Aldry Corporation

Address:
1260 Docteur Penfield, Apt. Ph1, Montreal, QC H3G 1B6

Aldry Corporation is a business entity registered at Corporations Canada, with entity identifier is 4226747. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4226747
Business Number 866125453
Corporation Name Aldry Corporation
Corporation Aldry
Registered Office Address 1260 Docteur Penfield
Apt. Ph1
Montreal
QC H3G 1B6
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
NEAL B. GROVER 1260 DOCTEUR PENFIELD, PH-1, MONTREAL QC H3G 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-12 current 1260 Docteur Penfield, Apt. Ph1, Montreal, QC H3G 1B6
Name 2004-03-12 current Aldry Corporation
Name 2004-03-12 current Corporation Aldry
Status 2004-03-12 current Active / Actif

Activities

Date Activity Details
2004-03-12 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1260 DOCTEUR PENFIELD
City MONTREAL
Province QC
Postal Code H3G 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cyforis Inc. 1260 Avenue Du Docteur-penfield, 204, Montréal, QC H3G 1B6 2017-08-09
Rmsgrid Inc. 703-1260 Dr. Penfield Ave., Montreal, QC H3G 1B6 2016-02-17
Introspect Test Technology Inc. 1260 Docteur Penfield Suite 805, Montreal, QC H3G 1B6 2012-06-06
6601464 Canada Inc. 1260 Dr Penfield, # 705, Montréal, QC H3G 1B6 2006-07-20
3175979 Canada Inc. 1260 Dr. Penfield, Suite1109, Montreal, QC H3G 1B6 1995-08-18
3161447 Canada Inc. 1260 Dr.penfield, Apt.506, Montreal, QC H3G 1B6 1995-06-30
La Corporation Des Valeurs Crown Centrale 1260 Docteur Penfield Apt Ph1, Montreal, QC H3G 1B6 1980-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
NEAL B. GROVER 1260 DOCTEUR PENFIELD, PH-1, MONTREAL QC H3G 1B6, Canada

Entities with the same directors

Name Director Name Director Address
GROVER KNITTING MILLS LIMITED NEAL B. GROVER 1260 DU DOCTEUR-PENFIELD, PH-1, MONTREAL QC H3B 1B6, Canada
CHIC CLIC CORP. LIMITED NEAL B. GROVER 550 ROSLYN, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1B6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Aldry Ltee 9333 Boul St-laurent, Suite 400, Montreal, QC H2N 1P6 1971-11-10
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
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19

Improve Information

Please provide details on Aldry 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