Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc.

4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2

Overview

LES TECHNOLOGIES ALPHAMANTIS INC. (also known as ALPHAMANTIS TECHNOLOGIES INC.) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 21, 2011 with corporation #7758413, and dissolved on November 16, 2020. The current entity status is . The registered office location is at 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2. The directors of the corporation include James Rooney.

Corporation Information

ID7758413
Business Number829237601
Current NameLES TECHNOLOGIES ALPHAMANTIS INC.
Other NameALPHAMANTIS TECHNOLOGIES INC.
Incorporation Date2011-01-21
Dissolution Date2020-11-16
Address4148A, Sainte-Catherine West
Suite 325
Westmount
QC H3Z 0A2
Director Limits1-7

Corporation Directors

Director NameDirector Address
James Rooney100 Grande Boulevard, Apt. 201, Cochrane AB T4C 0S4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2020-11-16currentDissolved / Dissoute
Activity2020-11-16currentDissolution - Section: 210(3).
Status2019-09-052020-11-16Active / Actif
Status2019-07-032019-09-05Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2018-04-042019-07-03Active / Actif
Activity2018-04-04currentRevival / Reconstitution - .
Status2017-08-312018-04-04Dissolved / Dissoute
Activity2017-08-31currentDissolution - Section: 210(3).
Status2015-06-252015-06-25Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2015-06-252017-08-31Active / Actif
Address2012-11-09current4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2
Act2011-01-21currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2011-01-212015-06-25Active / Actif
Name2011-01-21currentLES TECHNOLOGIES ALPHAMANTIS INC.
Name2011-01-21currentALPHAMANTIS TECHNOLOGIES INC.
Address2011-01-212012-11-096-4508 Sainte-Catherine Street West, Westmount, QC H3Z 1S1
Activity2011-01-21currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20192019-11-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20172016-03-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20162015-03-29Non-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
James Rooney100 Grande Boulevard, Apt. 201, Cochrane AB T4C 0S4, Canada

Corporations with the same officer (JAMES ROONEY)

Corporation NameAddressIncorporation Date
The Quiet Hour Canada 108 Lawrence Avenue, St. Thomas, ON N5R 5G32002-12-24
14273630 Canada Inc. 523 Foxcroft Boulevard, Newmarket, ON L3X 3L62022-08-09

Location Information

Street Address 4148A, Sainte-Catherine West
Suite 325
CityWestmount
ProvinceQC
Postal CodeH3Z 0A2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
6342001 Canada Inc. 4148a Rue Sainte-Catherine O, suite 321, Westmount, QC H3Z 0A22005-01-27
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Peter A. Mcgibbon Int. Inc. · Peter A. Mcgibbon Int'L Inc. 3055 Sherbrooke West, Suite 35, Westmount, QC H3Z 1A21996-11-25
6958303 Canada Inc. 24 - 3055 Sherbrooke West, Westmount, QC H3Z 1A22008-04-15
Wilderco Inc. 3055 Sherbrooke St. W., #43, Westmount, QC H3Z 1A21990-06-07
Can-Rassis Inc. 3015 Sherbrooke West, Apt. 301, Montreal, QC H3Z 1A11994-06-14
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
Majdal Nablus Trading Investment Canada Inc. 3015 Sherbrooke Ouest, Suite 315, Montreal, QC H3Z 1A11994-04-20
6347185 Canada Inc. 3055 Sherbrooke St. W. Apt 41, Westmount, QC H3Z 1A22005-02-11
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
2978687 Canada Inc. 3055 Sherbrooke St West, Suite 3, Westmount, QC H3Z 1A21993-12-02
Zaxxor Imports Inc. · Importations Zaxxor Inc. 3015 Sherbrooke St. West, Suite 414, Westmount, QC H3Z 1A11983-09-22
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil de transfert des connaissances et des technologies alternatives (C.T.C.T.A.) 178 Avenue Carruthers, UnitÉ 3, Ottawa, ON K1Y 1N72008-03-10
Grt-Global Rerefining Technologies Ltd. · Grt-Technologies De RegÉNÉRation Globale LtÉE 33 Rue Catherine-De-MÉDicis, Bromont, QC J2L 1G42003-07-17
European Technologies Transfers (E.T.T.) Inc. · Les Transferts De Technologies Europeennes (E.T.T.) Inc. 965 Dunlop, Outremont, QC H2V2W91986-01-20
Hydrogen Optimized Technologies Ltd. · Technologies en Hydrogène Optimisé Ltée 40 Sandford Fleming Road, Collingwood, ON L9Y 4V72020-12-16
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
Grand Gobelin Technologies Ltée · Tall Goblin Technologies Ltd. 285 Newport Drive, #417, Port Moody, BC V3H 5C72023-06-10
Advanced Layer Technologies Corporation · SociÉTÉ De Technologies AvancÉEs Des Pondeuses 21 Florence Street, Ottawa, ON K2P 0W62022-06-27
Applied Industrial Technologies Ltd. · Technologies Industrielles Appliquées Ltée 40 King Street West, Suite 5800, Toronto, ON M5H 3S12000-05-09
Agence Canadienne Des MÉDicaments Et Des Technologies De La SantÉ (Acmts) 600-865 Carling Avenue, Ottawa, ON K1S 5S81991-03-13
Centre de recherche en technologies langagières (CRTL) 283 Alexandre-Tachée, Bureau F3006, Gatineau, QC J9A 1L82005-01-13

Improve Information

Do you have more infomration about Les Technologies Alphamantis 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.