AlertLogic Incorporated

Address:
6201 Parc Avenue, Suite 300, Montreal, QC H2V 4H6

AlertLogic Incorporated is a business entity registered at Corporations Canada, with entity identifier is 3660061. The registration start date is September 13, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3660061
Business Number 869144345
Corporation Name AlertLogic Incorporated
Registered Office Address 6201 Parc Avenue
Suite 300
Montreal
QC H2V 4H6
Incorporation Date 1999-09-13
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CHARLES KOYA 4830 DE MAISONNEUVE W., WESTMOUNT QC H2V 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-13 current 6201 Parc Avenue, Suite 300, Montreal, QC H2V 4H6
Name 1999-09-13 current AlertLogic Incorporated
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-13 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1999-09-13 Incorporation / Constitution en société

Office Location

Address 6201 PARC AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3900681 Canada Inc. 6102 Park Avenue, Suite A-200, Montreal, QC H2V 4H6 2001-05-25
Earthchanges Productions Inc. 6201 Avenue Du Park, Suite 300, Montreal, QC H2V 4H6 1999-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
CHARLES KOYA 4830 DE MAISONNEUVE W., WESTMOUNT QC H2V 1M5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H6

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Alynsoft Incorporated 1332 Morley Boulevard, Ottawa, ON K2C 1R2 2003-06-26

Improve Information

Please provide details on AlertLogic Incorporated 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