AGENCES DE VENTES ELCAR LTEE

Address:
5850 Av. Marc-chagall, Apt. 204, Côte-saint-luc, QC H4W 3H2

AGENCES DE VENTES ELCAR LTEE is a business entity registered at Corporations Canada, with entity identifier is 947717. The registration start date is December 29, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 947717
Business Number 101598688
Corporation Name AGENCES DE VENTES ELCAR LTEE
ELCAR SALES AGENCIES LTD.
Registered Office Address 5850 Av. Marc-chagall, Apt. 204
Côte-saint-luc
QC H4W 3H2
Incorporation Date 1975-12-29
Dissolution Date 2013-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ELLIOT LIFSON 20 BUTTONWOOD, DOLLARD-ORMEAUX QC H9A 2N2, Canada
CAROL LIFSON 20 BUTTONWOOD, DOLLARD-ORMEAUX QC H9A 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-28 1975-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-30 current 5850 Av. Marc-chagall, Apt. 204, Côte-saint-luc, QC H4W 3H2
Address 1975-12-29 2013-10-30 5731 Ferncroft, Montreal, QC H3X 1C4
Name 1975-12-29 current AGENCES DE VENTES ELCAR LTEE
Name 1975-12-29 current ELCAR SALES AGENCIES LTD.
Status 2013-12-31 current Dissolved / Dissoute
Status 2000-06-02 2013-12-31 Active / Actif
Status 2000-04-03 2000-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-15 2000-04-03 Active / Actif
Status 1993-04-01 1997-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-12-31 Dissolution Section: 210(3)
1975-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5850 av. Marc-Chagall, Apt. 204
City Côte-Saint-Luc
Province QC
Postal Code H4W 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7889321 Canada Inc. 5850, Marc Chagall, Apt. 404, Montréal, QC H4W 3H2 2011-06-10
7148526 Canada Inc. 504 - 5850 Marc-chagall Avenue, Cote St-luc, QC H4W 3H2 2009-03-30
3522342 Canada Inc. 806-5850 Marc-chagall, Cote-saint-luc, QC H4W 3H2 1998-09-29
2781867 Canada Inc. 5850 Marc Chagall Avenue, Apt 604, Cote St. Luc, QC H4W 3H2 1991-12-20
Investissements Rocema Inc. 5850 Marc Chagall, App. 304, Montreal, QC H4W 3H2 1991-10-01
Gestion Doreli Inc. 5850 Avenue Marc-chagall, App. 407, Côte Saint-luc, QC H4W 3H2 1989-12-21
151575 Canada Inc. 104-5850 Marc Chagall, Cote St. Luc, QC H4W 3H2 1986-09-05
Societe De Portefeuille Baresam Inc. 403-5850 Avenue Marc Chagall, Côte Saint-luc, QC H4W 3H2 1984-07-31
126952 Canada Inc. 5850, Avenue Marc-chagall, Apt. 402, Côte St-luc, QC H4W 3H2 1983-10-05
Sheldon Hershon Holdings Inc. 5850 Marc-chagall Avenue, Suite 405, Côte-saint-luc, QC H4W 3H2 1979-11-23
Find all corporations in postal code H4W 3H2

Corporation Directors

Name Address
ELLIOT LIFSON 20 BUTTONWOOD, DOLLARD-ORMEAUX QC H9A 2N2, Canada
CAROL LIFSON 20 BUTTONWOOD, DOLLARD-ORMEAUX QC H9A 2N2, Canada

Entities with the same directors

Name Director Name Director Address
ALGO INDUSTRIES LTD. ELLIOT LIFSON 5731 FERNCROFT ROAD, MONTREAL QC H3X 1C4, Canada
Apparel Human Resources Council (AHRC) ELLIOT LIFSON 8888 PIE IX BLVD., MONTREAL QC H1Z 4J5, Canada
8866163 CANADA ASSOCIATION Elliot Lifson 8888 Boulevard Pie-IX, Montréal QC H1Z 4J5, Canada
THE SIR MORTIMER B. DAVIS-JEWISH GENERAL HOSPITAL MEDICAL RESEARCH FOUNDATION - ELLIOT LIFSON 8888 PIE-IX BLVD, MONTREAL QC H1Z 4J5, Canada
THE LEANOR AND ALVIN SEGAL THEATRE ELLIOT LIFSON 204 - 5480 MARC CHAGALL, COTE ST. LUC QC H3X 3V2, Canada
INSCRIPTION L.S.C. INC. ELLIOT LIFSON 5731 FERNCROFT ROAD, MONTREAL QC H3X 1C4, Canada
ONEPLUS LEASCO INC. ELLIOT LIFSON 5731 FERNCROFT ROAD, MONTREAL QC H3X 1C4, Canada
3699790 CANADA INC. ELLIOT LIFSON 5731 FERNCROFT RD., HAMPSTEAD QC H3X 1C4, Canada
Canadian Apparel Federation ELLIOT LIFSON 8888 PIE IX BLVD, MONTREAL QC H1Z 4J5, Canada
LA VIE EN ROSE LINGERIE CANADA INC. ELLIOT LIFSON 5731 FERNCROFT STREET, HAMPSTEAD QC H3X 1C4, Canada

Competitor

Search similar business entities

City Côte-Saint-Luc
Post Code H4W 3H2

Similar businesses

Corporation Name Office Address Incorporation
P.m.p. Sales Agencies Ltd. 105 Rue Michel, Mont St-hilaire, QC J3H 3R2 1979-11-23
Agences De Ventes J.r.h. Ltee 5485 Paré Street, Suite 203, Mount-royal, QC H4P 1P7 1976-04-01
Les Agences De Ventes Brull Ltee 400-340 March Road, Kanata, ON K2K 2E4 1978-04-24
Agences De Ventes Euramex Ltee 40 Frontenac Street, Montreal, QC 1980-11-05
Les Agences De Ventes Sulro Ltee 5685 Bisson, Brossard, QC 1977-09-09
Les Agences De Ventes L & N Finkelstein Ltee 5712 Wilderton Avenue, Montreal, QC H3S 2K7 1978-04-24
Agences De Ventes Brian Rayner Ltee 37th Avenue, Lac Masson, Esterel, QC 1975-06-20
Les Agences De Ventes Issie Wexler Ltee 1280 St. Marc Street, Suite 207, Montreal, QC 1975-11-27
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Agences De Ventes Tina Brown Ltee 82 Ridout Street, Suite 1608, London, ON N6C 5H6 1975-10-30

Improve Information

Please provide details on AGENCES DE VENTES ELCAR LTEE 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