ALPTECH DESIGNS LTD.

Address:
1500 Stanley, Suite 226, Montreal, QC

ALPTECH DESIGNS LTD. is a business entity registered at Corporations Canada, with entity identifier is 316911. The registration start date is August 20, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 316911
Corporation Name ALPTECH DESIGNS LTD.
Registered Office Address 1500 Stanley
Suite 226
Montreal
QC
Incorporation Date 1973-08-20
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JUGEL GERHARD 380 RUE MARSOLAIS APP. 47, JOLIETTE QC J6E 5K6, Canada
MICHELINE HETU 380 MARSOLAIS APT. 25, JOLIETTE QC , Canada
JUGEL ROLF 20 DES MOUETTES, BROMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-08-20 1981-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1973-08-20 current 1500 Stanley, Suite 226, Montreal, QC
Name 1973-08-20 current ALPTECH DESIGNS LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-02-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-07 1984-02-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-10-07 Revival / Reconstitution
1973-08-20 Incorporation / Constitution en société

Office Location

Address 1500 STANLEY
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce International Magatech Ltee 1500 Stanley, Suite 608, Montreal, QC H5A 1H6 1993-02-26
Francois Thomas Et Ass. Inc. 1500 Stanley, Suite 409, Montreal, QC 1980-01-29
Distributions Keithco Inc. 1500 Stanley, Suite 320, Montreal, QC 1981-08-11
Les Developpements Et Commerce Canadien Europeen Anfu Corp. 1500 Stanley, Room 901, Montreal, QC H3A 1R3 1984-08-10
Gravure M.j.n. Ltee 1500 Stanley, Suite 220, Montreal, QC H3A 1R3 1984-09-10
Plantrade Corp. 1500 Stanley, Suite 330, Montreal, QC H3A 1R3 1984-12-20
2338661 Canada Inc. 1500 Stanley, Suite 408, Montreal, QC H3A 1R3

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
JUGEL GERHARD 380 RUE MARSOLAIS APP. 47, JOLIETTE QC J6E 5K6, Canada
MICHELINE HETU 380 MARSOLAIS APT. 25, JOLIETTE QC , Canada
JUGEL ROLF 20 DES MOUETTES, BROMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03
Annecy Designs Inc. 1600 Boul. Henri-bourassa, Suite 604, Montreal, QC H3M 3E2 1984-10-29

Improve Information

Please provide details on ALPTECH DESIGNS LTD. 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