Constructions Alliance WSJ Inc.

Address:
1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2

Constructions Alliance WSJ Inc. is a business entity registered at Corporations Canada, with entity identifier is 8314799. The registration start date is October 1, 2012. The current status is Active.

Corporation Overview

Corporation ID 8314799
Business Number 845083732
Corporation Name Constructions Alliance WSJ Inc.
Alliance Constructions WSJ Inc.
Registered Office Address 1100, Rue De La Montagne
Suite 204
Montréal
QC H3G 0A2
Incorporation Date 2012-10-01
Dissolution Date 2016-07-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shady ELHAMI 1100, rue de la Montagne, Suite 2004, Montréal QC H3G 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-01 current 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2
Name 2012-10-01 current Constructions Alliance WSJ Inc.
Name 2012-10-01 current Alliance Constructions WSJ Inc.
Status 2020-08-26 current Active / Actif
Status 2020-02-26 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2020-02-26 2020-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-25 2020-02-26 Active / Actif
Status 2016-07-31 2017-10-25 Dissolved / Dissoute
Status 2016-03-03 2016-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-01 2016-03-03 Active / Actif

Activities

Date Activity Details
2017-10-25 Revival / Reconstitution
2016-07-31 Dissolution Section: 212
2012-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2020-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100, rue de la Montagne
City Montréal
Province QC
Postal Code H3G 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
3322939 Canada Inc. 1100 De La Montagne, Ph1, Montreal, QC H3G 0A2 1996-12-31
100079 Canada Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 1980-12-31
7579047 Canada Inc. 1100 De La Montagne Street, Suite 2402, Laval, QC H3G 0A2 2010-06-16
7993200 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-06
Hardgold Holdings Inc. 1100 De La Montagne Street, Suite 1904, Montreal, QC H3G 0A2
Mackmi Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10
Mackjo Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10

Corporation Directors

Name Address
Shady ELHAMI 1100, rue de la Montagne, Suite 2004, Montréal QC H3G 0A2, Canada

Entities with the same directors

Name Director Name Director Address
4525621 CANADA INC. SHADY ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
NEW AGE VIZION INC. SHADY ELHAMI 1065, RUE RIOPELLE, BROSSARD QC J4X 2H1, Canada
4525639 CANADA INC. SHADY ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 0A2
Category construction
Category + City construction + Montréal

Similar businesses

Corporation Name Office Address Incorporation
L D E M Constructions Inc. 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 1989-12-27
L D E M Constructions Inc. 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3
Constructions L D E M Inc. 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3
Universal Sun Constructions Inc. 1270 Cote De Grace, Laurentides, QC J0R 1C0 1987-02-09
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Constructions Constel Constructions Inc. Rr 1, La Sarre, Abitibi-ouest, ON 1981-09-15
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21
The Lebanese Alliance Succursale St-laurent, C.p. 5073, Montreal, QC H4L 4Z7 1982-06-14
Alliance for Peace and Prosperity (app) P.o. Box:1260, Kahnawake, QC J0L 1B0 2004-09-15

Improve Information

Please provide details on Constructions Alliance WSJ 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