ELINCA COMMUNICATIONS LIMITED/LIMITEE

Address:
2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3

ELINCA COMMUNICATIONS LIMITED/LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 437361. The registration start date is December 4, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 437361
Business Number 884501545
Corporation Name ELINCA COMMUNICATIONS LIMITED/LIMITEE
Registered Office Address 2 Place Felix-martin
Suite 2100
Montreal
QC H2Z 1Z3
Incorporation Date 1973-12-04
Dissolution Date 1993-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 15

Directors

Director Name Director Address
HUGH SWAIN HERON ROAD, ASHBURN ON L0B 1A0, Canada
JOHN STEWART 451 WINCHESTER DRIVE, WATERLOO ON N3T 1H6, Canada
LEON BALCER 248 AVENUE COROT APT 503, ILE DES SOEURS QC H3P 1K9, Canada
PIERRE DEMERS 11515 LAFOREST, MONTREAL QC H3M 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-08 1978-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-12-04 1978-01-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1990-08-27 current 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3
Name 1979-03-12 current ELINCA COMMUNICATIONS LIMITED/LIMITEE
Name 1973-12-04 1979-03-12 ELINCA COMMUNICATIONS LIMITED
Status 1993-04-13 current Dissolved / Dissoute
Status 1978-01-09 1993-04-13 Active / Actif

Activities

Date Activity Details
1993-04-13 Dissolution
1978-01-09 Continuance (Act) / Prorogation (Loi)
1973-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE FELIX-MARTIN
City MONTREAL
Province QC
Postal Code H2Z 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cellulose Snc Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1979-10-16
Snc Inc. 2 Place Felix-martin, Montreal, QC H2Z 1Z3
Snc-hbi Inc. 2 Place Felix-martin, Montreal, QC H2Z 1Z3 1991-05-23
Canatrans (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
National Boring and Sounding (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Snc-shawinigan Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
Photosur Geomat (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lavalin Environnement (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lavalin Envirotech (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lea, Benoit & Associates (1991) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522067 Canada Inc. 455 Boul. Rene Levesque Ouest, Montreal, QC H2Z 1Z3 1998-09-11
Snc-lavalin Pharma Inc. 455 Blvd Rene-levesque Ouest, Montreal, QC H2Z 1Z3 1998-01-01
Snc-lavalin Agriculture (1998) Inc. 455 Boul Rene Levesque Ouest, Montreal, QC H2Z 1Z3 1998-01-01
Snc-lavalin (thailand) Inc. 455 Rene-levesque Boul.west, Montreal, QC H2Z 1Z3 1997-06-27
Snc-lavalin Philippines Inc. 455 Rene Levesque West, Montreal, QC H2Z 1Z3 1997-06-02
Snc-lavalin Dynagaz Inc. 455 Boul Rene-levesque Oues, Montreal, QC H2Z 1Z3 1997-04-15
Pellemon Inc. 455 Rene-levesque Ouest, Montreal, QC H2Z 1Z3 1997-01-01
Cowan Snc Lavalin Inc. 2 Palce Felix-martin, Bur 2100, Montreal, QC H2Z 1Z3 1991-08-12
Les Immeubles Bleury-dorchester Inc. 455 Rene-levesque Blvd West, Montreal, QC H2Z 1Z3 1986-07-18
Lavalinconsult (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Find all corporations in postal code H2Z1Z3

Corporation Directors

Name Address
HUGH SWAIN HERON ROAD, ASHBURN ON L0B 1A0, Canada
JOHN STEWART 451 WINCHESTER DRIVE, WATERLOO ON N3T 1H6, Canada
LEON BALCER 248 AVENUE COROT APT 503, ILE DES SOEURS QC H3P 1K9, Canada
PIERRE DEMERS 11515 LAFOREST, MONTREAL QC H3M 2W5, Canada

Entities with the same directors

Name Director Name Director Address
PRECIDIA TECHNOLOGIES INC. JOHN STEWART 250 DAWLISH AVENUE, TORONTO ON M4N 1J3, Canada
6335047 CANADA INC. John Stewart 250 Dawlish Avenue, Toronto ON M4N 1J3, Canada
Ascertoge Interactive Media Ltd. JOHN STEWART 7360 DUNVEGAN COURT, BURNABY BC V5A 3R5, Canada
3742601 CANADA LIMITED JOHN STEWART 481 UNIVERSITY AVENUE, SUITE 500, TORONTO ON M5G 2E9, Canada
Kitchener Gospel Temple JOHN STEWART 9 Conway Drive, Kitchener ON N2A 2C4, Canada
Thompson-Stevens Software Inc. John Stewart 630 Windermere Avenue, Ottawa ON K2A 2W6, Canada
AutoLife Inc. JOHN STEWART 2239- 8TH LINE, NORWOOD ON K0L 2V0, Canada
NAIOP GREATER TORONTO CHAPTER John Stewart 1 Queen Street West, Suite 2200, Toronto ON M5C 2W5, Canada
ARC EQUITY MANAGEMENT (FUND 4) (CO-INVESTMENT) LTD. JOHN STEWART 707 HILLCREST AVENUE SW, CALGARY AB T2S 0N3, Canada
7012098 CANADA INC. JOHN STEWART 428 2ND STREET, SUITE 160, SOUTH KENORA ON P9N 1G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1Z3

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Communications Mainvest Limitee 630 Dorchester Blvd West, 32nd Floor, Montreal, QC 1972-03-27
Pcc Consultants En Communications Publiques Limitee 246 Queen St., 4th Floor, Ottawa, ON K1P 5E4 1981-12-16
Les Communications Transtel Limitee 9 Versailles Court, Penryn House, Don Mills, ON M3B 2A8 1979-04-12
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23

Improve Information

Please provide details on ELINCA COMMUNICATIONS LIMITED/LIMITEE 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