IMPORTATIONS ALEXSANDRA INC.

Address:
498 Chabanel West, Montreal, QC H2N 1G8

IMPORTATIONS ALEXSANDRA INC. is a business entity registered at Corporations Canada, with entity identifier is 7548656. The registration start date is May 10, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7548656
Business Number 812770253
Corporation Name IMPORTATIONS ALEXSANDRA INC.
Registered Office Address 498 Chabanel West
Montreal
QC H2N 1G8
Incorporation Date 2010-05-10
Dissolution Date 2018-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Nancy Battah 148 de la Roche, Pointe-Claire QC H3R 5B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-23 current 498 Chabanel West, Montreal, QC H2N 1G8
Address 2010-05-10 2015-11-23 203-9250 Parc Avenue, Montreal, QC H2N 1Z2
Name 2010-05-10 current IMPORTATIONS ALEXSANDRA INC.
Status 2018-03-29 current Dissolved / Dissoute
Status 2015-11-23 2018-03-29 Active / Actif
Status 2015-10-14 2015-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-26 2015-10-14 Active / Actif
Status 2012-10-12 2012-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-10 2012-10-12 Active / Actif

Activities

Date Activity Details
2018-03-29 Dissolution Section: 210(2)
2010-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 498 Chabanel West
City Montreal
Province QC
Postal Code H2N 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Terragraff Clothing Co. Inc. 498 Chabanel West, Montreal, QC H2N 1G8 1990-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Morawski Dining Inc. 500 Rue Chabanel, Unit 158, Montreal, QC H2N 1G8 2017-11-14
Em Et Fils 2015 IncorporÉe 500 Chabanel Ouest, Montreal, QC H2N 1G8 2015-09-30
Tavon Entreprise Inc. 460 Chabanel West, Montreal, QC H2N 1G8 2009-07-24
S.b. Soirée 2009 Inc. 470, Rue Chabanel Ouest, Montréal, QC H2N 1G8 2009-03-20
6165541 Canada Incorporated 490 Chabanel O. Mezanine, MontrÉal, QC H2N 1G8 2003-11-28
Drugsmartusa Inc. 352 Chabanel Street West, MontrÉal, QC H2N 1G8 2002-12-12
SÉcuritÉ Scantronic Canada Inc. 500 Chabanel O, Montreal, QC H2N 1G8 2002-06-04
Gordon Battah Enterprises Inc. 498 Rue Chabanel Ouest, Montréal, QC H2N 1G8 1976-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
Nancy Battah 148 de la Roche, Pointe-Claire QC H3R 5B2, Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS BATTAH INC. NANCY BATTAH 148, DE LA ROCHE, POINTE-CLAIRE QC H3R 5B2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2N 1G8

Similar businesses

Corporation Name Office Address Incorporation
Ro-jo Importations Ltd. 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1979-04-03
Jal Importations Inc. 1312 Ste Catherine Ouest, Montreal, QC H3G 1P6 1990-11-15
Rho Importations Ltd. 139 Abadie, Apt. 9 Cte Portneuf, St-augustin, QC G0A 3E0 1975-09-04
B.s. Importations Ltd. 1321 Rue De Lanaudiere, Joliette, QC 1975-11-25
Les Modes Parasol Importations Ltee 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1975-04-30
Les Importations De Vetements Sport Nikko Ltee 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1983-05-26
Pro-vico Coffee Importations Inc. 2214 Boul. Rene-levesque Ouest, Suite 300, Montreal, QC H3H 1R6 1997-09-15
Les Importations Giro Ltee 360 St. James Street West, Suite 1500, Montreal, QC H2Y 1P5 1976-08-03
Aldier Importations Limited 3980 Est Boul. St-joseph, Suite 2, Montreal, QC H1X 1X5 1984-12-05
Les Importations Shuk-yee Ltee 6887 Sherbrooke West, Suite 21, Montreal, QC H4B 1P6 1983-02-23

Improve Information

Please provide details on IMPORTATIONS ALEXSANDRA 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