EJEL INVESTMENTS LTD.

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

EJEL INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 635561. The registration start date is May 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 635561
Business Number 873895239
Corporation Name EJEL INVESTMENTS LTD.
LES INVESTISSEMENTS EJEL LTEE
Registered Office Address 2015 Drummond St.
Suite 202
Montreal
QC H3G 1W7
Incorporation Date 1980-05-20
Dissolution Date 2017-03-19
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

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-19 1980-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-20 current 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7
Name 1980-05-20 current EJEL INVESTMENTS LTD.
Name 1980-05-20 current LES INVESTISSEMENTS EJEL LTEE
Status 2017-03-19 current Dissolved / Dissoute
Status 2016-10-20 2017-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-20 2016-10-20 Active / Actif

Activities

Date Activity Details
2017-03-19 Dissolution Section: 212
1980-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2001-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2001-09-12 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
Zoli Fashions Ltd. - 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 1977-02-23
Colcana Enterprises Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-08-23
Trans-world Trading (mtl) Corporation 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 1977-07-25
Les Entreprises Pintimac Inc. 2015 Drummond St., Montreal, QC 1980-01-28
Les Productions Telimar Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 1980-01-28
96682 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-02-01
Fred Samuels Limitee 2015 Drummond St., Suite 902, Montreal, QC 1968-02-09
99071 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-06-23
Modom Styles Limitee 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 1978-06-27
Sandermation Corporation 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-03-21
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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements L.m.t. Ltee 115 Queen Street East, Brampton, ON 1977-01-12
W.s.p. Investments Ltd. 214 York Mills Road, Toronto, ON M2L 1L1 1999-12-10

Improve Information

Please provide details on EJEL INVESTMENTS 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