Alliance Habitation inc.

Address:
1519 Rue Des Carougeois, Québec, QC G1Y 3R3

Alliance Habitation inc. is a business entity registered at Corporations Canada, with entity identifier is 6864589. The registration start date is October 29, 2007. The current status is Active.

Corporation Overview

Corporation ID 6864589
Business Number 836917559
Corporation Name Alliance Habitation inc.
Registered Office Address 1519 Rue Des Carougeois
Québec
QC G1Y 3R3
Incorporation Date 2007-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC LACHANCE 1519 RUE DES CAROUGEOIS, QUÉBEC QC G1Y 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-07 current 1519 Rue Des Carougeois, Québec, QC G1Y 3R3
Address 2007-10-29 2009-04-07 Rue Des Carougeois, Québec, QC G1Y 3R3
Name 2007-10-29 current Alliance Habitation inc.
Status 2007-10-29 current Active / Actif

Activities

Date Activity Details
2007-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1519 RUE DES CAROUGEOIS
City Québec
Province QC
Postal Code G1Y 3R3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6878636 Canada Inc. 3872 Avenue Des Compagnons, Québec, QC G1Y 0A9 2007-12-01
Callitee Inc. 1101 François-le Mire, Québec, QC G1Y 1A9 2018-03-23
Moons Services Conseils Inc. 1106, Francois Le Mire, Quebec, QC G1Y 1B3 2010-10-13
Technologies Nutaq Inc. 1028 Rue Étienne-dumetz, Québec, QC G1Y 1C2 2020-10-09
Ecs Québec Inc. 1036, Etienne-dumetz, Cap-rouge, QC G1Y 1C2 2010-03-26
6491073 Canada Inc. 1127 Marie Gaudard, Québec, QC G1Y 1C4 2006-01-01
Nordplus 1998 Ltee. 1127 Marie-gaudard, Quebec, QC G1Y 1C4 1998-03-31
3888398 Canada Inc. 4039 Rue De La Brosse, Cap-rouge, QC G1Y 1G3 2001-04-20
Jacques Audet Cpa Inc. 4007 Ernest-fortier, Cap-rouge, QC G1Y 1G6 1980-08-12
175041 Canada Inc. 4027 Rue Nazaire-leclerc, Quebec, QC G1Y 1M6 1990-09-28
Find all corporations in postal code G1Y

Corporation Directors

Name Address
MARC LACHANCE 1519 RUE DES CAROUGEOIS, QUÉBEC QC G1Y 3R3, Canada

Entities with the same directors

Name Director Name Director Address
GLOBE WILLIAMS CANADA INC. MARC LACHANCE 2500 PIERRE-DUPUYS AVENUE, APT. 409, MONTREAL QC H2C 4L1, Canada
12391279 CANADA INC. Marc Lachance 33 rue Saint-Marcel, Sainte-Marguerite-du-Lac-Masson QC J0T 1L0, Canada
LACHANCE, PARE & ASSOCIES INC. MARC LACHANCE 215 JUMONVILLE, ST-BRUNO QC J3V 5C5, Canada
MIRADOR THERMAL INNOVATIONS INC. Marc Lachance 300 des Sommets, Suite 1911, Ile des Soeurs, Verdun QC H3E 2B7, Canada
GROUPE FINANCIER LACHANCE, LECAVALIER & ASSOCIÉS INC. MARC LACHANCE 2500 RUE PIERRE DUPUY, UNITÉ 311, MONTREAL QC H3C 4L1, Canada
Joseph Depretis & Associés Inc. MARC LACHANCE 2500 RUE PIERRE DUPUY, UNIT 311, MONTREAL QC H3C 4L1, Canada
Services financiers Madore, Lachance, Renaud et associés Inc. Marc Lachance 6, Beauregard, Gatineau QC J8R 3G7, Canada
Better Aps World Ltd. Marc Lachance 47 Dundurn Street North, Hamilton ON L8R 3C9, Canada
Gps Fleet Finder Corp. Marc Lachance 47 Dundurn Street North, Suite 202, Hamilton ON L8R 3C9, Canada
Geo Track Global Solutions Inc. Marc Lachance 47 Dundurn Street North, Hamilton ON L8R 3C9, Canada

Competitor

Search similar business entities

City Québec
Post Code G1Y 3R3

Similar businesses

Corporation Name Office Address Incorporation
Milieu De Reinsertion Sociale, Habitation: Mi-re-sol Habitation Inc. 1525 LÈannoneiation Nord, Riviere Rouge, QC J0T 1T0 1979-11-08
Alliance Shipping and Trading Inc. 640 Rive Boisse, Pierrefonds, QC H2Z 2Y5 2009-06-22
The Lebanese Alliance Succursale St-laurent, C.p. 5073, Montreal, QC H4L 4Z7 1982-06-14
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Alliance for Peace and Prosperity (app) P.o. Box:1260, Kahnawake, QC J0L 1B0 2004-09-15
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21
Alliance Warranty Inc. 240 Rue St-jacques Ouest, 10e Etage, Montreal, QC H2Y 1L9 1997-07-04

Improve Information

Please provide details on Alliance Habitation 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