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 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 |
Director Name | Director Address |
---|---|
NEAL B. GROVER | 1260 DOCTEUR PENFIELD, PH-1, MONTREAL QC H3G 1B6, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-03-12 | Continuance (import) / Prorogation (importation) | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
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 |
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 |
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 |
Name | Address |
---|---|
NEAL B. GROVER | 1260 DOCTEUR PENFIELD, PH-1, MONTREAL QC H3G 1B6, Canada |
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 |
City | MONTREAL |
Post Code | H3G 1B6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |