ALAR Floatation Systems Incorporated

Address:
1981 Mcgill College Avenue, Suite 750 Tour Esso, Montreal, QC H3A 2X3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-12-01 Dissolution
1985-08-30 Incorporation / Constitution en société

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 2X3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2X3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches