ALRIDAN INC.

Address:
3410 Peel, App. 2602, Montreal, QC H3A 1W8

ALRIDAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1488902. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1488902
Business Number 896473832
Corporation Name ALRIDAN INC.
Registered Office Address 3410 Peel
App. 2602
Montreal
QC H3A 1W8
Dissolution Date 1994-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RICHARD PERRON 104 RANGS 5 ET 6, VAL ST-GILLES QC J0Z 3T0, Canada
JEAN PERRON 200 AVENUE DES PINS, LA SARRE QC J9Z 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-26 1983-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-10-07 current 3410 Peel, App. 2602, Montreal, QC H3A 1W8
Name 1983-04-27 current ALRIDAN INC.
Status 1994-10-28 current Dissolved / Dissoute
Status 1983-04-27 1994-10-28 Active / Actif

Activities

Date Activity Details
1994-10-28 Dissolution
1983-04-27 Amalgamation / Fusion Amalgamating Corporation: 774031.
1983-04-27 Amalgamation / Fusion Amalgamating Corporation: 843555.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Alridan Inc. 225 Chemin Normick, La Sarre, QC J9Z 2X6 1979-04-11

Office Location

Address 3410 PEEL
City MONTREAL
Province QC
Postal Code H3A 1W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2800934 Canada Inc. 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 1992-02-24
Concept Lumière Et Son S.b.g. Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1990-06-26
Les Residences Du Sanctuaire Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1980-12-23
Corporation D'energie Amitex 3410 Peel, Suite 802, Montreal, QC H3A 1W8 1981-05-07
Investissements Sodavcor Inc. 3410 Peel, Apt. 2502, Montreal, QC 1981-07-10
Micro Systemes S.j.c. Inc. 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 1985-12-12
Canadian-czechoslovak Commerce Group Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1990-05-24
Consultants En Investissements J.o.l. Ltée 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1994-01-19
Publications Champ Du Nord International Inc. 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 1995-06-06
Commerce Concourse Canada Inc. 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 1982-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Immobilier LÉpine Canada Inc. 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1997-03-26
3118568 Canada Inc. 2410 Rue Peel, Bureau 302, Montreal, QC H3A 1W8 1995-02-15
162558 Canada Inc. 3410 Rue Peel, Suite 302, Montreal, QC H3A 1W8 1988-07-06
Creations Isadora Ltee 3410 Peel St, Le Cartier, Suite 2102, Montreal 112, QC H3A 1W8 1969-12-23
M. N. P. Investments Ltd. 3410 Peel St, Suite 2102, Montreal 112, QC H3A 1W8 1966-04-05
El-pine Enterprises Inc. 3410 Rue Peel, Bur. 302, Montreal, QC H3A 1W8 1988-07-06
Les Inspirations RÉsidentielles Inc. 3410 Rue Peel, Bur 302, Montreal, QC H3A 1W8 1988-07-06
2740354 Canada Inc. 3410 Rue Peel, Suite 302, Montreal, QC H3A 1W8 1991-08-07
Les Services Financiers Et D'investissements (rocar) International Inc. 3410 Rue Peel, Bur. 2106, Montreal, QC H3A 1W8 1991-10-18
Investissement Canada-moscou Ltee 3410 Rue Peel, Suitee 302, Montreal, QC H3A 1W8 1992-09-21
Find all corporations in postal code H3A1W8

Corporation Directors

Name Address
RICHARD PERRON 104 RANGS 5 ET 6, VAL ST-GILLES QC J0Z 3T0, Canada
JEAN PERRON 200 AVENUE DES PINS, LA SARRE QC J9Z 3J8, Canada

Entities with the same directors

Name Director Name Director Address
HÉLICODYSSÉE INC. JEAN PERRON 2560 BENNET, APT. 6, MONTREAL QC H1V 3S4, Canada
NORTH CREEK HYDRO POWER INC. Jean Perron 1111 Saint-Charles Street West, East Tower, suite 1255, Longueuil QC J4K 5G4, Canada
<> JEAN PERRON 128, CROISSANT ACHIN, ST-LAMBERT QC J4R 2V1, Canada
GESTION ET INVESTISSEMENT TSC INC. JEAN PERRON 409 RUE OLIVIER-CHAUVEAU, LAVAL QC H7K 3N3, Canada
7742312 Canada Inc. Jean Perron 1111, rue Saint-Charles Ouest, Tour Est, bureau 1255, Longueuil QC J4K 5G4, Canada
Yotin Wind Power GP Inc. Jean Perron 1225 Saint-Charles Street West, 10th Floor, Longueuil QC J4K 0B9, Canada
UPPER LILLOOET RIVER POWER INC. Jean Perron 6840 Corelli Street, Brossard QC J4Z 0E1, Canada
TRETHEWAY CREEK POWER INC. Jean Perron 1111 Saint-Charles Street West, East Tower, suite 1255, Longueuil QC J4K 5G4, Canada
ALRIDAN INC. JEAN PERRON 200 AVENUE DES PINS, LA SARRE QC J9Z 3J8, Canada
Innergex Solar Energy Inc. Jean Perron 1111 Saint-Charles Street West, East Tower, suite 1255, Longueuil QC J4K 5G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1W8

Improve Information

Please provide details on ALRIDAN 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