LES CONSULTANTS ALEXANDRE EBEID LTEE.

Address:
1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2

LES CONSULTANTS ALEXANDRE EBEID LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1323679. The registration start date is June 4, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1323679
Corporation Name LES CONSULTANTS ALEXANDRE EBEID LTEE.
ALEXANDRE EBEID CONSULTANTS LTD.
Registered Office Address 1 Place Ville Marie
Suite 3333
Montreal
QC H3B 3N2
Incorporation Date 1982-06-04
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
EARL H. DRYMER 32 RAMEZAY ROAD, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-03 1982-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-04 current 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2
Name 1982-06-04 current LES CONSULTANTS ALEXANDRE EBEID LTEE.
Name 1982-06-04 current ALEXANDRE EBEID CONSULTANTS LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-10-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-04 1989-10-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-04 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transcontinental Distribution Inc. 1 Place Ville, Bur.3315, Montreal, QC H3B 3N2
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Franbeau Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-09-12
2774241 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-11-27
Leopold Expert-conseil Immobilières Inc. 1 Place Ville Marie, 33rd Floor, Montreal, QC H3B 3N2 1991-12-06
2779455 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-12-16
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
3249859 Canada Inc. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1996-04-16
Les Hebdos G.t.c. Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1996-05-03
Les Messageries Thunder Bay Media Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 1996-06-18
Find all corporations in postal code H3B3N2

Corporation Directors

Name Address
EARL H. DRYMER 32 RAMEZAY ROAD, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION FINANCIÈRE MONTAIGNE EARL H. DRYMER 32 DE RAMEZAY STREET, WESTMOUNT QC H3Y 3J9, Canada
98096 CANADA LTD. EARL H. DRYMER 32 RAMEZAY ROAD, WESTMOUNT QC , Canada
2746361 CANADA INC. EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
2967987 CANADA INC. EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
LES SERVICES D'ELECTRICITE MCQ HYDRO CANADA INC. EARL H. DRYMER 32 RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
DENTSU CADENCE ADVERTISING CANADA INC. EARL H. DRYMER 32 AVE DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
EX MERO MOTU HOLDINGS LIMITED EARL H. DRYMER 32 DE RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada
166967 CANADA INC. EARL H. DRYMER 457 ARGYLE, WESTMOUNT QC H3Y 3B3, Canada
NOVODAMUS HOLDINGS INC. EARL H. DRYMER 457 ARGYLE, WESTMOUNT QC H3Y 3B3, Canada
AHERN, NUSS & DRYMER MANAGEMENT LTD. EARL H. DRYMER 32 RAMEZAY, WESTMOUNT QC H3Y 3J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N2

Similar businesses

Corporation Name Office Address Incorporation
St. Alexandre Advertising Academy Ltd. 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1973-02-05
L'academie De Publicite St. Alexandre (1988) Ltee 1095 St Alexandre Street, Montreal, QC H2Z 1P8 1988-06-15
Les Consultants Matlan Inc. 4513 Alexandre, St-louis De Terrebonne, QC J6W 4V7 1987-03-25
Eric Alexandre Group Ltd. 1285, Rue De Rouen, Boucherville, QC J4B 7T8 2007-01-19
Lynks Alberta Services Inc. 1061 Rue Saint-alexandre, Suite 802, Montréal, QC H2Z 1P5
Le Manufacture De Bois St. Alexandre Inc. 562 Grande Lign, St-alexandre D'iberville, QC J0J 1S0 1985-04-19
Autobus St-alexandre Inc. 421 Rue Bernard, St-alexandre, Iberville, QC J0J 1S0 1979-08-31
Boutique Charles-alexandre Ltee Grand Chemin Tour De Lac, Ste. Agathe Des Monts, QC 1975-09-15
Renovation Soucy Inc. St-alexandre, St-alexandre, QC G0L 2G0 1979-02-22
Noël - Alexandre Enterprises Inc. 2930 Cook Street, Suite 202, Victoria, BC V8T 3S7 2010-05-10

Improve Information

Please provide details on LES CONSULTANTS ALEXANDRE EBEID LTEE. 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