ELAN INNOVATION INC.

Address:
1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5

ELAN INNOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 4148118. The registration start date is February 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4148118
Business Number 897881900
Corporation Name ELAN INNOVATION INC.
INNOVATION ELAN INC.
Registered Office Address 1253 Mcgill College Avenue
Suite 955
Montreal
QC H3B 2Y5
Incorporation Date 2003-02-24
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEONARD NEIL Tanner 4000 DE MAISONNEUVE BOUL. WEST, APT. 3208, WESTMOUNT QC H3Z 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-24 current 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5
Name 2003-02-24 current ELAN INNOVATION INC.
Name 2003-02-24 current INNOVATION ELAN INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-24 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2003-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Elan Innovation Inc. 50 Stephanie St, Suite 2003, Toronto, ON M5T 1B3 2014-09-16

Office Location

Address 1253 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion John Rooke Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 1999-07-30
Ampoff Corporation 1253 Mcgill College Avenue, Tunnel Local E-3, Montreal, QC H3B 2Y5 2000-03-02
Chaoyang Enterprises Canada Developments Inc. 1253 Mcgill College Avenue, Suite 688, Montreal, QC H3B 2Y5 2000-12-05
4152417 Canada Inc. 1253 Mcgill College Avenue, #194, Montreal, QC H3B 2Y5 2003-03-19
Steadfast Capital Gp Inc. 1253 Mcgill College Avenue, Suite 333, Montreal, QC H3B 2Y5 2003-07-16
Palm + Havas Inc. 1253 Mcgill College Avenue, 3rd Floor, Montreal, QC H3B 2Y5 2004-12-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
6947174 Canada Inc. 1253, Mcgill College Unit W-6, Montreal, QC H3B 2Y5 2008-03-27
Marcvali Grains Canada Inc. 955 - 1253 Mcgill College, Montreal, QC H3B 2Y5 2007-03-27
Palm Communication Marketing Inc. 1253 Mcgill College Avenue, 3rd Floor, Montreal, QC H3B 2Y5 2005-09-30
4268717 Canada Inc. 1253, Mcgill College, Suite 688, Montreal, QC H3B 2Y5 2004-11-11
4153111 Canada Inc. 1253 Mcgill College Ave., Suite 666, Montreal, QC H3B 2Y5 2003-04-10
K. Verne Imports Canada Inc. 1253 Avenue Mcgill College, Suite 450, Montreal, QC H3B 2Y5 2002-09-20
Orient Bridge Tours Inc. 1253 Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1999-03-12
3525694 Canada Inc. 1253 Mcgill College Ave, Suite 855, Montreal, QC H3B 2Y5 1998-09-01
MÉtromÉdia Cmr Plus Inc. 1253 Mcgill College, Bureau 450, Montreal, QC H3B 2Y5 1993-09-14
Millennia International Inc. 1253 Mcgill College, Suite 688, Montreal, QC H3B 2Y5 2000-08-17
Find all corporations in postal code H3B 2Y5

Corporation Directors

Name Address
LEONARD NEIL Tanner 4000 DE MAISONNEUVE BOUL. WEST, APT. 3208, WESTMOUNT QC H3Z 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Elan Plastiques Ltee 131 Albareto, Dollard-des-ormeaux, QC H9A 2Y7 1989-11-10
Elan Wood Distributors Inc. 92 Parkview Ave, St Thomas, ON M5R 4X6 1988-11-22
Elan Steel Inc. 4101 Millcroft Park Dr., Burlington, ON L7M 3V9 1981-06-02
Les Tissus Elan Ltee 555 Richmond West, Toronto, ON 1977-06-30
Tricots Elan (canada) Inc. 5333 Casgrain Street, Suite 501, Montreal, QC H2T 1X3 1977-05-24
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13

Improve Information

Please provide details on ELAN INNOVATION 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