HOLDING ELDURN INC.

Address:
4430 St Catharine St. West, Apt. 403-405, Westmount, QC H3Z 3E4

HOLDING ELDURN INC. is a business entity registered at Corporations Canada, with entity identifier is 2081679. The registration start date is August 5, 1986. The current status is Active.

Corporation Overview

Corporation ID 2081679
Business Number 101600849
Corporation Name HOLDING ELDURN INC.
ELDURN HOLDINGS INC.
Registered Office Address 4430 St Catharine St. West
Apt. 403-405
Westmount
QC H3Z 3E4
Incorporation Date 1986-08-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Evelyn Brooks 12 Randolph Road, Maida Vale, London, England W9 1AN, United Kingdom
Dorothy Sutton 3031 Cedar Ave, Montréal QC H3Y 1Y8, Canada
E.R. DURNFORD 841 LEXINGTON AVE, MONTREAL QC H3Y 1L2, Canada
Diana Durnford 24, chemin Mountainview, Chelsea QC J9B 2M2, Canada
Jessie Jamar 29 Raiders Lane, Daren CT 06820, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-04 1986-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-09 current 4430 St Catharine St. West, Apt. 403-405, Westmount, QC H3Z 3E4
Address 2011-10-31 2012-10-09 529 Lakeshore Road, Beaconsfield, QC H9W 4K2
Address 2004-11-27 2011-10-31 529 Lakeshore Road, Beaconsfield, QC H9W 4K2
Address 2003-01-15 2004-11-27 2001 Mcgill College Ave., Suite 1300, Montreal, QC H3A 1G1
Address 1986-08-05 2003-01-15 1181 De La Montagne, Montreal, QC H3G 1Z2
Name 1986-09-03 current HOLDING ELDURN INC.
Name 1986-09-03 current ELDURN HOLDINGS INC.
Name 1986-08-05 1986-09-03 151328 CANADA INC.
Status 1986-08-05 current Active / Actif

Activities

Date Activity Details
1986-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4430 ST CATHARINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8031827 Canada Inc. 411-4430 Ste-catherine, Westmount, QC H3Z 3E4 2012-12-21
6143334 Canada Inc. 4430 Sainte-catherine Street West, Suite 512, Montreal, QC H3Z 3E4 2003-10-01
4122810 Canada Inc. 4430 Ste-catherine West, Suite 629, Westmount, QC H3Z 3E4 2003-02-19
Basjen Inc. 501-4430 Saint-catherine Street West, Westmount, QC H3Z 3E4 2002-12-03
3493091 Canada Inc. 4430, Ste-catherine, Apt. 411, Westmount, QC H3Z 3E4 1998-05-19
2964066 Canada Inc. 4430 Ste-catherine Street West, Apartment 115, Montreal, QC H3Z 3E4 1993-10-18
Les Investissements Natsliw Ltee 532-4430 Sainte-catherine Street West, Westmount, QC H3Z 3E4 1988-07-27
148296 Canada Inc. 4430 St Catherine Street West, Apt # 516, Westmount, QC H3Z 3E4 1985-12-18
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10
La Compagnie De Gestions Harold Ulrich Inc. 4430 Ste.catherine Street West, Place Kensington, Room 501, Montreal, QC H3Z 3E4 1980-12-23
Find all corporations in postal code H3Z 3E4

Corporation Directors

Name Address
Evelyn Brooks 12 Randolph Road, Maida Vale, London, England W9 1AN, United Kingdom
Dorothy Sutton 3031 Cedar Ave, Montréal QC H3Y 1Y8, Canada
E.R. DURNFORD 841 LEXINGTON AVE, MONTREAL QC H3Y 1L2, Canada
Diana Durnford 24, chemin Mountainview, Chelsea QC J9B 2M2, Canada
Jessie Jamar 29 Raiders Lane, Daren CT 06820, United States

Entities with the same directors

Name Director Name Director Address
JOHNDURN HOLDINGS INC. Diana Durnford 24, ch Mountainview, Chelsea QC J9B 2M2, Canada
JOHNDURN HOLDINGS INC. Dorothy Sutton 3031 Cedar Ave, Montréal QC H3Y 1Y8, Canada
JOHNDURN HOLDINGS INC. Evelyn Brooks 12 Randolph Road, Maide Vale, London, England W9 1AN, United Kingdom
JOHNDURN HOLDINGS INC. Jessie Jamar 21 Raiders Lane, Darien CT 06820, United States

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 3E4

Similar businesses

Corporation Name Office Address Incorporation
End of The Day Holdings Inc. 42 Sunnyside Avenue, Westmount, QC H3Y 1C2 2012-04-24
Holding Vki Inc. 3200 2nd Street, St-hubert, QC J3Y 8Y7
Gem-ron Holdings Inc. 12146 Pierre Blanchet, Montreal, QC H1E 6P1 2016-08-31
Holding Vki Inc. 3200 2nd Street, St-hubert, ON J3Y 8Y7
Holding Sac Inc. 8340 Courval Street, Montreal, QC H1P 2E3 1996-11-27
Entity 01 Holdings Inc. 2312, Av. Du Mont-royal E., MontrÉal, QC H2H 1K8 2009-11-09
Le Holding T.r.p.p. Ltee 3285 Bedford Road, Montreal, QC H3S 1G5 1968-07-10
Md Financial Holdings Inc. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2009-06-09
Cma Holdings Incorporated 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Fct Holdings Company Ltd. 2235 Sheridan Garden Drive, Oakville, ON L6J 7Y5 2004-10-20

Improve Information

Please provide details on HOLDING ELDURN 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