Saint-Laurent Alliance General Partner Inc.

Address:
1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8

Saint-Laurent Alliance General Partner Inc. is a business entity registered at Corporations Canada, with entity identifier is 9191810. The registration start date is February 18, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9191810
Business Number 811197185
Corporation Name Saint-Laurent Alliance General Partner Inc.
Commandité Alliance Saint-Laurent Inc.
Registered Office Address 1 Place Ville Marie
Suite 3000
Montreal
QC H3B 4N8
Incorporation Date 2015-02-18
Dissolution Date 2016-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Steve Nackan 20 Carlson Court, 800, Toronto ON M9W 7K6, Canada
Jim Wierstra 181 Bay Street, 3100, Toronto ON M5J 2T3, Canada
Shaukat Kermalli 5405 Eglinton Avenue West, Suite 206, Toronto ON M9C 5K6, Canada
Magnus Eriksson 6445 Jefferson Place, McLean VA 22307, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-07 current 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
Address 2015-02-18 2016-01-07 600 Boul. De Maisonneuve Ouest, Suite 2200, Montreal, QC H3A 3J2
Name 2015-02-18 current Saint-Laurent Alliance General Partner Inc.
Name 2015-02-18 current Commandité Alliance Saint-Laurent Inc.
Status 2016-07-06 current Dissolved / Dissoute
Status 2015-02-18 2016-07-06 Active / Actif

Activities

Date Activity Details
2016-07-06 Dissolution Section: 210(3)
2015-02-18 Incorporation / Constitution en société

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 4N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epigene Therapeutics Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8 2017-12-20
Md1 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
NÉomed-labs Inc. 3000 - 1 Place Ville-marie, Montréal, QC H3B 4N8 2015-02-26
8568391 Canada Limited 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-06-28
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
Holding 29527 Canada Ltd. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1998-08-25
98362 Canada Inc. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1980-05-08
Services Blakes QuÉbec Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2001-12-06
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8
Find all corporations in postal code H3B 4N8

Corporation Directors

Name Address
Steve Nackan 20 Carlson Court, 800, Toronto ON M9W 7K6, Canada
Jim Wierstra 181 Bay Street, 3100, Toronto ON M5J 2T3, Canada
Shaukat Kermalli 5405 Eglinton Avenue West, Suite 206, Toronto ON M9C 5K6, Canada
Magnus Eriksson 6445 Jefferson Place, McLean VA 22307, United States

Entities with the same directors

Name Director Name Director Address
9053131 Canada Inc. Jim Wierstra 181 Bay Street, Suite 3100, Toronto ON M5J 2T3, Canada
Skanska Infrastructure Development NBSL Holdings Inc. Magnus Eriksson 6445 Jefferson Place, Mclean VA 22307, United States
AECON CROSSLINX INC. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada
Quito Airport Consortium Inc. STEVE NACKAN 70 SCHUSTER LANE, THORNHILL ON L4J 8Z4, Canada
Aecon GrandLinq Inc. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS STEVE NACKAN 20 CARLSON COURT, SUITE 800, TORONTO ON M9W 7K6, Canada
Bellerive Construction Services Inc. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada
Aecon BNA GP Inc. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada
Aecon GrandLinq GP Inc. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada
Aecon BNA Inc. Steve Nackan 20 Carlson Court, Suite 800, Toronto ON M9W 7K6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4N8

Similar businesses

Corporation Name Office Address Incorporation
Ac Cargo General Partner Inc. 3100 Côte Vertu Blvd. West, Suite 410, Saint Laurent, QC H4R 2J8 2004-08-13
Air Canada Rouge General Partner Inc. 7373 De La CÔte Vertu Blvd. West, Saint Laurent, QC H4S 1Z3 2012-10-18
Alliance StratÉgique Des Transporteurs (a.s.t.) Inc. 130 Rue Saint-laurent, Suite 201, Saint-eustache, QC J7P 5G1 2001-06-06
Alliance Placement De Personnel Inc. 2200, Ward Suite 912, Saint Laurent, QC H4M 2R1 2008-05-26
Canadian Ski Instructors' Alliance 401-8615 Saint-laurent Blvd., Montreal, QC H2P 2M9 1949-12-08
Alliance Financial Network Inc. 1730 Saint Laurent Boulevard, Suite 800, Ottawa, ON K1G 5L1 2020-10-15
Air Alliance (1999) Inc. 7373 Côte-vertu Blvd. West, Saint-laurent, QC H4S 1Z3 1999-04-22
The Lebanese Alliance Succursale St-laurent, C.p. 5073, Montreal, QC H4L 4Z7 1982-06-14
Acts General Partner Inc. 7373 Cote Vertu West, St-laurent, QC H4S 1Z3 2004-08-13
Acghs General Partner Inc. 7373 CÔte Vertu West, St-laurent, QC H4S 1Z3 2004-08-27

Improve Information

Please provide details on Saint-Laurent Alliance General Partner 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