ASCENSEURS RE-NO LTEE

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5

ASCENSEURS RE-NO LTEE is a business entity registered at Corporations Canada, with entity identifier is 24031. The registration start date is August 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 24031
Business Number 100285980
Corporation Name ASCENSEURS RE-NO LTEE
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 4W5
Incorporation Date 1979-08-13
Dissolution Date 1999-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
THOMAS RONNHOLM 20 WALFORD, ETOBICOKE ON M8V 2P3, Canada
RAY STINSON 38 SPROULE DRIVE, BRAMPTON ON L6V 2J3, Canada
TIMOTHY R. CARSLEY 38 ANWORTH ROAD, WESTMOUNT QC H3Y 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-12 1979-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-13 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
Name 1980-07-18 current ASCENSEURS RE-NO LTEE
Name 1979-08-13 1980-07-18 ASCENSEUR RE-NO LTEE
Status 1999-03-09 current Dissolved / Dissoute
Status 1991-01-17 1999-03-09 Active / Actif
Status 1990-12-01 1991-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-03-09 Dissolution Section: 210
1979-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
2891964 Canada Inc. 1000 De La Gauchetiere West, Suite 2800, Montreal, QC H3B 4W5 1993-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
THOMAS RONNHOLM 20 WALFORD, ETOBICOKE ON M8V 2P3, Canada
RAY STINSON 38 SPROULE DRIVE, BRAMPTON ON L6V 2J3, Canada
TIMOTHY R. CARSLEY 38 ANWORTH ROAD, WESTMOUNT QC H3Y 2E7, Canada

Entities with the same directors

Name Director Name Director Address
4185757 CANADA INC. RAY STINSON 320 MILL ST., UNIT 209, BRANDON ON L6Y 3V2, Canada
GS-Hydro (North America) Ltd. RAY STINSON 3903 - 75TH AVENUE, UNIT 110, LEDUC AB T9E 0K3, Canada
4185765 CANADA INC. RAY STINSON 320 MILL STREET, UNIT 209, BRAMPTON ON L6Y 3V2, Canada
4186702 CANADA INC. RAY STINSON 320 MILL STREET, UNIT 209, BRAMPTON ON L6Y 3V2, Canada
4186699 CANADA INC. RAY STINSON 320 MILL STREET, UNIT 209, BRAMPTON ON L6Y 3V2, Canada
TRANSPORTS VERTICAUX DAN LTEE RAY STINSON 38 SPROULE DRIVE, BRAMPTON ON L6V 2J3, Canada
TRANSPORTS VERTICAUX DAN LTEE THOMAS RONNHOLM 20 WALFORD ROAD, ETOBICOKE ON M8V 2P3, Canada
ASCENSEURS RE-NO (ESTRIE) LTEE TIMOTHY R. CARSLEY 484 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
100520 CANADA INC. TIMOTHY R. CARSLEY 26 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada
NICHOLAS HOARE HOLDINGS LTD. TIMOTHY R. CARSLEY 26 ROSEMOUNT AVE., WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Ascenseurs Re-no (estrie) Ltee 3075 Rue Ste-catherine Est, Montreal, QC H1W 3X6 1988-05-13
Les Ascenseurs Njb Ltee 884 Avenue Du Parc, Duvernay, Laval, QC H7E 2T6 1977-06-30
S.m.a. Elevators Controls Ltd. 1015 William, Suite 202, Montreal, QC H3C 1P4 1982-06-28
La Cie. D'ascenseurs Acadien Ltee. 5683 Pare Street, Mont-royal, QC H4P 2M2 1988-03-15
Hy-tek Elevator Supply Company Ltd. 970 Jarvis Street, Coquitlam, BC V3J 4Z9 1986-01-29
Ela, The Elevator Oil Co. Ltd. 202-4390 Blvd Levesque West, Laval, QC H7W 5M8 1999-09-01
Les Ascenseurs Elcan Ltee. 461 Alden Rd, Unit 26, Markham, ON L3R 3L4 1985-02-26
Allard Elevator Co. Ltd. 440 Boulevard Gouin Est, Montreal, QC H3L 1B2 1955-05-11
Les Ascenseurs Teman Ltee 24 Mount Royal Avenue West, Montreal, QC 1980-08-19
Ascenseurs Segal Ltee 4497 8th. Street, Chomedey, Laval, QC H7W 2A3 1976-10-01

Improve Information

Please provide details on ASCENSEURS RE-NO 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