EASTERN LIQUIDITY PARTNERS LTD.

Address:
1721 St. Clare Road, Town of Mount Royal, QC H3R 2P2

EASTERN LIQUIDITY PARTNERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 420786. The registration start date is February 12, 1968. The current status is Active.

Corporation Overview

Corporation ID 420786
Business Number 103217964
Corporation Name EASTERN LIQUIDITY PARTNERS LTD.
LES PARTENAIRES EASTERN LIQUIDITY LTÉE
Registered Office Address 1721 St. Clare Road
Town of Mount Royal
QC H3R 2P2
Incorporation Date 1968-02-12
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
MAURICE S PERESS 1721 ST CLARE ROAD, MOUNT ROYAL QC H3R 2P2, Canada
PHILIPPE D. PERESS 31 CHEMIN DES RAMIERS, 1245 COLLONGE, BELLERIVE , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-25 1978-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-02-12 1978-05-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1996-05-17 current 1721 St. Clare Road, Town of Mount Royal, QC H3R 2P2
Address 1968-02-12 1996-05-17 1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9
Name 2003-07-30 current EASTERN LIQUIDITY PARTNERS LTD.
Name 2003-07-30 current LES PARTENAIRES EASTERN LIQUIDITY LTÉE
Name 1968-02-12 2003-07-30 LES INDUSTRIES D'ECLAIRAGE DE L'EST LIMITEE
Name 1968-02-12 2003-07-30 EASTERN LIGHTING INDUSTRIES LIMITED
Status 2014-10-24 current Active / Actif
Status 2014-10-24 2014-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-26 2014-10-24 Active / Actif

Activities

Date Activity Details
2010-02-18 Amendment / Modification
2007-05-11 Amendment / Modification
2003-07-30 Amendment / Modification Name Changed.
1978-05-26 Continuance (Act) / Prorogation (Loi)
1968-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1721 ST. CLARE ROAD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3R 2P2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
MAURICE S PERESS 1721 ST CLARE ROAD, MOUNT ROYAL QC H3R 2P2, Canada
PHILIPPE D. PERESS 31 CHEMIN DES RAMIERS, 1245 COLLONGE, BELLERIVE , Switzerland

Entities with the same directors

Name Director Name Director Address
CANPER INDUSTRIAL PRODUCTS LTD. PHILIPPE D. PERESS 1721 ST. CLARE RD., TOWN OF MOUNT ROYAL QC H3R 2P2, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3R 2P2

Similar businesses

Corporation Name Office Address Incorporation
Tuyaux Et Materiel De Fondation (eastern) Ltee. 5025 Ramsay, St-hubert, QC J3Y 2S3 1988-10-24
Axon Liquidity Inc. 663 Avenue Orly, Dorval, QC H9P 1G1 2020-10-24
Liquidity Corporation 4880 Lacombe Ave., Montreal, QC H3W 1R5 2009-04-01
Liquidity In Time Corp. 832 Genovese Pl, Mississauga, ON L5V 3A7 2020-09-09
Smart Liquidity Inc. 321 Chaplin Crescent, Unit 601, Toronto, ON M5P 1B2 2018-08-27
Ascenseurs Penn-eastern Ltee. 350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8 1982-06-03
The Warehouse Liquidity Services Inc. 789 Erskine Avenue, Unit B, Peterborough, ON K9J 5V1 2020-06-17
Liquidity Source Inc. 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 2011-09-06
Importations Eastern Executive Ltee 75 Bec Du Canard, St-nicephore, QC J2A 3E8 1974-03-19
Les Articles Eastern Inc. 2280 43rd Avenue, Lachine, QC H8T 3J1 1993-03-08

Improve Information

Please provide details on EASTERN LIQUIDITY PARTNERS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches