MENIHEK ALLOY INC.

Address:
1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7

MENIHEK ALLOY INC. is a business entity registered at Corporations Canada, with entity identifier is 3984737. The registration start date is December 18, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3984737
Business Number 870574514
Corporation Name MENIHEK ALLOY INC.
ALLIAGE MENIHEK INC.
Registered Office Address 1200 Mcgill College Avenue
Suite 1230
Montreal
QC H3B 4G7
Incorporation Date 2001-12-18
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES CLEARY 1392, RUE OUIATCHOUUAN, MASHTEUIATSH QC G0W 2H1, Canada
JACQUES STE-MARIE 185, RUE PARENT, APP. 301, GREENFIELD PARK QC J4V 3P5, Canada
DANNY CLEARY 1711 RUE DE LA BICHE, LONGUEIL QC J4N 1M9, Canada
ANDRÉ BARRETTE 274, LAURENTIDE, SCHEFFERVILLE QC G0G 2T0, Canada
PAUL F. WILKINSON 2131, RUE WELLINGTON, MONTRÉAL QC H3K 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-17 current 1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7
Address 2001-12-18 2002-07-17 1200 Mcgill College Avenue, Suite 1900, Montreal, QC H3B 4G7
Name 2001-12-18 current MENIHEK ALLOY INC.
Name 2001-12-18 current ALLIAGE MENIHEK INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-18 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2001-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lepap Canada Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1998-05-01
Paysystems Corporation 1200 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3B 4G7 1998-11-12
Gec Cryogenics Ltd. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1999-03-11
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Feditel LtÉe 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2004-01-09
4233816 Canada Inc. 1200 Mcgill College Avenue, Local R-70, Montreal, QC H3B 4G7 2004-05-10
Rodolcas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1981-01-26
Investicas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1985-10-30
Casgrain & Compagnie LimitÉe 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1994-09-01
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
JACQUES CLEARY 1392, RUE OUIATCHOUUAN, MASHTEUIATSH QC G0W 2H1, Canada
JACQUES STE-MARIE 185, RUE PARENT, APP. 301, GREENFIELD PARK QC J4V 3P5, Canada
DANNY CLEARY 1711 RUE DE LA BICHE, LONGUEIL QC J4N 1M9, Canada
ANDRÉ BARRETTE 274, LAURENTIDE, SCHEFFERVILLE QC G0G 2T0, Canada
PAUL F. WILKINSON 2131, RUE WELLINGTON, MONTRÉAL QC H3K 1X1, Canada

Entities with the same directors

Name Director Name Director Address
GRISBI INTERNATIONAL INC. ANDRÉ BARRETTE 4, RUE MELOCHE, SAINT-CONSTANT QC J5A 1R7, Canada
6240038 CANADA INC. ANDRÉ BARRETTE 11, rue St-Aubin, STE-AGATHE-DES-MONTS QC J8C 2Z7, Canada
ALIMENTATION ANDRÉ BARRETTE INC. ANDRÉ BARRETTE 1037 Rue Jean-Lesage, Sainte-Julie QC J3E 2E8, Canada
GESTION PAUSTUK INC. DANNY CLEARY 1707 RUE DE LA BICHE, LONGUEUIL QC J4N 1M9, Canada
DERECO CANADA INC. DANNY CLEARY 1707 RUE DE LA BICHE, LONGUEUIL QC J4N 1M9, Canada
Énergie Aishkats Inc. DANNY CLEARY 748 DES CHATAIGNIERS, BOUCHERVILLE QC J4B 8S3, Canada
169793 CANADA LTEE JACQUES CLEARY 88 RUE OUIATCHOUAN, POINTE-BLEUE QC G0W 2H0, Canada
LA SOCIETE DE GESTION IMMOBILIERE MINGAN LTEE JACQUES CLEARY 1392 RUE OUIATCHOUAN, MASHTEUIATSH QC G0W 2H0, Canada
Énergie Aishkats Inc. JACQUES CLEARY 1392 RUE OUIATCHOUAN, MASHTEUIASH QC G0W 2H0, Canada
2744171 CANADA LTEE JACQUES CLEARY 88 RUE OUIATCHOUAN, MASHT4EVIATSCH, POINTE BLEUE QC G0W 2H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
Menihek Dance Academy 308 Hudson Drive, Labrador City, NL A2V 2K5 1982-04-19
Menihek Construction (1988) Limited 828 Lakeside Drive, Labrador City, NL A2V 1C3 1982-12-24
Superior Alloy Technology Inc. 60 Chemin Du Tremblay, Boucherville, QC J4B 6Z5
A.p.s.r. Alliage Limitee 26 4e Avenue, C.p. 28, St-thimothee, QC 1983-02-01
Alliage 3 Entertainment Inc. 108 Dearbourne Avenue, Toronto, ON M4K 1M7 1996-03-14
Pro-lec Alloys Inc. 13a Louis-riel, St-philippe, QC J0L 2K0 2002-11-19
Alloy Beauty Ltd. 65 Cormier Heights, Etobicoke, ON M8Z 0B6 2018-01-01
6603181 Canada Inc. 910 Alloy Drive, Thunder Bay, ON P7B 6A4 2006-07-24
Alloy Cladding of Canada, Ltd. 3649 Keswick Rd, Baltimore, ON 1974-04-01
Superior Alloy Technology Inc. 60 Chemin Du Tremblay, Boucherville, QC J4B 6Z5

Improve Information

Please provide details on MENIHEK ALLOY 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