TRANSPORT ELEGANT LTEE.

Address:
1015 Beaver Hall Hill, Suite 420, Montreal, QC H2Z 1S1

TRANSPORT ELEGANT LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1306821. The registration start date is May 4, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1306821
Corporation Name TRANSPORT ELEGANT LTEE.
ELEGANT FREIGHT LTD.
Registered Office Address 1015 Beaver Hall Hill
Suite 420
Montreal
QC H2Z 1S1
Incorporation Date 1982-05-04
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CHRISTIAN GUIMONT 100 PLACE DU CROISSANT, LA PRAIRIE QC H5R 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-03 1982-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-04 current 1015 Beaver Hall Hill, Suite 420, Montreal, QC H2Z 1S1
Name 1982-05-04 current TRANSPORT ELEGANT LTEE.
Name 1982-05-04 current ELEGANT FREIGHT LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-08-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-05-04 1985-08-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1015 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Synectra Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1978-02-06
Restaurant Rosa Restaurant Inc. 1015 Beaver Hall Hill, Montreal, QC 1979-11-09
London Paper Box Company Limited 1015 Beaver Hall Hill, Montreal, QC 1932-04-23
Industries Normet Canada Limitee 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1973-12-06
La Fondation Commemorative Nesbitt 1015 Beaver Hall Hill, Suite 406, Montreal, QC 1974-06-26
Elben Imports Ltd. 1015 Beaver Hall Hill, Montreal, QC 1970-06-12
Services De Secretariat International (canada) Inc. 1015 Beaver Hall Hill, Montreal, QC H2Z 1S1 1968-10-30
Service De Protection Des Cartes De Credit One Call Ltee. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1971-07-21
Roy Peers Company Limited 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1948-07-02
Publinova Ltd. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1974-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robtay International Inc. 415 Beaver Hall Hill, Montreal, QC H2Z 1S1 1991-02-19
Diamate Marketing Inc. 1015 Beaver Hall, Suite 410, Montreal, QC H2Z 1S1 1989-05-24
Overnight Instant Press Canada Ltd. 1015 Cote Du Beaver Hall, Suite 106, Montreal, QC H2Z 1S1 1971-02-11
118987 Canada Inc. 1015 Beaver Hall Hill, Apt 315, Montreal, QC H2Z 1S1 1982-11-30
119945 Canada Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1982-12-22
122072 Canada Inc. 1015 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S1 1983-03-03
Animex Promotions Inc. 1015 Beaver Hall Hill, Suite 104, Montreal, QC H2Z 1S1 1983-05-06
124913 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-06-30
125285 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-08-08
146121 Canada Inc. 1015 Cote Du Beaver Hall, Montreal, QC H2Z 1S1 1985-06-19
Find all corporations in postal code H2Z1S1

Corporation Directors

Name Address
CHRISTIAN GUIMONT 100 PLACE DU CROISSANT, LA PRAIRIE QC H5R 2H3, Canada

Entities with the same directors

Name Director Name Director Address
ROD-TONY EXPRESS LTEE/LTD. CHRISTIAN GUIMONT 100 PLACE DU CROISSANT, LAPRAIRIE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S1
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Elegant Knitwear (1996) Ltd. 3205 Bedford Road, Montreal, QC H3S 1G3 1996-04-11
Elegant Carpet Distributor Inc. 5457 St. Jacques St. West, Montreal, QC 1979-06-11
Stationnement Carre-elegant Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1994-10-03
Creations Elegant Lady (canada) Ltee 9600 Rue Meilleur, Suite 410, Montreal, QC H2N 2E3 1980-07-23
Emballage International Elegant Inc. 3764 Cote Des Neiges, Montreal, QC H3H 1V6 1989-11-16
Elegant Body Fashions Inc. 230 Place Felix Guyon, Vimont, Laval, QC H7M 5M2 2001-07-06
Elegant-match (collection) Fragrances Et Cosmetique Inc. 6755 Route 132, Ville Ste-catherine, QC J0L 1E0 1998-11-17
Produits Personnalises Elegants Ltee 500 Buchan Street, Suite 203, Montreal, QC H4P 1T2 1981-01-14
Eco-elegant Inc. 411-15 Greenview Ave, Toronto, ON M2M 4M7 2013-12-25
Elegant Communications Inc. 398 Princess Ave, Toronto, ON M2N 3S9 1986-09-19

Improve Information

Please provide details on TRANSPORT ELEGANT 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