ALLIBERT INDUSTRIES LIMITEE

Address:
615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9

ALLIBERT INDUSTRIES LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 261084. The registration start date is December 19, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 261084
Business Number 100148691
Corporation Name ALLIBERT INDUSTRIES LIMITEE
ALLIBERT INDUSTRIES LIMITED
Registered Office Address 615 Boul Rene Levesque O
Bur 1010
Montreal
QC H3B 1P9
Incorporation Date 1977-12-19
Dissolution Date 2000-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
ANDRE BEGIN 214 RUE WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
LEONORA BENCHIMOL 4689 AVENUE BONAVISTA, MONTREAL QC H3W 2C6, Canada
BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
JEAN-PAUL LESAGE 53 RUE GAMBELLA, VILLIERS-LE-BEL, VAL D'OISE , France
MOSHEN ESKANDAR 11 RUE PASTEUR, FONTAINEBLEAU , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-18 1977-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-12-19 current 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9
Name 1977-12-19 current ALLIBERT INDUSTRIES LIMITEE
Name 1977-12-19 current ALLIBERT INDUSTRIES LIMITED
Status 2000-07-17 current Dissolved / Dissoute
Status 1977-12-19 2000-07-17 Active / Actif

Activities

Date Activity Details
2000-07-17 Dissolution Section: 210
1977-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 BOUL RENE LEVESQUE O
City MONTREAL
Province QC
Postal Code H3B 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Burolux Inc. 615 Boul Rene Levesque O, Suite 1010, Montreal, QC H3B 1P9 1991-04-30
Societe Charentaise D'investissements Fonciers (s.c.i.f.) Ltee 615 Boul Rene Levesque O, Suite 1010, Montreal, QC H3B 1P9 1976-11-15
151815 Canada Inc. 615 Boul Rene Levesque O, Suite 1100, Montreal, QC H3B 1P5 1986-09-10
163252 Canada Inc. 615 Boul Rene Levesque O, Suite 1100, Montreal, QC H3B 1P5 1986-10-01
3072410 Canada Inc. 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1994-09-28
Montenay Birwelco Inc. 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1982-04-14
158489 Canada Inc. 615 Boul Rene Levesque O, Suite 1010, Montreal, QC H3B 1P9 1987-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 1998-02-18
Claudkat Research and Development Inc. 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 1997-05-07
3370054 Canada Inc. 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 1997-05-01
Mondo Carrefour Multisports Inc. 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1996-12-12
Orbiloc Cartographie & Communication Inc. 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1995-03-20
Fcr Telecom Canada Inc. 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 1994-12-22
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1993-10-18
2912091 Canada Inc. 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 1993-04-14
Thiele Canada Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 1993-03-03
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 1992-05-26
Find all corporations in postal code H3B1P9

Corporation Directors

Name Address
ANDRE BEGIN 214 RUE WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
LEONORA BENCHIMOL 4689 AVENUE BONAVISTA, MONTREAL QC H3W 2C6, Canada
BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
JEAN-PAUL LESAGE 53 RUE GAMBELLA, VILLIERS-LE-BEL, VAL D'OISE , France
MOSHEN ESKANDAR 11 RUE PASTEUR, FONTAINEBLEAU , France

Entities with the same directors

Name Director Name Director Address
LEMON INVESTMENTS INC. / LES INVESTISSEMENTS LEMON INC. ANDRE BEGIN 630, BOUL. RENE-LEVESQUE OUEST, BUREAU 2800, MONTREAL QC H3B 1S6, Canada
PIRAMAL HEALTHCARE (CANADA) LIMITED ANDRE BEGIN 630 RENE-LEVESQUE BOULEVARD WEST, SUITE 2800, MONTREAL QC H3B 1S6, Canada
INFORMATIQUE & RESEAUX CONSEIL (IRC) INC. ANDRE BEGIN 214 RUE WILLIAM-PAUL, ILE DES SOEURS QC H3E 1R6, Canada
BEAUTYMED CANADA INC. ANDRE BEGIN 450 ABELARD, SUITE 2-B, ILE-DES-SOEURS QC H3E 1B5, Canada
NPIL Holdings (Canada) 2006 Inc. ANDRE BEGIN 630 RENE-LEVESQUE BLVD WEST, 2800, MONTREAL QC H3B 1S6, Canada
4396642 CANADA INC. ANDRE BEGIN 396 RUE DE LA PRUNELLE, ILE DES SOEURS QC H3E 1Z8, Canada
3072410 CANADA INC. ANDRE BEGIN 214 RUE WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
LES CONNECTEURS DIVINC CANADA INC. ANDRE BEGIN 214 RUE WILLIAM-PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
140019 CANADA INC. ANDRE BEGIN 214 RUE WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
RUBBERMAID-ALLIBERT CANADA INC. ANDRE BEGIN 214 RUE WILLIAM PAUL, ILE DES SOEURS QC H3E 1R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P9

Similar businesses

Corporation Name Office Address Incorporation
Allibert Habitat Canada Inc. 615 Boul. Dorchester Ouest, Montreal, QC H3B 1P9 1987-08-13
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Les Industries Varielectriques Limitee 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 1970-04-16
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
5 B Electronics Industries Limited 1015 Boul. Decarie, St-laurent, QC H4L 3M7 1985-03-05
Les Industries I.d.i.c.o. Limitee 630 Dorchester Blvd, Montreal, QC 1970-06-30

Improve Information

Please provide details on ALLIBERT INDUSTRIES LIMITEE 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