Elmi Management Inc.

Address:
4150 St-catherine Street West, Suite 330, Westmount, QC H3Z 2Y5

Elmi Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 3657141. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3657141
Business Number 120301106
Corporation Name Elmi Management Inc.
Gestion Elmi Inc.
Registered Office Address 4150 St-catherine Street West
Suite 330
Westmount
QC H3Z 2Y5
Dissolution Date 1999-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ENID OGILVY 4646 SHERBROOKE STREET W., SUITE 325, WESTMOUNT QC H3Z 2Z8, Canada
LOIS OGILVY 851 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada
ANDREW J. OGILVY 157 MAPLE, CHATEAUGUAY QC J6J 3S1, Canada
CAROL E. OGILVY 244 WESTMINSTER AVENUE N., MONTREAL QC H4X 1Z6, Canada
PAMELA OGILVY 1264 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada
RICHARD OGILVY 851 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-30 current 4150 St-catherine Street West, Suite 330, Westmount, QC H3Z 2Y5
Name 1999-08-30 current Elmi Management Inc.
Name 1999-08-30 current Gestion Elmi Inc.
Status 1999-08-31 current Dissolved / Dissoute
Status 1999-08-30 1999-08-31 Active / Actif

Activities

Date Activity Details
1999-08-31 Dissolution Section: 210
1999-08-30 Amalgamation / Fusion Amalgamating Corporation: 1241532.
Section:
1999-08-30 Amalgamation / Fusion Amalgamating Corporation: 1241541.
Section:

Office Location

Address 4150 ST-CATHERINE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements E-m-s Coughlin Inc. 4150 St-catherine Street West, Suite 600, Montréal, QC H3Z 2Y5 1996-08-29
Placements B-t Spencer Inc. 4150 St-catherine Street West, Suite 600, Montréal, QC H3Z 2Y5 1996-08-29
3669726 Canada Inc. 4150 St-catherine Street West, Suite 300, Westmount, QC H3Z 2Y5 1999-10-18
Kaplan Benjamin Inc. 4150 St-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1989-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
ENID OGILVY 4646 SHERBROOKE STREET W., SUITE 325, WESTMOUNT QC H3Z 2Z8, Canada
LOIS OGILVY 851 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada
ANDREW J. OGILVY 157 MAPLE, CHATEAUGUAY QC J6J 3S1, Canada
CAROL E. OGILVY 244 WESTMINSTER AVENUE N., MONTREAL QC H4X 1Z6, Canada
PAMELA OGILVY 1264 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada
RICHARD OGILVY 851 LAC ST-LOUIS ROAD, LERY QC J6N 1A4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Elmi Inc. 250 Labelle Blvd., Rosemere, QC J7A 2H4 1981-11-30
Gn Elmi Investments Inc. 55 Renfrew Drive, Markham, ON L3R 8H3 1989-03-22
Gn Elmi Canada Inc. 55 Renfrew Drive, Markham, ON L3R 8H3
Elmi Business Services Inc. 1909 Russell Rd, Ottawa, ON K1G 3P2 2015-07-18
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29

Improve Information

Please provide details on Elmi Management 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