ALLYOUNG CORPORATION

Address:
1 Westmount Square, Suite 900, Westmount, QC H3Z 2P9

ALLYOUNG CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3756963. The registration start date is May 3, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3756963
Business Number 866199037
Corporation Name ALLYOUNG CORPORATION
CORPORATION ALLYOUNG
Registered Office Address 1 Westmount Square
Suite 900
Westmount
QC H3Z 2P9
Incorporation Date 2000-05-03
Dissolution Date 2004-03-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLEN WANG 2052 LAMBERT CLOSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada
PETER CHEN 2052 LAMBERT CLOSSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada
KENNETH LI 2052 LAMBERT CLOSSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-03 current 1 Westmount Square, Suite 900, Westmount, QC H3Z 2P9
Name 2000-05-03 current ALLYOUNG CORPORATION
Name 2000-05-03 current CORPORATION ALLYOUNG
Status 2004-03-17 current Dissolved / Dissoute
Status 2000-05-03 2004-03-17 Active / Actif

Activities

Date Activity Details
2004-03-17 Dissolution Section: 210
2000-05-03 Incorporation / Constitution en société

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
ALLEN WANG 2052 LAMBERT CLOSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada
PETER CHEN 2052 LAMBERT CLOSSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada
KENNETH LI 2052 LAMBERT CLOSSE ST, APT 01, MONTREAL QC H3H 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
8066876 Canada Association KENNETH LI 73 BRIARSCROSS BLVD., SCARBOROUGH ON M1S 3K6, Canada
LEESCORP CANADA CAPITAL INC. KENNETH LI 17 EQUESTRIAN COURT, WILLOWDALE ON M2H 3M9, Canada
CHKT ASIAN FUNDS INC. KENNETH LI 4 ULYSSES PLACE, SCARBOROUGH ON M1V 1H9, Canada
PPPYO Inc. Peter Chen 3 London St., Toronto ON M6G 1M8, Canada
CANADIAN PROBLEM GAMBLING CERTIFICATION BOARD PETER CHEN 33, RUSSELL STREET, TORONTO ON M5S 2S1, Canada
SEETASTE INC. Peter Chen 6436 Malvern Ave, Burnaby BC V5E 3G1, Canada
International Association for Early Childhood Education Peter Chen 2140 West 12th Avenue, #406, Vancouver BC V6K 2N2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26

Improve Information

Please provide details on ALLYOUNG CORPORATION 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