ELASTIQUE DURA INC.

Address:
1 Westmount Square, Suite 1212, Westmount, QC H3Z 2P9

ELASTIQUE DURA INC. is a business entity registered at Corporations Canada, with entity identifier is 687651. The registration start date is August 14, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 687651
Business Number 887569879
Corporation Name ELASTIQUE DURA INC.
DURA-STRETCH INC.
Registered Office Address 1 Westmount Square
Suite 1212
Westmount
QC H3Z 2P9
Incorporation Date 1980-08-14
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
HUBSCHER IVAN 25 TRENTON, DOLLARD ORMEAUX QC , Canada
NEHME MARCEL 335 DEGUIRE, ST-LAURENT QC , Canada
SMALL MEL 2160 CUSHING, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-13 1980-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-14 current 1 Westmount Square, Suite 1212, Westmount, QC H3Z 2P9
Name 1980-08-14 current ELASTIQUE DURA INC.
Name 1980-08-14 current DURA-STRETCH INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-12-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-14 1987-12-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
HUBSCHER IVAN 25 TRENTON, DOLLARD ORMEAUX QC , Canada
NEHME MARCEL 335 DEGUIRE, ST-LAURENT QC , Canada
SMALL MEL 2160 CUSHING, ST-LAURENT QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Produits Dura-mec Inc. 390 Avenue Dube, Montreal, Est, QC H1B 4X5 1981-05-25
Articles Menagers Dura Inc. 2105 Dagenais Boulevard West, Laval, QC H7L 5W9 1983-06-07
Dura Undercushions Ltd. 8525 Delmeade Road, Mont-royal, QC H4T 1M1 2019-11-06
Les Sous-tapis Dura Ltee 8525 Delmeade Road, Mount Roayl, QC H4T 1M1 1970-04-30
Placements D'appareils Menagers Dura (d.h.h.) Inc. 2105 Dagenais Boulevard West, Laval, QC H7L 5W9 1983-12-16
Dura-dekor Finishing Products Inc. 3020 Le Corbusier Boulevard, Chomedey, QC H7L 3W2 1993-12-21
Articles Menagers Dura (ontario) Inc. 116 Grenadier Crescent, Thornhill, ON L4J 7V7 1984-07-25
Dura Tech Canadian Professional Rust Protection Centers Inc. 5040 Boul. Métropolitain, Montreal, QC H1S 2V7 1997-02-06
Les Plastiques Dura (1977) Limitee 110 Rue Richer, Lachine, QC H8R 1R2 1977-08-01
Dura-coil Limited 228 Cremazie, Cowansville, QC J2K 2V2 1998-02-25

Improve Information

Please provide details on ELASTIQUE DURA INC. 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