EL Rati Ltée

Address:
275 Duhamel, Pincourt, QC J7V 4E5

EL Rati Ltée is a business entity registered at Corporations Canada, with entity identifier is 2975882. The registration start date is November 24, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2975882
Business Number 137476800
Corporation Name EL Rati Ltée
Registered Office Address 275 Duhamel
Pincourt
QC J7V 4E5
Incorporation Date 1993-11-24
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS-RENE BERGERON 1792 MATTAWA, LAVAL QC H7P 4P7, Canada
JACK YANG 55 QUINTIN, APT. 211, ST-LAURENT QC H4N 3B1, Canada
STEPHANE MENARD 138 HOTEL DE VILLE, DORION QC J7V 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-23 1993-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-24 current 275 Duhamel, Pincourt, QC J7V 4E5
Name 1993-11-24 current EL Rati Ltée
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-03-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-24 1996-03-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-11-24 Incorporation / Constitution en société

Office Location

Address 275 DUHAMEL
City PINCOURT
Province QC
Postal Code J7V 4E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
StÉphane MÉnard Mens Enterprises Inc. 275 Boul Duhamel, Pincourt, QC J7V 4E5 1996-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
LOUIS-RENE BERGERON 1792 MATTAWA, LAVAL QC H7P 4P7, Canada
JACK YANG 55 QUINTIN, APT. 211, ST-LAURENT QC H4N 3B1, Canada
STEPHANE MENARD 138 HOTEL DE VILLE, DORION QC J7V 1N8, Canada

Entities with the same directors

Name Director Name Director Address
INOVATECH ENGINEERING CORPORATION STEPHANE MENARD 37 RUE DES CHUTES, COTEAU-DU-LAC QC J0P 1B0, Canada
8179301 Canada Inc. Stephane Menard 54 Rue Elmo-Deslauriers, Sainte-Anne-de-Bellevue QC H9X 4C6, Canada
3915174 CANADA INC. STEPHANE MENARD 119 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Z9, Canada
8379009 Canada Inc. Stephane Menard 14 Castlemore St, Nepean ON K2G 6N4, Canada
7208251 CANADA INC. STEPHANE MENARD 54 Rue Elmo-Deslauriers, Sainte-Anne-de-Bellevue QC H9X 4C6, Canada
2812410 CANADA INC. STEPHANE MENARD C P 385, VAL DES MONTS QC J0X 2R0, Canada
2986876 CANADA INC. STEPHANE MENARD 275 BOUL DUHAMEL, PINCOURT QC J7V 4E5, Canada
TOITURES ET NETTOYAGE INDUSTRIEL RES INC. STEPHANE MENARD 1450 RUE LAVALLEE, APT 1, LONGUEUIL QC J4J 4C2, Canada
LES ENTREPRISES MENS STÉPHANE MÉNARD INC. · STÉPHANE MÉNARD MENS ENTERPRISES INC. STEPHANE MENARD 275 BOUL DUHAMEL, PINCOURT QC J7V 4E5, Canada

Competitor

Search similar business entities

City PINCOURT
Post Code J7V4E5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on EL Rati Ltée 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