ALEZANE DESIGN & COM INC.

Address:
10760, Boul. LÉvesque Est, Laval, QC H7A 4B9

ALEZANE DESIGN & COM INC. is a business entity registered at Corporations Canada, with entity identifier is 4107560. The registration start date is September 30, 2002. The current status is Active.

Corporation Overview

Corporation ID 4107560
Business Number 860164888
Corporation Name ALEZANE DESIGN & COM INC.
Registered Office Address 10760, Boul. LÉvesque Est
Laval
QC H7A 4B9
Incorporation Date 2002-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUZANNE PARENT 2320 RUE GUINDON, LAVAL QC H7A 4B2, Canada
FRANCOIS ROBERT 413, ch. de la Réserve, Saint-Sauveur QC J0R 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-27 current 10760, Boul. LÉvesque Est, Laval, QC H7A 4B9
Address 2002-09-30 2015-10-27 10355a Boul. Des Mille-iles, Laval, QC H7A 4C6
Name 2002-09-30 current ALEZANE DESIGN & COM INC.
Name 2002-09-30 current ALEZANE DESIGN ; COM INC.
Status 2002-09-30 current Active / Actif

Activities

Date Activity Details
2002-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10760, BOUL. LÉVESQUE EST
City LAVAL
Province QC
Postal Code H7A 4B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9617159 Canada Inc. 10810 Boulevard Levesque Est, Laval, QC H7A 4B9 2016-02-04
Mr Canada Concept Inc. 10810 Boulevard Levesque, Laval Est, QC H7A 4B9 2010-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
BÉtonbec Inc. 230 Rue Des Magnolias, Laval, QC H7A 0A3 2014-08-26
Gymbuddy Inc. 7081 Rue Du Cabernet, Laval, QC H7A 0A8 2015-09-28
7758871 Canada Inc. 7100 Du Cabernet, Laval, QC H7A 0A8 2011-01-23
9310045 Canada Inc. 7140 Rue Du Merlot, Laval, QC H7A 0A9 2015-05-27
6972675 Canada Incorporated 7190 Du Merlot, Laval, QC H7A 0A9 2008-05-08
3968430 Canada Inc. 430, Sauvignon, Laval, QC H7A 0A9 2001-11-06
Future Moose Inc. 7340 Rue Du Merlot, Laval, QC H7A 0A9
Wso Services Inc. 7190 Du Merlot, Laval, QC H7A 0A9 2009-07-15
Merchant Gateway Solutions Inc. 7190 Du Merlot, Laval, QC H7A 0A9 2009-07-15
Webtracker Solutions Inc. 7190 Du Merlot, Laval, QC H7A 0A9 2009-07-16
Find all corporations in postal code H7A

Corporation Directors

Name Address
SUZANNE PARENT 2320 RUE GUINDON, LAVAL QC H7A 4B2, Canada
FRANCOIS ROBERT 413, ch. de la Réserve, Saint-Sauveur QC J0R 1R4, Canada

Entities with the same directors

Name Director Name Director Address
La Chambre de Commerce du Comté de Berthier FRANCOIS ROBERT 342 BEAUDRY NORD, JOLIETTE QC J6E 6A7, Canada
ECO-NOVA INTERNATIONAL INC. FRANCOIS ROBERT 287 DES VIGNES STREET, ILE-BIZARD QC H3C 1C4, Canada
FRIMASCO INC. FRANCOIS ROBERT 4201 DE BELLECHASSE, MONTREAL QC H1T 1X9, Canada
FRANÇOIS ROBERT JURICONSULT INC. FRANCOIS ROBERT 6828 RUE DE LORIMIER, MONTREAL QC H2P 3P9, Canada
PARIMPEX INC. SUZANNE PARENT 1376 BAXTER, LASALLE QC H8N 1A4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7A 4B9
Category design
Category + City design + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03
West Oak Design Inc. 3 Archwood Crescent, Toronto, ON M1R 3L8 2020-08-13

Improve Information

Please provide details on ALEZANE DESIGN & COM 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