ALTER EGO HOLDINGS INC.

Address:
1 Carré Westmount, Suite 1100, Westmount, QC H3Z 2P9

ALTER EGO HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6955461. The registration start date is April 10, 2008. The current status is Active.

Corporation Overview

Corporation ID 6955461
Business Number 810158956
Corporation Name ALTER EGO HOLDINGS INC.
PLACEMENTS ALTER EGO INC.
Registered Office Address 1 Carré Westmount
Suite 1100
Westmount
QC H3Z 2P9
Incorporation Date 2008-04-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID ALTER 1100-1 car. Westmount, Westmount QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-05 current 1 Carré Westmount, Suite 1100, Westmount, QC H3Z 2P9
Address 2008-06-17 2011-04-05 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Address 2008-04-10 2008-06-17 2333 Sherbrooke St. W., Suite 504, Montreal, QC H3H 2T6
Name 2008-04-10 current ALTER EGO HOLDINGS INC.
Name 2008-04-10 current PLACEMENTS ALTER EGO INC.
Status 2008-04-10 current Active / Actif

Activities

Date Activity Details
2008-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Carré Westmount
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3217230 Canada Inc. 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-09
J I C - Javina Investment Corporation 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1996-01-19
3626067 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 1999-12-20
3626083 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 1999-12-20
Les Investissements Steval Inc. 1 CarrÉ Westmount, Suite 2000, Westmount, QC H3Z 2P9 1983-02-24
147366 Canada Inc. 1 Carre Westmount, Bureau 2000, Westmount, QC H3Z 2P9 1985-10-16
PÉloquin Kattan Inc. 1 Carre Westmount, Bur. 2000, Westmount, QC H3Z 2P9 1990-08-23
3815561 Canada Inc. 1 CarrÉ Westmount, Bureau 1300, Westmount, QC H3Z 2P9 2000-09-26
4192061 Canada Inc. 1 Carré Westmount, Suite 300, Westmount, QC H3Z 2P9 2004-02-03
4427092 Canada Inc. 1 Carré Westmount, Suite 300, Westmount, QC H3Z 2P9 2007-09-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
DAVID ALTER 1100-1 car. Westmount, Westmount QC H3Z 2P9, Canada

Entities with the same directors

Name Director Name Director Address
LES ALIMENTS FOURSOME INC. David Alter 1100-1 Westmount Square, Westmount QC H3Z 2P9, Canada
AE Alter Ego Management Inc. David Alter 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
8315850 CANADA INC. David Alter 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
FOURSOME RESTAURANT HOLDINGS INC. DAVID ALTER 1100-1 CAR. WESTMOUNT, WESTMOUNT QC H3Z 2P9, Canada
4513576 CANADA INC. David Alter 1650 Sherbrooke Street West, Suite 14E, Montreal QC H3H 1C9, Canada
ALTON GRAY INC. David Alter 300-390, Henri-Bourassa Boul. West, Montreal QC H3L 3T5, Canada
FRESH MARKETING FFM INC. DAVID ALTER 390, HENRI-BOURASSA BOUL. WEST, SUITE 300, MONTREAL QC H3L 3T5, Canada
4552857 CANADA INC. DAVID ALTER 1650 SHERBROOKE STREET WEST, SUITE 14E, MONTREAL QC H3H 1C9, Canada
ALTON BLUE YACHTS INC. DAVID ALTER 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
6957161 CANADA INC. DAVID ALTER 6150 TRANS CANADA HIGHWAY, MONTREAL QC H4T 1X5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Alter Project Management Inc. 8 Rue De Chinon, Blainville, QC J7B 1Y2 2001-04-03
Alter-abc Foundation - 300 Sydenham Street, Kingston, ON K7K 3M7 2005-10-11
Ae Alter Ego Management Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 2011-03-23
Immeuble Alter Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 1995-06-22
Corporation Alter Moneta 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1
Alter Moneta Corporation 101 Boul. Roland Therrien, 550, Longueuil, QC J4H 4B9 1998-07-06
Corporation Alter Moneta 2555 Dollard Avenue, Suite 203, Lasalle, QC H8N 3A9
Corporation Alter Moneta 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 2006-11-21
Corporation Alter Moneta 101 Roland-therrien Blvd., Suite 550, Longueuil, QC J4H 4B9
Corporation Alter Moneta Services Financiers 101 Roland-therrien Blvd, Suite 550, Longueuil, QC J4H 4B9 2008-01-30

Improve Information

Please provide details on ALTER EGO HOLDINGS 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