RÉEL ALESA LTD.

Address:
150 Rockland Road, Town of Mount Royal, QC H3P 2V9

RÉEL ALESA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1293621. The registration start date is March 31, 1982. The current status is Active.

Corporation Overview

Corporation ID 1293621
Business Number 100503465
Corporation Name RÉEL ALESA LTD.
RÉEL ALESA LTÉE
Registered Office Address 150 Rockland Road
Town of Mount Royal
QC H3P 2V9
Incorporation Date 1982-03-31
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Jean-Pierre Desmoulins 239 Lockhart, Mont Royal QC H3P 1Y3, Canada
Patrick Ernst Max Höegger Strasse 6, Zurich CH-8048, Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-30 1982-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-08 current 150 Rockland Road, Town of Mount Royal, QC H3P 2V9
Address 1991-07-05 2002-04-08 245 Victoria Avenue, Suite 700, Westmount, QC H3Z 2M6
Address 1982-03-31 1991-07-05 478 Avenue Victoria, Westmount, QC H3Y 2R4
Name 2015-12-09 current RÉEL ALESA LTD.
Name 2015-12-09 current RÉEL ALESA LTÉE
Name 2010-08-26 2015-12-09 RTA ALESA LTD.
Name 2010-08-26 2015-12-09 RTA ALESA LTÉE
Name 2001-09-13 2010-08-26 ALCAN ALESA TECHNOLOGIES LTD.
Name 2001-09-13 2010-08-26 ALCAN ALESA TECHNOLOGIES LTÉE
Name 1998-10-16 2001-09-13 ALUSUISSE ALESA LTEE
Name 1998-10-16 2001-09-13 ALUSUISSE ALESA LTD.
Name 1995-10-06 1998-10-16 ALESA ALUSUISSE CANADA LTEE
Name 1995-10-06 1998-10-16 ALESA ALUSUISSE CANADA LTD.
Name 1991-07-05 1995-10-06 SOCIETE D'INGENIERIE ALESA ALUSUISSE CANADA LTEE
Name 1991-07-05 1995-10-06 ALESA ALUSUISSE ENGINEERING CANADA LTD.
Name 1982-03-31 1991-07-05 B.H. SYSTEMAIR INC.
Status 1991-06-14 current Active / Actif
Status 1989-07-01 1991-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-12-09 Amendment / Modification Name Changed.
Section: 178
2010-08-26 Amendment / Modification Name Changed.
Section: 178
2001-09-13 Amendment / Modification Name Changed.
1982-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 ROCKLAND ROAD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3P 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Glace Eyewear Inc. 100, Chemin Rockland, Suite 120, Montreal, QC H3P 2V9 2020-09-23
Almaviva Santé Canada Inc. 110-100, Chemin Rockland, Mont-royal, QC H3P 2V9 2017-12-14
Centre De Chirurgie Mont-royal Inc. 144-100, Chemin Rockland, Mont-royal, QC H3P 2V9 2017-09-08
9358145 Canada Inc. 130-100 Chemin Rockland, Mont-royal, QC H3P 2V9 2015-07-06
9158081 Canada Inc. 100 Chemin Rockland, Bureau 130, Mont-royal, QC H3P 2V9 2015-01-19
La Clinique De GastroentÉrologie Et D'endoscopie Digestive Rocklandmd Inc. 100, Avenue Rockland, Suite 110, Ville Mont-royal, QC H3P 2V9 2014-10-01
Huynh Nguyen Management Inc. 100 Ch. Rockland, Suite 140, Ville Mont-royal, QC H3P 2V9 2012-04-17
7957483 Canada Inc. 142-100 Rockland Road, Mont Royal, QC H3P 2V9 2011-08-29
Institut De Bariatrie Rocklandmd Inc. 100, Chemin Rockland, Bureau 110, Mont-royal, QC H3P 2V9 2010-12-16
7044968 Canada Inc. 100 Rue Rockland, Bureau 130, Mont-royal, QC H3P 2V9 2008-09-16
Find all corporations in postal code H3P 2V9

Corporation Directors

Name Address
Jean-Pierre Desmoulins 239 Lockhart, Mont Royal QC H3P 1Y3, Canada
Patrick Ernst Max Höegger Strasse 6, Zurich CH-8048, Switzerland

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3P 2V9

Similar businesses

Corporation Name Office Address Incorporation
Reel In Motion Inc. 544 Grosvenor Avenue, Westmount, QC H3Y 2S4 2019-12-17
Le Festival Des Films Reel Inc. 728 Upper Roslyn, Montreal, QC H3Y 1H9 2000-02-21
Reel Love Inc. 100 Somerset Avenue, Toronto, ON M6H 2R4
Reel Motion Consultants Inc. 5140 Notre-dame-de-gråce Avenue, Montreal, QC H4A 1K3 2019-04-09
Reel Clean Ltd. 625 Evermeadow Rd Sw, Calgary, AB T2Y 4W8
Le Groupe Reel Ltee 1 First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7 1983-12-13
Reel Review Inc. 50 Elgin St., St. Thomas, ON N5R 3M1 2004-01-19
Reel 3-d Inc. 170 Mabley Crescent, Thornhill, ON L4J 2Z8
Electric Reel Productions Ltd. 626 Broadway, Winnipeg, MB R3C 0W9 2010-06-13
Reel Roller Rinks Inc. 667 Champlain St., Dieppe, NB 1979-08-09

Improve Information

Please provide details on RÉEL ALESA LTD. 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