E.L. VENTILATION INC.

Address:
530 Est Beaubien, Montreal, QC H2S 1S5

E.L. VENTILATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1442295. The registration start date is February 7, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1442295
Business Number 101622405
Corporation Name E.L. VENTILATION INC.
Registered Office Address 530 Est Beaubien
Montreal
QC H2S 1S5
Incorporation Date 1983-02-07
Dissolution Date 1999-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. LESSARD 1173 44E AVENUE, FABREVILLE QC H7R 5A5, Canada
J. CYR 52 17E AVENUE, PINCOURT QC J7V 5A8, Canada
A. LESSARD 1173 44E AVENUE, FABREVILLE QC H7R 5A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-06 1983-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-07 current 530 Est Beaubien, Montreal, QC H2S 1S5
Name 1985-02-05 current E.L. VENTILATION INC.
Name 1983-02-07 1985-02-05 120876 (CANADA) LTEE
Status 1999-09-01 current Dissolved / Dissoute
Status 1983-02-07 1999-09-01 Active / Actif

Activities

Date Activity Details
1999-09-01 Dissolution Section: 210
1983-02-07 Incorporation / Constitution en société

Office Location

Address 530 EST BEAUBIEN
City MONTREAL
Province QC
Postal Code H2S 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2788683 Canada Inc. 5429 St-laurent, Montreal, QC H2S 1S5 1992-01-14
Institut Pro-mince Inc. 516 Rue Beaubien Est, Montreal, QC H2S 1S5 1985-03-14
Les Distributions Boucar Inc. 542 Beaubien Est, Montreal, QC H2S 1S5 1980-11-27
Chien Chaud Metro Inc. 520 Beaubien Street East, Montreal, QC H2S 1S5 1980-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
G. LESSARD 1173 44E AVENUE, FABREVILLE QC H7R 5A5, Canada
J. CYR 52 17E AVENUE, PINCOURT QC J7V 5A8, Canada
A. LESSARD 1173 44E AVENUE, FABREVILLE QC H7R 5A5, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTIONS GILLES LESSARD INC. A. LESSARD 490 RUE JEANNE-MANCE, VALLEYFIELD QC J6T 4G5, Canada
124185 CANADA INC. G. LESSARD 363 ST-FRANCOIS XAVIER, SUITE 215, MONTREAL QC H2Y 3P9, Canada
159609 CANADA INC. G. LESSARD 6412 RUE ALEXIS CONTANT, MONTREAL QC H1M 1E9, Canada
GARAGE GUY LESSARD INC. G. LESSARD 6055 RUE DE MARSEILLE, MONTREAL QC H1N 1K8, Canada
87915 CANADA LTEE G. LESSARD 795 CLAIRVAL, CHARLESBOURG QC G1G 2V1, Canada
LES FORGES LESSARD INC. G. LESSARD 1650 BALMORAL, ST-HUBERT QC J4T 1B6, Canada
114390 CANADA LTEE G. LESSARD 535 BOUL. STE-FOY, LONGUEUIL QC , Canada
CONSTRUCTIONS GILLES LESSARD INC. G. LESSARD 490 RUE JEANNE-MANCE, VALLEYFIELD QC J6T 4G5, Canada
IMPORTATIONS F.G.L. INC. G. LESSARD 1123 AVENUE BEARN, CHARLESBOURG QC G1G 4K3, Canada
133588 CANADA INC. G. LESSARD 146 RUE ST-DESIRE, BLACK LAKE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S1S5

Similar businesses

Corporation Name Office Address Incorporation
Ventilation Venturi Ventilation Inc. 2395 De Meules, Duvernay, Laval, QC H7E 1R9 1982-03-04
T.e.d. Maintenance & Ventilation Inc. 5447 14e Avenue, Montreal, QC H1X 2W1 1991-05-22
Le Maitre Des Nettoyeurs Des Systemes De Ventilation G. & M. Inc. 13148 Sherwood Dr, Pierrefonds, QC 1979-06-21
Ventilation E.f.r. Inc. 28 Thornton, Dollard Des Ormeaux, QC H9B 1X8 1983-02-17
Manufacture De Chauffage & Ventilation Preston Inc. 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
P.l. Infiltrometer and Ventilation Service Inc. 6850 Grande Allee, St-hubert, QC J3Y 1C2 1983-11-14
D.l. Ventilation Inc. 86 Rue De Laperriere, Boucherville, QC 1980-02-18
The House of Sealing and Ventilation 2000 Inc. 1600 Est Boul. St-martin, Suite 830 Tour A, Duvernay, Laval, QC H7G 4R7 1981-06-19
Union Ventilation Systems Ltd. 2217 De La Metropole, Longueuil, QC 1977-03-03

Improve Information

Please provide details on E.L. VENTILATION 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