ELYPS COMMUNICATIONS (2000) INC.

Address:
1010 De La Gauchetiere Ouest, Bureau #1100, Montreal, QC H3B 2N2

ELYPS COMMUNICATIONS (2000) INC. is a business entity registered at Corporations Canada, with entity identifier is 3461475. The registration start date is February 11, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3461475
Business Number 870433646
Corporation Name ELYPS COMMUNICATIONS (2000) INC.
Registered Office Address 1010 De La Gauchetiere Ouest
Bureau #1100
Montreal
QC H3B 2N2
Incorporation Date 1998-02-11
Dissolution Date 2006-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BOURGAULT 273 HOWARD ST, SHERBROOKE QC J1J 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-10 1998-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-17 current 1010 De La Gauchetiere Ouest, Bureau #1100, Montreal, QC H3B 2N2
Address 1999-04-30 2001-09-17 1010 De La Gauchetiere Ouest, Bureau 550, Montreal, QC H3B 2N2
Address 1998-02-11 1999-04-30 3500 Ashby St, St-laurent, QC H4R 2C1
Name 2000-07-13 current ELYPS COMMUNICATIONS (2000) INC.
Name 1998-02-11 2000-07-13 3461475 CANADA INC.
Status 2006-08-11 current Dissolved / Dissoute
Status 1998-02-11 2006-08-11 Active / Actif

Activities

Date Activity Details
2006-08-11 Dissolution Section: 212
2000-07-13 Amendment / Modification Name Changed.
1998-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Thibault Messier Inc. 1010 De La Gauchetiere Ouest, Bureau 600, Montreal, QC H3B 2N2 1997-08-06
3432661 Canada Inc. 1010 De La Gauchetiere Ouest, Bureau 2260, Montreal, QC H3B 2N2 1997-11-06
Transport Brymag (quÉbec) Inc. 1010 De La GauchetiÈre Ouest, Suite 900, Montreal, QC H3B 2P8 1998-06-26
3560350 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 900, Montreal, QC H3B 2P8 1999-03-18
Les Entreprises Nymark Ltee 1010 De La Gauchetiere Ouest, Bureau 200 Place Du Canada, Montreal, QC H3B 2N2 1977-12-28
Corporation FinanciÈre Paquin 1010 De La Gauchetiere Ouest, Bureau 950, Montreal, QC H3B 2N2 1989-04-05
3117197 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 1315, Montreal, QC H3B 2N2 1995-02-10
Avia Export Inc. 1010 De La Gauchetiere Ouest, Bureau 2260, Montreal, QC H3B 2N2 1999-04-22
ComitÉ Des CÉlÉbrations Du Canada Au QuÉbec 1010 De La Gauchetiere Ouest, 14e Etage, Montreal, QC H3B 2N2 1999-07-12
3653218 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 1230, Montreal, QC H3B 2N2 1999-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
ROBERT BOURGAULT 273 HOWARD ST, SHERBROOKE QC J1J 3K6, Canada

Entities with the same directors

Name Director Name Director Address
6415547 CANADA LTÉE ROBERT BOURGAULT 273, RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
3203557 CANADA INC. ROBERT BOURGAULT 273 HOWARD STREET, SHERBROOKE QC J1J 3K6, Canada
Praetorian Services PLC Inc. ROBERT BOURGAULT 2218 MOUSSEAU, MONTREAL QC H1L 4V3, Canada
4045521 CANADA INC. ROBERT BOURGAULT 273, HOWARD, SHERBROOKE QC J1J 3K6, Canada
GROUP CALL INC. ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
6721354 CANADA INC. ROBERT BOURGAULT 273, RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
4045459 CANADA INC. ROBERT BOURGAULT 273 HOWARD, SHERBROOKE QC J1J 3K6, Canada
C.S. Digicad Inc. ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
10936251 CANADA INC. Robert Bourgault 273, rue Sénateur-Howard, Sherbrooke QC J1J 3K6, Canada
HAUTE-GATINEAU TELECOM LTEE ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Multivirtual Communications 2000 Inc. - 5126 Park Avenue, Montreal, QC H2V 4G5 1999-11-24
Er Communications (2000) Inc. 145 Graveline, Saint-laurent, QC H4T 1R3 2000-09-19
G.h. Communications Ontario (2000) Ltd. 38 Antares Drive, Suite 100, Nepean, ON K2E 7V2 1989-10-20
Phenom Communications Graphics Inc. 3150 Sartelon, Suite 2000, St. Laurent, QC H4R 1E3 1997-09-09
Metro-phone Communications Inc. 215 - 2000 Avenue Northcliff, Montreal, QC H4A 3K5 2010-01-29
M.c. Communications 2000, Limitee 100-1, Rue Mcgill, MontrÉal, QC H2Y 4A3 1972-09-25
Caravan Communications Inc. 2000 Mansfield, Bur 705, Montreal, QC H3A 2Z4 1994-01-27
Sponsor Communications 2000 Inc. 940 Rue Principale, Saint-paul-de-l'ile-aux-noix, QC J0J 1G0 1999-09-09
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Visiontel Communications Inc. 260 Yorkland Boul, Suite 2000, Toronto, ON M5J 1R7 1990-10-26

Improve Information

Please provide details on ELYPS COMMUNICATIONS (2000) 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