MEJ HOLDINGS LTD.

Address:
2015 Drummond St, Suite 202, Montreal, QC H3G 1W7

MEJ HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 517518. The registration start date is December 14, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 517518
Business Number 103625190
Corporation Name MEJ HOLDINGS LTD.
PLACEMENTS MEJ LTEE
Registered Office Address 2015 Drummond St
Suite 202
Montreal
QC H3G 1W7
Incorporation Date 1970-12-14
Dissolution Date 2007-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
JUDITH LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-05 1979-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-12-14 1979-04-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-08-20 current 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7
Address 1970-12-14 2001-08-20 2015 Drummond St, Suite 202, Montreal, QC H3G 1W7
Name 1980-12-15 current MEJ HOLDINGS LTD.
Name 1980-12-15 current PLACEMENTS MEJ LTEE
Name 1970-12-14 1980-12-15 MEJ HOLDINGS LTD.
Status 2007-09-24 current Dissolved / Dissoute
Status 1979-04-06 2007-09-24 Active / Actif

Activities

Date Activity Details
2007-09-24 Dissolution Section: 210
2001-08-20 Amendment / Modification RO Changed.
1979-04-06 Continuance (Act) / Prorogation (Loi)
1970-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 DRUMMOND ST
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Propulsion Systems Canada Limited 2015 Drummond St, Suite 750, Montreal, QC 1966-12-02
Bonded Foam Holdings Inc. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1968-01-12
Teka Equipment Company of Canada Ltd. 2015 Drummond St, 950, Montreal, QC H3G 1W7 1974-07-11
Mount Everest Enterprises Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1974-03-21
88668 Canada Limited 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1978-10-02
Avmetco Canada Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1974-05-31
F.l.a.m. Investments Ltd. 2015 Drummond St, Suite 1010, Montreal, QC 1971-06-10
Nu-mode Printing Ltd. 2015 Drummond St, Suite 1010, Montreal 107, QC 1970-04-02
Peterborough Rendering Co. Ltd. 2015 Drummond St, Suite 1010, Montreal, QC H3G 1W7 1971-02-19
Singer Publications Limited 2015 Drummond St, Suite 304, Montreal 107, QC 1969-03-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
JUDITH LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada

Entities with the same directors

Name Director Name Director Address
ZABELLA INVESTMENTS LTD. - E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
91450 CANADA INC. E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC , Canada
LES INVESTISSEMENTS EJEL LTEE E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
WORLD PEACE THROUGH MUSIC E. JOHN LECHTER 750 AVENUE LEXINGTON, WESTMOUNT QC H3Y 1K7, Canada
3849198 Canada Inc. E. JOHN LECHTER 750 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K7, Canada
94298 CANADA LTD. E. JOHN LECHTER 750 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K7, Canada
108066 CANADA INC. E. JOHN LECHTER 750 LEXINGTON AVE, WESTOUNT QC H3Y 1K7, Canada
4186231 CANADA INC. JUDITH LECHTER 750 LEXINGTON AVE, WESTMOUNT QC H3Y 1K7, Canada
BEN AND BELLA LECHTER FAMILY FOUNDATION JUDITH LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
LA SOCIETE CANADIENNE POUR LA MUSIQUE JUIVE JUDITH LECHTER 750 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 1979-01-31
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
Les Placements R.j.l. Ltee 4955 Chemin Saint-françois, Montreal, QC H4S 1P3 1977-12-28
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Placements Mle Ltee 2875 Bates Road, Montreal, QC H3S 1B7 1977-05-31
Placements Elastiques Crd Ltee. 545 Legendre St. West, Montreal, QC H2N 1J1 1970-07-16

Improve Information

Please provide details on MEJ HOLDINGS 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