Alistar Group Inc.

Address:
12251, Av. Du Beau-bois, Montreal, QC H4K 2Z3

Alistar Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 8477094. The registration start date is April 2, 2013. The current status is Active.

Corporation Overview

Corporation ID 8477094
Business Number 820826337
Corporation Name Alistar Group Inc.
Groupe Alistar Inc.
Registered Office Address 12251, Av. Du Beau-bois
Montreal
QC H4K 2Z3
Incorporation Date 2013-04-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YAN ZHAO 4100,AV.DUPUIS,SUITE 12, MONTREAL QC H3T 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-15 current 12251, Av. Du Beau-bois, Montreal, QC H4K 2Z3
Address 2017-09-15 2017-09-15 12251, Montreal, QC H4K 2Z3
Address 2015-03-26 2017-09-15 4875 Avenue Dufferin, Suite 314, Montreal, QC H3X 2Z2
Address 2013-04-02 2015-03-26 4100 Avenue Dupuis,suite 12, Montreal, QC H3T 1E8
Name 2013-04-02 current Alistar Group Inc.
Name 2013-04-02 current Groupe Alistar Inc.
Status 2013-04-02 current Active / Actif

Activities

Date Activity Details
2013-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12251, AV. DU BEAU-BOIS
City Montreal
Province QC
Postal Code H4K 2Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toccam Holdings Inc. 12230, Du Beau-bois Avenue, Montréal, QC H4K 2Z3 2018-07-04
10871052 Canada Inc. 12230 Du Beau-bois Av., Montréal, QC H4K 2Z3 2018-07-04
9907017 Canada Inc. 12291 Avenue De Beau Bois, Montreal, QC H4K 2Z3 2016-09-15
Garderie Educative Pomaria Inc. 12251 Avenue Du Beau-bois, Montreal, QC H4K 2Z3 2011-06-01
6772731 Canada Inc. 12230 Avenue Du Beau-bois, Montreal, QC H4K 2Z3 2007-05-16
Tobeq Tools and Equipment Inc. 12230, Du Beau-bois Avenue, Montréal, QC H4K 2Z3 2018-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Peter Nasri Inc. 7777 Henri-béland Avenue, Montreal, QC H4K 1A1
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue Béique, Montréal, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, Montréal, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
YAN ZHAO 4100,AV.DUPUIS,SUITE 12, MONTREAL QC H3T 1E8, Canada

Entities with the same directors

Name Director Name Director Address
Changfeng Energy Inc. Yan Zhao 2414 - 15 Greenview Avenue, North York ON M2M 4M7, Canada
NayBor Group Ltd. YAN ZHAO 23 Timpson dr, Aurora ON L4G 5K7, Canada
C&C BOND Education and Training Consulting Ltd. Yan Zhao 2492 Chaplin Rd, Oakville ON L6H 0A4, Canada
9625798 Canada Corporation Yan Zhao 385 Huntsmill Blvd, Scarborouhj ON M1W 3R8, Canada
CANADA MAPLELEAF IMMIGRATION AND INVESTMENT CORPORATION Yan Zhao 507-23 Lorraine Dr., North York ON M2N 6Z6, Canada
8265330 Canada Inc. Yan Zhao 1910 Rue du Bois-Des-Cayer, Lasalle QC H8N 0A8, Canada
9928146 Canada Inc. YAN ZHAO 1501-60 SOUTH TOWN CENTRE BLVD., MARKHAM ON L6G 0C5, Canada
ZLCH TECH LTD. Yan Zhao 23 Timpson Dr., Aurora ON L4G 5K7, Canada
EVERLAND REALTY INC. YAN ZHAO 565 RAYMERVILLE, MARKHAM ON L3P 6E9, Canada
FÉDÉRATION DU CANADA MAHJONG YAN ZHAO 35 Lady Angela Lane, Vaughan ON L6A 4E7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4K 2Z3

Similar businesses

Corporation Name Office Address Incorporation
Joyolight Group Inc. 102-5200 Dixie Road, Mississauga, ON L5N 5Z5
Isc Groupe 48 Inc. 7 Glenmore, Hampstead, QC H3X 3M5 1999-04-30
Mex-sea-can Group Inc. 760 Bertrand, St-laurent, QC H4M 1V9 2000-11-07
E.n.i. Group Inc. 100 Rheaume, #505, Verdun, QC H4G 3N1 1993-09-17
Chb-ibi Group Inc. 460, Rue Mcgill, Montreal, QC H2Y 2H2 1986-02-28
Le Groupe Ago Inc. 398 46 Avenue, Lachine, QC H8T 2N3 2008-04-01
Groupe Ibi/daa Inc. 460 Rue Mcgill, Montreal, QC H2Y 2S2 2006-02-07
Groupe Tid Inc. 208 Beauvillier, Repentigny, QC J6A 7W5 2004-09-28
Groupe Gus Inc. 200-865, Rue De Lauberivière, Lévis, QC G6W 0S4 2008-10-20
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2

Improve Information

Please provide details on Alistar Group 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