ALIGNED ACQUISITIONS NORTH INC.

Address:
1433 Dufresne, Montreal, QC H2K 3J2

ALIGNED ACQUISITIONS NORTH INC. is a business entity registered at Corporations Canada, with entity identifier is 6841066. The registration start date is September 17, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6841066
Business Number 843982216
Corporation Name ALIGNED ACQUISITIONS NORTH INC.
Registered Office Address 1433 Dufresne
Montreal
QC H2K 3J2
Incorporation Date 2007-09-17
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CORY LAMAY 110 N FEDERAL HWY, UNIT 605, FT. LAUDERDALE FL 33301, United States
RICHARD MARTINEAU 1433 DUFRESNE, MONTREAL QC H2K 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-17 current 1433 Dufresne, Montreal, QC H2K 3J2
Name 2007-09-17 current ALIGNED ACQUISITIONS NORTH INC.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-17 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2007-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1433 Dufresne
City Montreal
Province QC
Postal Code H2K 3J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tcjc Consultants Inc. 1423 Rue Dufresne, Montréal, QC H2K 3J2 2002-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10695408 Canada Inc. 009-1451, Rue Parthenais, Montréal, QC H2K 0A2 2018-03-22
Fitn Sports and Fitness Inc. 1451 Rue Parthenais, #524, Montréal, QC H2K 0A2 2017-08-25
Ocea Creations Inc. 507-1451 Parthenais Code 148, Montreal, QC H2K 0A2 2015-04-19
9008381 Canada Inc. 107-1451 Rue Parthenais, Montréal, QC H2K 0A2 2014-09-04
Investissements & Conseils Plus LtÉe 104-1451 Rue Parthenais, MontrÉal, QC H2K 0A2 2013-07-17
Tterraserve Consulting Inc. 1451 Rue Parthenais, # 533, Montreal, QC H2K 0A2 2010-05-20
Solutions Fuzion Info Inc. 1451 Parthenais, Unit 507, Montreal, QC H2K 0A2 1998-06-18
Une Pinte De Science - Pint of Science Canada 1451 Rue Parthenais, App 011, Montréal, QC H2K 0A2 2015-12-17
Postable Inc. 401-2160 Rue Laforce, Montréal, QC H2K 0B3 2017-05-16
Beijing Communication (canada) Investments Inc. 304-2229 Rue St Catherine E, Montreal, QC H2K 0B8 2014-11-07
Find all corporations in postal code H2K

Corporation Directors

Name Address
CORY LAMAY 110 N FEDERAL HWY, UNIT 605, FT. LAUDERDALE FL 33301, United States
RICHARD MARTINEAU 1433 DUFRESNE, MONTREAL QC H2K 3J2, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS RICHARD MARTINEAU LTEE RICHARD MARTINEAU 680 Terrasse d'Auteuil, Laval QC H7J 1A9, Canada
LES PLACEMENTS RICHARD MARTINEAU LTEE RICHARD MARTINEAU 597 PLACE ST-TROPEZ, LAVAL-DES-RAPIDES QC H7N 5V1, Canada
Drillion Corporation Canada RICHARD MARTINEAU 597 PLACE DE ST-TROPEZ, LAVAL QC H7N 5V1, Canada
156910 CANADA INC. RICHARD MARTINEAU 597 PLACE ST-TROPEZ, LAVAL DES RAPIDES QC , Canada
169047 CANADA INC. RICHARD MARTINEAU 597 PLACE ST-TROPEZ, LAVAL QC H7N 5V1, Canada
7284616 CANADA INC. RICHARD MARTINEAU 1201-520, PLACE JUGE-DESNOYERS, LAVAL QC H7G 4X1, Canada
Waleco Quebec Inc. Richard Martineau 200 Strathmore, Dorval QC H9S 2J4, Canada
9566023 CANADA INC. Richard Martineau 31 de la Costa, Gatineau QC J8R 3W5, Canada
160826 Canada Limitée RICHARD MARTINEAU 17 LABELLE, MASHAM QC J0X 2W0, Canada
ENCORE PLUS EAU INC. RICHARD MARTINEAU 7 RUE DES CIDRES, CANTLEY QC J8V 2W4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2K 3J2

Similar businesses

Corporation Name Office Address Incorporation
Pkf Acquisitions Inc. 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 2008-02-07
Les Acquisitions Samedi De Rire Inc. 22 Davisville Avenue, Toronto, ON M4S 1E8 1989-06-19
Acquisitions M.s.e. Inc. 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 2013-09-30
A.n. (new Acquisitions) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1995-07-21
Bcl Acquisitions Inc. 1285 Hodge Street, St. Laurent, QC H4N 2B6 2002-06-10
Bcl Acquisitions Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Nh Acquisitions Inc. 727 6 Avenue Southwest, Calgary, AB T2P 0V1
Tsunami Acquisitions Inc. 389 Apache Trail, North York, ON M2H 2W6 2003-04-22
Apex Acquisitions Inc. 4214 Delbrook, North Vancouver, BC V7N 4A3 2020-07-04
Red Mile Acquisitions Inc. 100 Osborne Street North, Winnipeg, MB R3C 3A5 2006-04-19

Improve Information

Please provide details on ALIGNED ACQUISITIONS NORTH 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