ALIZETI microTECHNOLOGIES INC.

Address:
5740 Robert Blvd., Montreal, QC H1P 1M4

ALIZETI microTECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2139383. The registration start date is December 31, 1986. The current status is Active.

Corporation Overview

Corporation ID 2139383
Business Number 105524276
Corporation Name ALIZETI microTECHNOLOGIES INC.
Registered Office Address 5740 Robert Blvd.
Montreal
QC H1P 1M4
Incorporation Date 1986-12-31
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
LUIGI VIGLIONE 5740 Robert Blvd., Montreal QC H1P 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-30 1986-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-14 current 5740 Robert Blvd., Montreal, QC H1P 1M4
Address 2002-05-01 2011-09-14 9245, Langelier, St-leonard, QC H1P 3K9
Address 1986-12-31 2002-05-01 6201 Marivaux Street, St-leonard, QC H1P 3H6
Name 2012-10-16 current ALIZETI microTECHNOLOGIES INC.
Name 2011-12-02 2012-10-16 2139383 CANADA INC.
Name 1987-01-08 2011-12-02 VICONICS ELECTRONICS INC.
Name 1987-01-08 2011-12-02 LES ELECTRONIQUES VICONICS INC.
Name 1986-12-31 1987-01-08 LES ELECTRONIQUES VICONICS INC.
Status 2017-06-16 current Active / Actif
Status 2017-06-15 2017-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-31 2017-06-15 Active / Actif

Activities

Date Activity Details
2012-10-16 Amendment / Modification Name Changed.
Section: 178
2011-12-02 Amendment / Modification Name Changed.
Section: 178
2007-10-11 Amendment / Modification
1986-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5740 Robert Blvd.
City Montreal
Province QC
Postal Code H1P 1M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6709737 Canada Inc. 5740 Robert Blvd., Montreal, QC H1P 1M4 2007-02-01
2990091 Canada Inc. 5740 Robert Blvd., Montreal, QC H1P 1M4 1993-12-31
7926871 Canada Inc. 5740 Robert Blvd., Montreal, QC H1P 1M4 2011-07-25
The Anna & Louis Viglione Foundation 5740 Robert Blvd., Saint-leonard, QC H1P 1M4 2011-12-15
Laura Viglione Holdings Inc. 5740 Robert Blvd., St. Leonard, QC H1P 1M4 2018-09-20
Roberto Viglione Holdings Inc. 5740 Robert Blvd., St. Leonard, QC H1P 1M4 2018-09-20
Sergio Viglione Holdings Inc. 5740 Robert Blvd., St. Leonard, QC H1P 1M4 2018-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
LUIGI VIGLIONE 5740 Robert Blvd., Montreal QC H1P 1M4, Canada

Entities with the same directors

Name Director Name Director Address
7926553 CANADA INC. LUIGI VIGLIONE 5740 Robert Blvd., Montreal QC H1P 1M4, Canada
2990091 CANADA INC. LUIGI VIGLIONE 5740 Robert Blvd., Montreal QC H1P 1M4, Canada
7926871 CANADA INC. LUIGI VIGLIONE 5740 Robert Blvd., Montreal QC H1P 1M4, Canada
THE ANNA & LOUIS VIGLIONE FOUNDATION LUIGI VIGLIONE 5740 ROBERT BLVD., SAINT-LEONARD QC H1P 1M4, Canada
ROBERTO VIGLIONE HOLDINGS INC. · LES PLACEMENTS ROBERTO VIGLIONE INC. LUIGI VIGLIONE 5740 Robert Blvd., St. Leonard QC H1P 1M4, Canada
LAURA VIGLIONE HOLDINGS INC. · LES PLACEMENTS LAURA VIGLIONE INC. LUIGI VIGLIONE 5740 Robert Blvd., St. Leonard QC H1P 1M4, Canada
SERGIO VIGLIONE HOLDINGS INC. · LES PLACEMENTS SERGIO VIGLIONE INC. LUIGI VIGLIONE 5740 Robert Blvd., St. Leonard QC H1P 1M4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1P 1M4
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Alizeti Ubimobil Inc. 8019 Alfred, Montreal, QC H1J 1J3 2011-07-25
Expanse Microtechnologies Inc. 451 Rosewell Avenue, Suite 503, Toronto, ON M4R 2H8 2016-11-30
Budilinks Wireless Microtechnologies Inc. 815 Boulevard De La Carrier, Suite 206, Gatineau, QC J8Y 6T4 2004-02-20
Les Microtechnologies C-mac Inc. 1010 Rue Sherbrooke Ouest, Suite 1610, Montreal, QC H3A 2R7 2000-10-17

Improve Information

Please provide details on ALIZETI microTECHNOLOGIES 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