 DE LA GAUCHETIERE O., STE 1700, MONTREAL QC H3B 4L8, Canada

Entities with the same directors

Name Director Name Director Address
VIRTEK VISION INTELLIGENCE ROBOTICS TECHNOLOGIES CORPORATION CHARLES E. GREB 2699 ALPS ROAD, R.R. #1, AYR ON N0B 1E0, Canada
LES EDITIONS ROC EPINES INC. CLAUDE LEMAY 666 RUE SHERBROOKE OUEST STE 1501, MONTREAL QC H3A 1E7, Canada
LES INVESTISSEMENTS BRISSAUGIL INC. CLAUDE LEMAY 666 OUEST RUE SHERBROOKE 1501, MONTREAL QC H3A 1E7, Canada
FOXTON & PETRELA INC. CLAUDE LEMAY 666 OUEST, RUE SHERBROOKE #1501, MONTREAL QC , Canada
3715931 CANADA INC. CLAUDE LEMAY 11 WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
REPONSE.DIRECT INCORPORÉE Claude Lemay 796 Des Bois-Francs, Boucherville QC J4B 8P8, Canada
2865726 CANADA INC. CLAUDE LEMAY 100 BOULEVARD ALEXIS NIHON, ST-LAURENT QC H4M 2P2, Canada
CORPORATION DE TECHNOLOGIE INFORMATIQUE ARABIC - CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
HOTSPOT MÉDIA INC. CLAUDE LEMAY 550 BOUL. DE MORTAGNE, 300, BOUCHERVILLE QC J4B 5E4, Canada
115601 CANADA INC. CLAUDE LEMAY 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M2P2
Category technologies
Category + City technologies + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Alis Technologies Inc. 75 Rue Queen, Bureau 4400, MontrÉal, QC H3C 2N6
Lithe-alis Technology Corporation 228 Carrington Dr, Guelph, ON N1G 5K3 2013-02-02
Alis Facility Services Limited 23 Aristocrat Dr, Brampton, ON L6P 3X5 2014-05-16
Alis Marketing Consultancy Inc. 1065 Berri #105, Montreal, QC H2L 4C5 2013-07-04
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07

Improve Information

Please provide details on TECHNOLOGIES ALIS 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