ELY VOYAGE INC.

Address: 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9

ELY VOYAGE INC. (Corporation# 1150146) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1981.

Corporation Overview

Corporation ID 1150146
Business Number 101623163
Corporation Name ELY VOYAGE INC.
Registered Office Address 1117 St Catherine St. West
Suite 310
Montreal
QC H3B 1H9
Incorporation Date 1981-05-29
Dissolution Date 2001-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ELYANE BISMUTH 3355 QUEEN MARY RD., APT 503, MONTREAL QC H3V 1A5, Canada
PETER VRUVIDES 80 BERLIOZ, APT 1907, NUN'S ISLAND QC H3E 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-28 1981-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-29 current 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9
Name 1981-06-23 current ELY VOYAGE INC.
Name 1981-05-29 1981-06-23 107537 CANADA INC.
Status 2001-08-31 current Dissolved / Dissoute
Status 1981-05-29 2001-08-31 Active / Actif

Activities

Date Activity Details
2001-08-31 Dissolution Section: 210
1981-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1117 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Cavaillon Inc. 1117 St Catherine St. West, Room 700, Montreal, QC H3B 1H9 1980-03-05
Fleuriste J. Boivin Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-22
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
Plastipro Canada Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1985-05-31
El Pedalo Bicycle Center Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-21
Stationnement 2021 Ltee 1117 St Catherine St. West, Suite 808, Montreal, QC H3B 1H9 1983-04-14
Exportation Hans Kaiser Inc. 1117 St Catherine St. West, Montreal, QC 1982-03-11
Koket Cosmetics Inc. 1117 St Catherine St. West, Suite 505, Montreal, QC H3B 1H9 1982-04-13
115283 Canada Inc. 1117 St Catherine St. West, Suite 506, Montreal, QC H3B 1H9 1982-04-30
Gestion Daniko Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
ELYANE BISMUTH 3355 QUEEN MARY RD., APT 503, MONTREAL QC H3V 1A5, Canada
PETER VRUVIDES 80 BERLIOZ, APT 1907, NUN'S ISLAND QC H3E 1N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
E-voyage.com Media Inc. 1255 University, Suite 1105, Montreal, QC H3B 3W4 1999-03-18
Digital Voyage Inc. 834 Ste. Croix Avenue, St. Laurent, QC H4L 3Y4 2008-12-29
Bon Voyage M C R Inc. 22 Grove, App 6, Granby, QC J2G 8E2 1996-08-29
Bon Voyage Massage Inc. 180 Niagara, #402, Toronto, ON M5V 3E1 2006-08-22
Voyage Capitale Inc. 594 Rue Racine, Loretteville, QC 1978-04-11
Voyage Landscaping Inc. 37 Pondtail Dr, Scarborough, ON M1V 1Z3 2019-07-15
Voyage UnikГ” Inc. 43, Rue Du Glenbow, Gatineau, QC J9J 0Z2 2012-08-08
Frog Voyage Ltd. 25 Stafford St, Toronto, ON M5V 0G3 2020-06-04
3219437 Canada Inc. 32 Voyage Court, Toronto, ON M9W 5M7 1996-01-17
Voyage Quelong Inc. De La GauchetiÈre Ouest, MontrÉal, QC H2Z 1G2 2004-05-16

Improve Information

Please comment or provide details below to improve the information on ELY VOYAGE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.