Street to Alley Concepts inc. · Concepts de la Rue à la Ruelle inc.

1980 Sherbrooke Street West, 9th Floor, Unit BC 29, Montreal, QC H3H 1E8

Overview

Street to Alley Concepts inc. (also known as Concepts de la Rue à la Ruelle inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 20, 2010 with corporation #4481887, and dissolved on November 18, 2012. The current entity status is . The registered office location is at 1980 Sherbrooke Street West, 9th Floor, Unit BC 29, Montreal, QC H3H 1E8. The directors of the corporation include Michel Montmorency.

Corporation Information

ID 4481887
Business Number 830127452
Current Name Street to Alley Concepts inc.
Other Name Concepts de la Rue à la Ruelle inc.
Incorporation Date 2010-01-20
Dissolution Date 2012-11-18
Care Of Peter Morentzos
Address 1980 Sherbrooke Street West
9th Floor, Unit BC 29
Montreal
QC H3H 1E8
Director Limits 1-10

Corporation Directors

Director NameDirector Address
Michel Montmorency2464 des Harfangs Street, Montréal QC H4R 2Y6, Canada
Michel Montmorency2464 des Harfangs Street, Montréal QC H4R 2Y6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Name2017-08-29currentStreet to Alley Concepts inc.
Name2017-08-29currentConcepts de la Rue à la Ruelle inc.
Activity2017-08-29currentAmendment / Modification - Section: 178. Name.
Name2017-06-072017-08-29Concept de la Rue à la Ruelle inc.
Name2017-06-072017-08-29Street to Alley Concept inc.
Activity2017-06-07currentAmendment / Modification - Section: 178. Name.
Address2016-01-07currentPeter Morentzos, 1980 Sherbrooke Street West, 9th Floor, Unit BC 29, Montreal, QC H3H 1E8
Status2015-12-22currentActive / Actif
Activity2015-12-22currentRevival / Reconstitution - .
Status2012-11-182015-12-22Dissolved / Dissoute
Activity2012-11-18currentDissolution - Section: 212.
Status2012-06-212012-11-18Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2010-01-20currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2010-01-202012-06-21Active / Actif
Name2010-01-202017-06-074481887 CANADA INC.
Address2010-01-202016-01-071455, Drummond Street, Suite 2a, Montreal, QC H3G 1W3
Activity2010-01-20currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20232023-04-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212020-10-31Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20202020-11-25Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Michel Montmorency2464 des Harfangs Street, Montréal QC H4R 2Y6, Canada
Michel Montmorency2464 des Harfangs Street, Montréal QC H4R 2Y6, Canada

Corporations with the same officer (MICHEL MONTMORENCY)

Corporation NameAddressIncorporation Date
3286452 Canada Inc. 1980 ouest rue Sherbrooke, 9ième étage, Bureau 29, Montréal, QC H3H 1E81996-08-14
3752321 Canada Inc. 1050 De La Montagne Street, Montreal, QC H3G 1Y82000-05-01
QDC Burger de la Commune inc. 900-1980 Sherbrooke west, BC 29, Montréal, QC H3H 1E82003-02-19
Mbco International Inc. 1980 ouest rue Sherbroke, 9ième étage, Bureau 29, Montreal, QC H3H 1E82007-08-24
Gestion 1050 De La Montagne Inc. · 1050 De La Montagne Holding Inc. 1980 oues rue Sherbrooke, 9ième étage, Bureau 29, Montréal, QC H3H 1E81995-02-09
Société de location QDC Burger Leasing Company inc. 2040 Boulevard Dagenais Ouest, Laval, QC H7L 5W22004-10-21
1181 Leasing Corporation 2040 Boulevard Dagenais Ouest, Laval, QC H7L 5W22018-06-13

