ALPES DESIGN INC.

Address:
458 Rue Notre-dame Est, Repentigny, QC J6A 2T4

ALPES DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 1206117. The registration start date is September 28, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1206117
Business Number 100162486
Corporation Name ALPES DESIGN INC.
Registered Office Address 458 Rue Notre-dame Est
Repentigny
QC J6A 2T4
Incorporation Date 1981-09-28
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RAYMOND BOULANDER 458 RUE NOTRE-DAME, REPENTIGHY QC J6A 2T4, Canada
CHRISTIAN LEGAULT 1381 CHEMIN DES ANGLAIS, APP 4, LACHENAIE QC J6W 3T8, Canada
GILLES LEVEILLE 458 RUE NOTRE-DAME, REPENTIGHY QC J6A 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-27 1981-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-28 current 458 Rue Notre-dame Est, Repentigny, QC J6A 2T4
Name 1988-09-27 current ALPES DESIGN INC.
Name 1981-09-28 1988-09-27 L'ATELIER DU STORE B. L. INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1995-01-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-28 1995-01-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1981-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 458 RUE NOTRE-DAME EST
City REPENTIGNY
Province QC
Postal Code J6A 2T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quincaillerie A.a. Prud'homme Inc. 444 Rue Notre-dame, Repentigny, QC J6A 2T4 1980-12-29
Gestion A.a. Prud'homme Inc. 444 Rue Notre-dame, Repentigny, QC J6A 2T4 1980-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Water Damage Prevention Association of Canada 211 Boulevard Brien, Unit 8, Suite 110, Repentigny, QC J6A 0A4 2020-05-15
10771082 Canada Ltd. 8-211 Boulevard Brien, Suite 334, Repentigny, QC J6A 0A4 2018-05-07
Ungava Telecom Inc. 8-211 Boul Brien, Suite 431, Repentigny, QC J6A 0A4 2017-05-17
Deart Inc. 8-211 Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-11-11
9964096 Canada Inc. 8-211, Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-10-29
Novarius Inc. 8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2016-04-28
9650059 Canada Inc. 8-211 Brien Suite #101, Repentigny, QC J6A 0A4 2016-02-29
Cyberhexa Inc. 8-211, Boul. Brien, Suite 103, Repentigny, QC J6A 0A4 2015-11-09
So Beautyfull Cosmetics International Inc. 319-8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2014-12-03
8580286 Canada Inc. 8-211 Brien, Suite #101, Repentigny, QC J6A 0A4 2013-07-15
Find all corporations in postal code J6A

Corporation Directors

Name Address
RAYMOND BOULANDER 458 RUE NOTRE-DAME, REPENTIGHY QC J6A 2T4, Canada
CHRISTIAN LEGAULT 1381 CHEMIN DES ANGLAIS, APP 4, LACHENAIE QC J6W 3T8, Canada
GILLES LEVEILLE 458 RUE NOTRE-DAME, REPENTIGHY QC J6A 2T4, Canada

Entities with the same directors

Name Director Name Director Address
INOVAR PC INDUSTRIELS INC. CHRISTIAN LEGAULT 4904 RUE LALANDE, PIERREFONDS QC H8Y 1V7, Canada
6262821 CANADA INC. CHRISTIAN LEGAULT 5025, RUE DE MONTLIEU, TROIS-RIVIÈRES QC G8Y 7H2, Canada
BG CHECO INTERNATIONAL LIMITEE GILLES LEVEILLE 709 RUE STUART, OUTREMONT QC H2V 3H4, Canada
CENTRE DU CUIR WINDSOR LTEE GILLES LEVEILLE 156 PRINCIAPALE N, WINDSOR ON J1S 1J2, Canada
Canadian Cancer Action Network GILLES LEVEILLE 606 RUE CATHCART, BUREAU 730, MONTREAL QC H3B 1K9, Canada
SOCIETE DE GESTION ET CONSEILS G.LEVEILLE INC. GILLES LEVEILLE 709 AVENUE STUART, OUTREMONT QC H2V 3H4, Canada
AIR DORVAL LTEE GILLES LEVEILLE 252 RUE SHERBROOKE, BEACONSFIELD QC H9W 1P9, Canada
Canadian Caregiver Network GILLES LEVEILLE 2673 NEUVILLE, BROSSARD QC J4Y 1E9, Canada
PLACEMENTS DE L'ESKER LTEE GILLES LEVEILLE 7435 MASSION, LAVAL OUEST QC , Canada
LEVEILLE MOTEUR CANADA INC. GILLES LEVEILLE 215 RUE MERCIER, DRUMMONDVILLE QC , Canada

Competitor

Search similar business entities

City REPENTIGNY
Post Code J6A2T4
Category design
Category + City design + REPENTIGNY

Similar businesses

Corporation Name Office Address Incorporation
138488 Canada Inc. 647 Rue Des Alpes, Saint Lazare, QC J7T 3J1 1984-12-12
Distributions R-n Cenerelli Inc. 138 Des Alpes, Laval, QC H7G 3V3 1996-04-01
Conseau Tech Inc. 237 Rue Des Alpes, Laval, QC H7G 3V7 1996-02-23
Comairsoll Canada Inc. 106 Rue Des Alpes, Saint Lambert, QC J4S 1E8 2005-04-07
Les Fabrications Louisa Inc. 138 Des Alpes, Laval, QC H7G 3V3 1994-10-05
Chaussures Alpes Shoes Inc. 11661, O'brien, Montreal, QC H4J 1Y6 1982-03-09
Les Equipements Fobec Ltee/ltd. 138 Des Alpes, Laval, QC H7G 3V3 1975-07-08
Distributions Louise St-jacques Inc. 138 Des Alpes, Laval, QC H7G 3V3 1996-04-01
Distribution Roche-bieri Inc. 138 Des Alpes, Laval, QC H7G 3V3 1990-05-04
Claire Demers & Associes Inc. 138 Des Alpes, Laval, QC H7G 3V3 1985-12-05

Improve Information

Please provide details on ALPES DESIGN 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