ALPHATEX LIMITEE

Address:
240 Catherine Street, Ottawa, ON K2P 2G8

ALPHATEX LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 733792. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 733792
Corporation Name ALPHATEX LIMITEE
ALPHATEX LIMITED
Registered Office Address 240 Catherine Street
Ottawa
ON K2P 2G8
Dissolution Date 1985-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 11

Directors

Director Name Director Address
G.N. BEAUREGARD 37 CHISWELL CRESCENT, WILLOWDALE ON M2N 6G2, Canada
J.R. COLEMAN 424 YONGE STREET APP. 703, TORONTO ON M5B 2H3, Canada
R.R. DE COTRET 465 LOCKHART AVENUE, TMR QC H3P 1Y6, Canada
D.W. MENZEL 10 AVOCA AVENUE #306, TORONTO ON M4T 2B7, Canada
M. ARONOVITCH 1530 DUMSRIES ROAD, TMR QC H3T 2R4, Canada
G. PERLEY-ROBERTSON 21 BELVEDERE CRESCENT, OTTAWA ON K1M 0E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-27 1978-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-28 current 240 Catherine Street, Ottawa, ON K2P 2G8
Name 1978-07-28 current ALPHATEX LIMITEE
Name 1978-07-28 current ALPHATEX LIMITED
Status 1985-05-07 current Dissolved / Dissoute
Status 1983-11-04 1985-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-25 1983-11-04 Inactive / Inactif
Status 1978-07-28 1983-02-25 Active / Actif

Activities

Date Activity Details
1985-05-07 Dissolution
1978-07-28 Amalgamation / Fusion Amalgamating Corporation: 100579.
1978-07-28 Amalgamation / Fusion Amalgamating Corporation: 362077.

Office Location

Address 240 CATHERINE STREET
City OTTAWA
Province ON
Postal Code K2P 2G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alphatext Limitee 240 Catherine Street, Ottawa, ON K2P 2G8 1969-03-28
Globsakthi Canada Inc. 240 Catherine Street, Suite 204, Ottawa, ON K2P 2G8 1988-11-02
France Corivo Design Inc. 240 Catherine Street, Suite 207, Ottawa, ON K2P 2G8 1990-04-19
T. Schneider Health Services Ltd. 240 Catherine Street, Suite 100, Ottawa, ON K2P 2G8 1995-02-24
Camshe Investments Inc. 240 Catherine Street, Suite 404, Ottawa, ON K2P 2G8 1995-08-11
Parabolics Communications Inc. 240 Catherine Street, Suite 421, Ottawa, ON K2P 2G8 1982-07-14
The Upstone Group Inc. 240 Catherine Street, Ottawa, ON 1985-04-22
Ocean 4 Source Corporation 240 Catherine Street, Suite 207, Ottawa, ON K2P 2G8 1988-04-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Graal Systems Inc. 204 Catherine Street, Suite 206, Ottawa, ON K2P 2G8 1986-01-10
146562 Canada Ltd. 240 Catherine St., Suite 406, Ottawa, ON K2P 2G8 1984-09-05

Corporation Directors

Name Address
G.N. BEAUREGARD 37 CHISWELL CRESCENT, WILLOWDALE ON M2N 6G2, Canada
J.R. COLEMAN 424 YONGE STREET APP. 703, TORONTO ON M5B 2H3, Canada
R.R. DE COTRET 465 LOCKHART AVENUE, TMR QC H3P 1Y6, Canada
D.W. MENZEL 10 AVOCA AVENUE #306, TORONTO ON M4T 2B7, Canada
M. ARONOVITCH 1530 DUMSRIES ROAD, TMR QC H3T 2R4, Canada
G. PERLEY-ROBERTSON 21 BELVEDERE CRESCENT, OTTAWA ON K1M 0E5, Canada

Entities with the same directors

Name Director Name Director Address
GRANKIN INVESTMENTS LIMITED G. PERLEY-ROBERTSON 21 BELVEDERE CRESCENT, OTTAWA ON K1M 0E5, Canada
148513 CANADA INC. G. PERLEY-ROBERTSON 21 BELVEDERE CRES., OTTAWA ON K1M 0E5, Canada
124348 CANADA INC. G.N. BEAUREGARD 810 OUELLETTE AVE. APT. 502, WINDSOR ON N9A 6Z1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P2G8

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on ALPHATEX LIMITEE 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