CONSULTANT EN ASCENCEURS J.A. KELLY LTEE

Address:
2015 Drummond St., Suite 650, Montreal, QC H3G 1W7

CONSULTANT EN ASCENCEURS J.A. KELLY LTEE is a business entity registered at Corporations Canada, with entity identifier is 1199251. The registration start date is September 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1199251
Corporation Name CONSULTANT EN ASCENCEURS J.A. KELLY LTEE
J.A. KELLY ELEVATOR CONSULTANT LTD.
Registered Office Address 2015 Drummond St.
Suite 650
Montreal
QC H3G 1W7
Incorporation Date 1981-09-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ELIZABETH O. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
MARK A. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
MICHAEL J. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
JOSEPH A. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-08 1981-09-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-09 current 2015 Drummond St., Suite 650, Montreal, QC H3G 1W7
Name 1981-09-09 current CONSULTANT EN ASCENCEURS J.A. KELLY LTEE
Name 1981-09-09 current J.A. KELLY ELEVATOR CONSULTANT LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-01-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-09 1984-01-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-09-09 Incorporation / Constitution en société

Office Location

Address 2015 DRUMMOND ST.
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zoli Fashions Ltd. - 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 1977-02-23
Colcana Enterprises Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-08-23
Trans-world Trading (mtl) Corporation 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 1977-07-25
Les Entreprises Pintimac Inc. 2015 Drummond St., Montreal, QC 1980-01-28
Les Productions Telimar Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 1980-01-28
96682 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-02-01
Fred Samuels Limitee 2015 Drummond St., Suite 902, Montreal, QC 1968-02-09
99071 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-06-23
Modom Styles Limitee 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 1978-06-27
Sandermation Corporation 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
ELIZABETH O. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
MARK A. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
MICHAEL J. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada
JOSEPH A. KELLY 2398 RTE 138, HUNTINGDON QC J0S 1H0, Canada

Entities with the same directors

Name Director Name Director Address
INNOTECH ENERGY INC. MICHAEL J. KELLY 6943 LIVINGSTONE DR. S.W., CALGARY AB T3E 6J6, Canada
Redpath Raiseboring Limited Michael J. Kelly 3424 Wasi Road, Callander ON P0H 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Groupe De La Mode Frederick / Kelly Ltee 5455 De Gaspe Ave, Suite 402, Montreal, QC H2T 3B3 1987-10-28
Gestion Kelly Phillips LtÉe 2792 Halpern Street, St-laurent, QC H4S 1R6 1997-12-10
Salon FunÉraire Kelly G.s. Inc. 19 Rue Lake, Huntingdon, QC J0S 1H0
Kelly G.s. Funeral Home Inc. 19 Lake Street, Huntingdon, QC J0S 1H0 1980-07-02
Les Services Kelly (canada), LtÉe 1 University Avenue, Suite 500, Toronto, ON M5J 2P1 1958-10-14
La Premiere Corporation Kelly Inc. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC 1978-02-24
Modes Kelly Dawn Inc. 1625 Chabanel Street West, Montreal, QC H4N 2S7 1986-01-16
Gestions Terrence Kelly Inc. 3608 Saint Charles Boulevard, Suite 22, Kirkland, QC H9H 3C3 1988-11-23
Creations Du Cuir Kelly Inc. 1625 Chabanel, Suite 450, Montreal, QC H4N 2S7 1988-08-25
Kelly Ruben Consulting Inc. 9503, Rue Jean-pierre Ronfard, Montreal, QC H1K 0E3 2011-08-29

Improve Information

Please provide details on CONSULTANT EN ASCENCEURS J.A. KELLY LTEE 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