E PLUS LTD. is a business entity registered at Corporations Canada, with entity identifier is 420298. The registration start date is November 21, 1962. The current status is Dissolved.
Corporation ID | 420298 |
Business Number | 101664175 |
Corporation Name |
E PLUS LTD. E PLUS LTEE |
Registered Office Address |
1 Place Ville Marie Suite 1510 Montreal QC H3B 2B5 |
Incorporation Date | 1962-11-21 |
Dissolution Date | 2012-12-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 6 |
Director Name | Director Address |
---|---|
P.A. SIMONS | 35 PRINCE ALBERT RD, DARTMOUTH NS B2Y 1L8, Canada |
LUCIE SIMONS | 16 TRIMONTIUM CRESCENT, TORONTO ON M4C 5N7, Canada |
C.J. SIMONS | 868 PAPE, TORONTO ON M4K 3T8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-10-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-10-18 | 1977-10-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1962-11-21 | 1977-10-18 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2005-07-25 | current | 1 Place Ville Marie, Suite 1510, Montreal, QC H3B 2B5 |
Address | 2005-07-25 | 2005-07-25 | 1255 University, Suite 404, Montreal, QC H3B 3B6 |
Address | 1962-11-21 | 2005-07-25 | 1255 University, Suite 404, Montreal, QC H3B 3B6 |
Name | 2005-07-25 | current | E PLUS LTD. |
Name | 2005-07-25 | current | E PLUS LTEE |
Name | 1964-09-04 | 2005-07-25 | E PLUS LTEE |
Name | 1964-09-04 | 2005-07-25 | E PLUS LTD. |
Name | 1962-11-21 | 1964-09-04 | EFFICIENCY PLUS CORP. LTD. |
Status | 2012-12-17 | current | Dissolved / Dissoute |
Status | 2005-07-25 | 2012-12-17 | Active / Actif |
Status | 2003-11-05 | 2005-07-25 | Dissolved / Dissoute |
Status | 2003-05-30 | 2003-11-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-10-19 | 2003-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-17 | Dissolution | Section: 210(3) |
2005-07-25 | Revival / Reconstitution | |
2003-11-05 | Dissolution | Section: 212 |
1977-10-19 | Continuance (Act) / Prorogation (Loi) | |
1962-11-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-04-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-04-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-04-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 | 1978-03-03 |
Sigvaris Corporation | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1988-11-23 |
176309 Canada Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1990-12-21 |
Mario Le Jardinier Inc. | 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 | 1991-02-27 |
Repartir À ZÉro | 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 | 1991-03-14 |
Gestion Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-07-26 |
Capital Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-10-09 |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
8679428 Canada Inc. | 1 Place Ville Marie, Bureau 1523, Montréal, QC H3B 2B5 |
Name | Address |
---|---|
P.A. SIMONS | 35 PRINCE ALBERT RD, DARTMOUTH NS B2Y 1L8, Canada |
LUCIE SIMONS | 16 TRIMONTIUM CRESCENT, TORONTO ON M4C 5N7, Canada |
C.J. SIMONS | 868 PAPE, TORONTO ON M4K 3T8, Canada |
City | MONTREAL |
Post Code | H3B 2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
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 |
Please provide details on E PLUS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |