LES PRODUCTIONS ALIZÉS INC.

Address:
4001 Boul Cremazie Est, Bur 500, Montreal, QC H1Z 2L2

LES PRODUCTIONS ALIZÉS INC. is a business entity registered at Corporations Canada, with entity identifier is 3248666. The registration start date is April 11, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3248666
Business Number 141251579
Corporation Name LES PRODUCTIONS ALIZÉS INC.
Registered Office Address 4001 Boul Cremazie Est
Bur 500
Montreal
QC H1Z 2L2
Incorporation Date 1996-04-11
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVAIN HUBERDEAU 3070 VAN HORNE APP 8, MONTREAL QC H3S 2R2, Canada
LINDA BOUCHARD 754 DELIGNY APP 3, QUEBEC QC G1R 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-10 1996-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-11 current 4001 Boul Cremazie Est, Bur 500, Montreal, QC H1Z 2L2
Name 1996-04-11 current LES PRODUCTIONS ALIZÉS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-11 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-04-11 Incorporation / Constitution en société

Office Location

Address 4001 BOUL CREMAZIE EST
City MONTREAL
Province QC
Postal Code H1Z 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2683113 Canada Inc. 4001 Boul Cremazie Est, Suite 527, Montreal, QC H1Z 2L2 1991-01-18
Mapex Canada U.S.A. Inc. 4001 Boul Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1989-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3294218 Canada Inc. 4001 Cremazie Boulevard East, Suite 001, Montreal, QC H1Z 2L2 1996-09-11
3205100 Canada Inc. 4001 Cremazie Blvd E, Suite 001, Montreal, QC H1Z 2L2 1995-11-29
157880 Canada Inc. 4001 Est, Cremazie, Suite 110, Montreal, QC H1Z 2L2 1987-09-24
Gestion Le Muscadet Inc. 4001 Rue Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1986-05-30
Wilric Management Inc. 4001 Est Boul. Metropolitain, Montreal, QC H1Z 2L2 1983-11-25
120838 Canada Limitee 4001 Boul. Cremazie, Bur. 200, Montreal, QC H1Z 2L2 1983-01-21
Administration Toise Ltee 4001 Est, Boul. Cremazie, Suite 001, Montreal, QC H1Z 2L2 1982-01-25
Disco Vette Inc. 4001 Cremazie Est, Suite 600, Montreal, QC H1Z 2L2 1979-11-22
Marche D'alimentation Concorde Inc. 4001 Est, Boulevard Cremazie, Suite 1, Montreal, QC H1Z 2L2 1979-10-12
91987 Canada Inc. 4001 Est Metropolitain, Suite 600, Montreal, QC H1Z 2L2 1979-05-08
Find all corporations in postal code H1Z2L2

Corporation Directors

Name Address
SYLVAIN HUBERDEAU 3070 VAN HORNE APP 8, MONTREAL QC H3S 2R2, Canada
LINDA BOUCHARD 754 DELIGNY APP 3, QUEBEC QC G1R 3A4, Canada

Entities with the same directors

Name Director Name Director Address
D.E.Q. CASINOS ROYAUTÉS LTÉE LINDA BOUCHARD 1459 CHEMIN DU FLEUVE, SAINT-ROMUALD QC G6W 6Z6, Canada
Festival International de la Construction FIC Inc. LINDA BOUCHARD 663, RUE KING GEORGE, LONGUEUIL QC J4J 2V9, Canada
93428 CANADA LIMITEE LINDA BOUCHARD 1055 DE NEMOURS, APP.401, CHARLESBOURG QC G1H 2N7, Canada
CANADIAN LEAGUE OF COMPOSERS Linda Bouchard 572 Fourth Ave, San Francisco CA 94118, United States
TRICOT L.B. INC. LINDA BOUCHARD 994 ADDINGTON, MONTREAL QC H4A 3G6, Canada
LES TRICOTS GT CLASSIQUE INC. LINDA BOUCHARD 994 ADDINGTON, MONTREAL QC H4A 3G4, Canada
G.T. CLASSIC KNITTING (1997) INC. · TRICOTS G.T. CLASSIQUE (1997) INC. LINDA BOUCHARD 994 ADDINGTON STREET, MONTREAL QC H4A 3G4, Canada
172016 CANADA INC. SYLVAIN HUBERDEAU 120 RUE ETHIER, APT 3, MANIWAKI QC J9E 3E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2L2

Similar businesses

Corporation Name Office Address Incorporation
Tvweb360 Inc. 72, Des Alizés, Gatineau, QC J9A 3B7 2007-11-08
6358594 Canada Inc. 30 Des AlizÉs, Knowlton, QC J0E 1V0 2005-03-04
Shurutech Incorporated 70 Rue Des Alizes, Gatineau, QC J9A 3B7 2009-09-01
12247330 Canada Inc. 74 Rue Des Alizés, Gatineau, QC J9A 3B7 2020-08-05
4039360 Canada Inc. 27, Des AlizÉs, Hull, QC J9A 3B8 2002-04-04
10581917 Canada Inc. 4, Rue Des Alizés, Gatineau, QC J9A 3C3 2018-01-15
8824045 Canada Inc. 4, Rue Des Alizés, Gatineau, QC J9A 3C3 2014-03-19
7071051 Canada Inc. 29 Rue Des Alizés, Gatineau, QC J9A 3B8 2008-11-02
Dallaire & Dionne Inc. 85 Rue Des Alizes, Gatineau, QC J9A 3B7 2001-03-13
3718671 Canada Inc. 46 Rue Des AlizÉs, Gatineau, QC J9A 3B8 2000-02-02

Improve Information

Please provide details on LES PRODUCTIONS ALIZÉS 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