The Ebor Group Ltd.

Address:
1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8

The Ebor Group Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7969139. The registration start date is September 13, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7969139
Business Number 849794888
Corporation Name The Ebor Group Ltd.
Registered Office Address 1501 Mcgill College Avenue
Suite 1400
Montreal
QC H3A 3M8
Incorporation Date 2011-09-13
Dissolution Date 2013-01-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Davy 2100 rue du Colisee, bureau 510, Longueuil QC J4N 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-13 current 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8
Name 2011-09-13 current The Ebor Group Ltd.
Status 2013-01-31 current Dissolved / Dissoute
Status 2011-09-13 2013-01-31 Active / Actif

Activities

Date Activity Details
2013-01-31 Dissolution Section: 210(2)
2011-09-13 Incorporation / Constitution en société

Office Location

Address 1501 McGill College Avenue
City Montreal
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
9257110 Canada Inc. 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8 2015-04-16
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
Richard Davy 2100 rue du Colisee, bureau 510, Longueuil QC J4N 0C7, Canada

Entities with the same directors

Name Director Name Director Address
Ebor Electronics Ltd. RICHARD DAVY 2100 RUE DU COLISÉE, SUITE 510, LONGUEUIL QC J4N 0C7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3M8

Similar businesses

Corporation Name Office Address Incorporation
Ebor Electronics Ltd. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2010-02-24
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27

Improve Information

Please provide details on The Ebor Group 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