ALIXIUM DEVELOPMENT INC.

Address:
410 Saint-nicolas, #010, Montreal, QC H2Y 2P5

ALIXIUM DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 4266790. The registration start date is November 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4266790
Business Number 864388632
Corporation Name ALIXIUM DEVELOPMENT INC.
DÉVELOPPEMENT ALIXIUM INC.
Registered Office Address 410 Saint-nicolas
#010
Montreal
QC H2Y 2P5
Incorporation Date 2004-11-01
Dissolution Date 2013-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD HOLDNER 1 RUE MC GILL, #906, MONTREAL QC H2Y 4A3, Canada
CHRISTIAN MICHAUD 18, RUE DES ESTERLETS, SEPT-ÎLES QC G4R 4K2, Canada
ANDRÉ SALESSE 1155, RUE MELANÇON, CHICOUTIMI QC G7H 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-06 current 410 Saint-nicolas, #010, Montreal, QC H2Y 2P5
Address 2007-11-19 2009-05-06 1 Rue Mc Gill, #603, Montreal, QC H2Y 4A3
Address 2004-11-01 2007-11-19 1 Rue Mc Gill, #906, Montreal, QC H2Y 4A3
Name 2004-11-01 current ALIXIUM DEVELOPMENT INC.
Name 2004-11-01 current DÉVELOPPEMENT ALIXIUM INC.
Status 2013-09-08 current Dissolved / Dissoute
Status 2013-04-11 2013-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-01 2013-04-11 Active / Actif

Activities

Date Activity Details
2013-09-08 Dissolution Section: 212
2007-03-01 Amendment / Modification Directors Changed.
2004-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 Saint-Nicolas
City MONTREAL
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bensol Customs Brokers (1983) Ltd . 410 Saint-nicolas, Suite 240, Cote-saint-luc, QC H2Y 2P5
Stratford Health and Technology Inc. 410 Saint-nicolas, Suite 236, Montreal, QC H2Y 2P5 2010-08-26
6356117 Canada Inc. 410 Saint-nicolas, Suite 236, Vieux-montreal, QC H2Y 2P5 2005-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loana Inc. 236-410 St-nicolas, Montréal, QC H2Y 2P5 2020-08-11
Gestion Nal Inc. 410 Rue Saint-nicolas, Bur 105, Montréal, QC H2Y 2P5 2020-01-26
11112546 Canada Inc. 410-236 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-11-23
10963933 Canada Inc. 410 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-08-27
Shinzoom Nouveau United Corp. 410, St-nicolas Street, Suite 236, Montréal, QC H2Y 2P5 2017-09-25
10392731 Canada Inc. 410 Rue St-nicolas, Suite 236, Montréal, QC H2Y 2P5 2017-09-05
Tungsten Flexpay Inc. 410 Saint-nicolas, Suite 007, Montreal, QC H2Y 2P5 2016-12-29
Biominerales Pharma Corp. 410 St-nicolas Street, Suite 236, Montreal, QC H2Y 2P5 2016-12-14
8768820 Canada Inc. 410, St-nicolas, Unité 236, Montréal, QC H2Y 2P5 2014-01-27
Robinson Media-house Inc. 410 St- Nicolas, Suite 236, Montreal, QC H2Y 2P5 2013-11-08
Find all corporations in postal code H2Y 2P5

Corporation Directors

Name Address
DONALD HOLDNER 1 RUE MC GILL, #906, MONTREAL QC H2Y 4A3, Canada
CHRISTIAN MICHAUD 18, RUE DES ESTERLETS, SEPT-ÎLES QC G4R 4K2, Canada
ANDRÉ SALESSE 1155, RUE MELANÇON, CHICOUTIMI QC G7H 1P1, Canada

Entities with the same directors

Name Director Name Director Address
GENISAG CONSTRUCTION INC. André Salesse 155, rue Melançon, Saguenay QC G7H 1P1, Canada
3107841 CANADA INC. ANDRÉ SALESSE 1155 RUE MÉLANÇON, CHICOUTIMI QC G7H 1P1, Canada
Pyrochem-Saguenay Inc. ANDRÉ SALESSE 1155 RUE MALANÇON, CHICOUTIMI QC G7H 1P1, Canada
Pyrofor Inc. ANDRÉ SALESSE 1155 RUE MALANÇON, CHICOUTIMI QC G7H 1P1, Canada
Pyrofab Inc. ANDRÉ SALESSE 1155 RUE MÉLANÇON, CHICOUTIMI QC G7H 1P1, Canada
GESTION BCOMC INC. ANDRÉ SALESSE 1155, RUE MÉLANÇON, CHICOUTIMI QC G7H 1P1, Canada
Pyrovac Technologies Inc. ANDRÉ SALESSE 1155 RUE MÉLANÇON, CHICOUTIMI QC G7H 1P1, Canada
3319881 CANADA INC. ANDRÉ SALESSE 1155 RUE MALANÇON, CHICOUTIMI QC G7H 1P1, Canada
PYROVAC INTERNATIONAL INC. ANDRÉ SALESSE 1155 RUE MALANÇON, CHICOUTIMI QC G7H 1P1, Canada
Pyrodev Inc. ANDRÉ SALESSE 1155 RUE MÉLANÇON, CHICOUTIMI QC G7H 1P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2P5

Similar businesses

Corporation Name Office Address Incorporation
DÉveloppement Tab-set Inc. 661 Grosvenor Ave., Montréal, QC H3Y 2S9 2014-03-25
R H S T Development Inc. 366 De La Roseraie, Rosemère, QC J7A 4N2 1993-12-02
Avi-el Development Inc. 22, Northcote, Hampstead, QC H3X 1P8 2010-03-17
L.s.r. Development Inc. 333 Riverside, Suite 001, St-lambert, QC J4P 1A9 1997-08-12
Gb Web Développement Inc. 3-1055, Rue Ducas, Montréal, QC H8N 2V5 2010-10-06
Mbg Développement Inc. 2201-101 Rue De La Rotonde, Verdun, QC H3E 0C8 2018-03-05
L.s.r. DÉveloppement Inc. 333 Rue Riverside, Suite 001, St-lambert, QC J4P 1A9
Kbz Development Inc. 235 Montée De Liesse, Saint-laurent, QC H4T 1P5 2011-12-16
Developpement P.f.z. Inc. 357 St. Croix Blvd, St. Laurent, QC H4N 2L3 1979-06-26
Developpement Rob-mar Inc. 3999 St. Lawrence Boulevard, Montreal, QC 1977-07-06

Improve Information

Please provide details on ALIXIUM DEVELOPMENT 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