Location Information

Street Address 1980 Sherbrooke Street West
9th Floor, Unit BC 29
City Montreal
Province QC
Postal Code H3H 1E8
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Clinique Medic-Elle Inc. 1980 Sherbrooke Street West, Suite 500, Montreal, QC H3H 1E82011-03-17
6566391 Canada Inc. 1980 Sherbrooke Street West, Suite 900, Montreal, QC H3H 1E82006-05-09
4107519 Canada Inc. 1980 Sherbrooke Street West, Suite 425, Montreal, QC H3H 1E82002-10-01
7347413 Canada Inc. 1980 Sherbrooke Street West, Suite 1100, Montreal, QC H3H 1E82010-03-08
6429475 Canada Inc. 1980 Sherbrooke Street West, Suite 620, Montreal, QC H3H 1E82005-08-09
7818963 Canada Inc. 1980 Sherbrooke Street West, # 500, Montreal, QC H3H 1B82011-03-29
6774326 Canada Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E82007-05-18
Canadian Iraqi Chamber of Commerce · Chambre De Commerce Canado-Iraquienne 1980 Sherbrooke Street West, Sutie 410, Montreal, QC H3H 1E82011-02-02
9935240 Canada Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E82016-10-06
Canador Global Investment Corporation · Corporation Canador Global Investment 1980 Sherbrooke Street West, Suite 425, Montreal, QC H3H 1E82002-10-25
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Mrgtm Marques Inc. 1980 ouest rue Sherbrooke, 9ième étage, Bureau 29, Montreal, QC H3H 1E82011-05-18
Porrymar Consult Inc. 1980, Sherbrooke Street West, Suite 900, Montreal, QC H3H 1E82007-03-15
Mbco International Inc. 1980 ouest rue Sherbroke, 9ième étage, Bureau 29, Montreal, QC H3H 1E82007-08-24
Iminesco Services Inc. · Les Services Iminesco Inc. 1980 Sherbrooke St. W, Suite 711, Montreal, QC H3H 1E82010-08-05
7282729 Canada Inc. 1980 Sherbrooke St West, Suite 1100, Montreal, QC H3H 1E82009-11-23
Services Professionnels Canpars Inc. · Canpars Professional Services Inc. 1980 Sherbrooke W, Suite 900, Montreal, QC H3H 1E82007-07-26
7637322 Canada Inc. 1980 sherbrooke ouest, bureau 420, Montreal, QC H3H 1E82010-09-01
11721143 Canada Inc. 1980 rue Sherbrooke Ouest, Suite 400, Montréal, QC H3H 1E82019-11-05
Terra Springs Inc. 1980, Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3H 1E82020-05-26
shamika Gold inc. 1980, Sherbrooke Ouest, Bureau 1100, MontrÉal, QC H3H 1E82010-01-13
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Standard Freight & Commerce Inc. 1414 Rue Chomedey, suite 1247, Montréal, QC H3H 0A22020-08-25
Gestion Badenkop Inc. · Badenkop Holdings Inc. 1414 rue Chomedey, suite 453, Montréal, QC H3H 0A22023-05-29
Investissements Abusheikha Inc. · Abusheikha Investments Inc. 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A22017-11-10
Zyrkon Corporation 1770 rue Joseph-Manseau, apt 1602, Montreal, QC H3H 0A82020-10-07
Crypto Mining Management Incorporated 1770 Joseph Manseau, Unit 608, Montreal, QC H3H 0A82021-05-13
Vynatu Cyberlabs Inc. 112-1770 Rue Joseph Manseau, Montréal, QC H3H 0A82016-08-18
Walaji Estate Inc. 1414 Rue Chomedey, Unit 217, Montréal, QC H3H 0A22018-02-13
AGAPE Global Corporation 1414 Rue Chomedey, Unit #260, Montréal, QC H3H 0A22015-10-16
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A22018-07-17
15312302 Canada Inc. 1770 Rue Joseph Manseau, apt#1515, Montréal, QC H3H 0A82023-08-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Gestion De Concepts Informatique Z.e.d. Ltee · Data Management Concepts Z.e.d. Ltd. 6555 Vanden Abeele Street, St. Laurent, QC H4S1S11979-11-19
Uranian Concepts Inc. · Concepts Uraniens Inc. 31 Rankin Crescent, Toronto, ON M6P 4H12021-05-21
C C Concepts En Cosmetiques Inc. · C C Cosmetic Concepts Inc. 85 Dagenais, Pincourt, QC J7V7C21984-03-21
1st Vu Concepts Ltd. · Concepts 1ere Vu Ltee 6600 Trans Cda Hwy #750, Pointe Claire, QC H9R 4S22005-07-05
Palms Luxury Travel Concepts Inc. · Palms Concepts de Voyage de Luxe Inc. 2169 Rue du Convoi, Levis, QC G6X 3S72024-03-08
Mba Concepts Limited · Les Concepts Mba Limitee 328 Victoria Avenue, Suite 10, Westmount, QC1977-01-31
Money Concepts (canada) Limited · Concepts Financiers (canada) Limitee 180 Attwell Dr, Suite 501, Etobicoke, ON M9W6A91984-10-16
Aboriginal Building Concepts Inc. · Concepts de Construction Autochtones Inc. 1500 Ac-138 C, Kahnawake, QC J0L 1B02019-10-24
Metabolic Concepts Inc. · Concepts MÉtaboliques Inc. 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T81999-10-14
A.c.i. Accessory Concepts Inc. · Concepts D'Accessoires A.c.i. Inc. 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B2J51983-05-13

Improve Information

Do you have more infomration about Street to Alley Concepts inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.