ALAR Floatation Systems Incorporated is a business entity registered at Corporations Canada, with entity identifier is 1970364. The registration start date is August 30, 1985. The current status is Dissolved.
Corporation ID | 1970364 |
Corporation Name | ALAR Floatation Systems Incorporated |
Registered Office Address |
1981 Mcgill College Avenue Suite 750 Tour Esso Montreal QC H3A 2X3 |
Incorporation Date | 1985-08-30 |
Dissolution Date | 1995-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
CLAUDE FOURNIER | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
TERRY MULLINS | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
WENDELL WHITE | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-08-29 | 1985-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-08-30 | current | 1981 Mcgill College Avenue, Suite 750 Tour Esso, Montreal, QC H3A 2X3 |
Name | 1987-01-21 | current | ALAR Floatation Systems Incorporated |
Name | 1985-08-30 | 1987-01-21 | LES ENTREPRISES STARFARE INC. |
Name | 1985-08-30 | 1987-01-21 | STARFARE ENTERPRISES INC. |
Status | 1995-12-01 | current | Dissolved / Dissoute |
Status | 1987-12-05 | 1995-12-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-08-30 | 1987-12-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-01 | Dissolution | |
1985-08-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Marie-h Inc. | 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 | 1979-09-12 |
Recherche De Politique Sociale Trans-canada Ltee | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1976-11-18 |
Ametek (canada) Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1936-03-06 |
Paris Opticals (high Fashion) Inc. | 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 | 1988-09-28 |
J.s. Fiarre Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1991-09-24 |
Daymond Decameron Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1991-12-16 |
Indresco Canada Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1992-07-06 |
2841193 Canada Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1992-07-30 |
Cemfort Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1992-11-10 |
2872692 Canada Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1992-11-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cinesque (1990) Inc. | 1981 Ave Mcgill-college, Bur. 700, Montreal, QC H3A 2X3 | 1990-08-01 |
162943 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
162944 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
Gestion Interger Inc. | 1981 Avenue Mcgill College, Suite 1440, Montreal, QC H3A 2X3 | 1992-07-17 |
100853 Canada Ltd./ltee | 1981 Mcgill College Ave., Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1980-09-30 |
Placements Martel, Desjardins Inc. | 1981 Avenue Mcgill College, Bur. 700, Montreal, QC H3A 2X3 | 1980-12-29 |
113162 Canada Inc. | 1981 Mcgill College Ave., Suite 750, Montreal, QC H3A 2X3 | 1981-12-22 |
119198 Canada Inc. | 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 | 1982-12-07 |
Les Produits Interieurs Park Avenue Inc. | 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 | 1982-12-07 |
Montreal English Speaking Catholic Teachers Benevolent Association | 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 | 1983-02-03 |
Find all corporations in postal code H3A2X3 |
Name | Address |
---|---|
CLAUDE FOURNIER | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
TERRY MULLINS | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
WENDELL WHITE | 15 DOVER COURT, DARTMOUTH NS B2W 4G8, Canada |
Name | Director Name | Director Address |
---|---|---|
TRANSPORT BLACK FOREST INC. | CLAUDE FOURNIER | 120, PARC DES ERABLES, LA PRAIRIE QC J5R 5Y1, Canada |
159918 CANADA INC. | CLAUDE FOURNIER | 298 RUE PAQUET SUD, POINTE-AU-PERE QC G0K 1G0, Canada |
3437353 CANADA INC. | CLAUDE FOURNIER | 796, BOUL. DE SALABERRY, KIRKLAND QC H9H 4Z4, Canada |
AGRES-PECHE (LES MECHINS) INC. | CLAUDE FOURNIER | 121 RUE LANGLAIS, LES MECHINS QC G0J 1T0, Canada |
3353125 CANADA INC. | CLAUDE FOURNIER | 200 CHEMIN HANDEL, CANDIAC QC J5R 1R9, Canada |
139767 CANADA LTEE | CLAUDE FOURNIER | 3940 BLVD DAGENAIS, LOT 516, FABREVILLE QC H7R 1L2, Canada |
INSTITUT NATIONAL DE LA TECHNOLOGIE DU MAGNESIUM - | CLAUDE FOURNIER | 2555 RUE BECANCOUR C.P. 250, SAINTE-FOY QC G0S 1V0, Canada |
AGENCE DE BREVETS FOURNIER INC. | CLAUDE FOURNIER | 240, RUE GUILLAUME-BARRETTE, LA PRAIRIE QC J5R 6L7, Canada |
LE GUENILLOU MODERNE INC. | CLAUDE FOURNIER | 1827 DE PONT GRAVE, ST BRUNO QC J3U 5E3, Canada |
2728818 Canada Inc. | CLAUDE FOURNIER | 87 AMHERST, HULL QC , Canada |
City | MONTREAL |
Post Code | H3A2X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Afloat Floatation Therapy Inc. | 219 Norah St. N., Thunder Bay, ON P7C 4H1 | 2014-04-17 |
Varuna Floatation Inc. | 900 Mount Pleasant Road, Unit 504, Toronto, ON M4P 3J9 | 2015-12-08 |
Zur Systems Incorporated | 578 Egret Way, Nepean, ON K2J 0E3 | 2011-12-18 |
Mikerel Systems Incorporated | 180 Lauderdale Dr, Vaughan, ON L6A 0S4 | 2016-08-03 |
Global Combined Systems Incorporated | 404 21e Av, Lachine, QC H8S 4G3 | 2003-10-20 |
Dnr Business Systems Incorporated | 42 Braemar Ave, Toronto, ON M5P 2L2 | 2004-06-02 |
Nasira Systems Incorporated | 21135 80 Ave, Langley, BC V2Y 0J4 | 2007-01-31 |
Celestial Systems Incorporated | 202-860 Blackthorne Ave, Ottawa, ON K1K 3Y7 | 2002-01-16 |
Senselab Systems Incorporated | 7 Redwood Ave, Toronto, ON M4L 2S5 | 2012-01-23 |
Uav Systems International Incorporated | 2327 27 Ave Nw, Calgary, AB T2M 2J8 | 2014-11-14 |
Please provide details on ALAR Floatation Systems Incorporated 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |