GESTION ALYVANOR INC.

Address:
1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4

GESTION ALYVANOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2124157. The registration start date is November 28, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2124157
Business Number 133209676
Corporation Name GESTION ALYVANOR INC.
Registered Office Address 1 Place Ville Marie
37e Etage
Montreal
QC H3B 3P4
Incorporation Date 1986-11-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN COUSINEAU 143 AVENUE LAZARD, VILLE MONT-ROYAL QC H3R 1N6, Canada
ANDRE SAUMIER 65 RUE ST-PAUL OUEST, APP. 403, MONTREAL QC , Canada
J. NORMAN MORRISSON 1024 RUE EMILE NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
RAMI MAYRON 6027 KRIEGHOFF, COTE ST-LUC QC H4W 3S5, Canada
LEONARD SERAFINI 39 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-27 1986-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-28 current 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4
Name 1987-02-02 current GESTION ALYVANOR INC.
Name 1986-11-28 1987-02-02 152777 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-15 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
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
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
ALAIN COUSINEAU 143 AVENUE LAZARD, VILLE MONT-ROYAL QC H3R 1N6, Canada
ANDRE SAUMIER 65 RUE ST-PAUL OUEST, APP. 403, MONTREAL QC , Canada
J. NORMAN MORRISSON 1024 RUE EMILE NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
RAMI MAYRON 6027 KRIEGHOFF, COTE ST-LUC QC H4W 3S5, Canada
LEONARD SERAFINI 39 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada

Entities with the same directors

Name Director Name Director Address
SAUMIER MORRISSON & ASSOCIÉS INC. ALAIN COUSINEAU 143 LAZARD AVENUE, MOUNT ROYAL QC H3R 1N6, Canada
BIONICHE INC. ALAIN COUSINEAU 2500 PIERRE DUPUY, MONTREAL QC H3C 4L1, Canada
Canadian Television Fund ALAIN COUSINEAU 207-2500 AV. PIERRE-DUPUY, MONTREAL QC H3C 4L1, Canada
167204 CANADA INC. ALAIN COUSINEAU 14 PRINCE PHILIPPE, OUTREMONT QC H2V 2E8, Canada
Le Cercle des présidents du Québec ALAIN COUSINEAU 2500 AVENUE PIERRE-DUPUY, APP 207, MONTREAL QC H3C 4L1, Canada
DEQ SYSTÈMES CORP. Alain Cousineau 207-2500 Av. Pierre-Dupuy, Montreal QC H3C 4L1, Canada
A. COUSINEAU COMMUNICATIONS INC. ALAIN COUSINEAU 587 RUE STAGECOACH, KNOWLTON QC J0E 1V0, Canada
COUSINEAU ROZON INC. ALAIN COUSINEAU 587 RUE STAGE COACH, LAC BROME QC J0E 1V0, Canada
BONAIR LEISURE INDUSTRIES LTD. ALAIN COUSINEAU 14 PRINCE PHILIP AVE.,, OUTREMONT QC H2V 2E8, Canada
ECOMMANIA INC. ALAIN COUSINEAU 6317 DE L'AIGLON, LAVAL QC H7L 4W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Co-gestion Limited 3470 Breboeuf, Brossard, QC H4Z 2X5 1976-11-25
Gestion F.a.j.m. Inc. 1525 - 137e Rue, Saint-georges, QC G5Y 6V9
Gestion 2hl Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Gestion F.t. Inc. 2120, Rue Lavoisier, Québec, QC G1N 4B1
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Gestion Plexo Inc. 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2
Gestion Loiretain Limitée 871 Rue Ferrant, Gestion Loiretain Ltée, Ancienne Lorette, QC G2E 6B4 1985-02-12
Gestion P. Venne Inc. 3079 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z6
Gestion Favori Inc. 50 Avenue Quebec UnitÉ 2401, Toronto, ON M6P 4B4

Improve Information

Please provide details on GESTION ALYVANOR 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