EMBALLAGES ELECTRA LTEE
ELECTRA PACKAGING LTD.

Address: 4885 Melrose Ave, Montreal, QC H3X 3P4

EMBALLAGES ELECTRA LTEE (Corporation# 1780221) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1984.

Corporation Overview

Corporation ID 1780221
Business Number 101601375
Corporation Name EMBALLAGES ELECTRA LTEE
ELECTRA PACKAGING LTD.
Registered Office Address 4885 Melrose Ave
Montreal
QC H3X 3P4
Incorporation Date 1984-10-18
Dissolution Date 2017-08-13
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
D. CAMPBELL 4350 MELROSE AVE, MONTREAL QC H4A 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-17 1984-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-24 current 4885 Melrose Ave, Montreal, QC H3X 3P4
Address 1984-10-18 2017-10-24 4350 Melrose Ave, Montreal, QC H4A 2S6
Name 1985-02-27 current EMBALLAGES ELECTRA LTEE
Name 1985-02-27 current ELECTRA PACKAGING LTD.
Name 1984-10-18 1985-02-27 EMBALLAGES PHOENIX LTEE
Name 1984-10-18 1985-02-27 PHOENIX PACKAGING LTD.
Status 2017-08-29 current Active / Actif
Status 2017-08-13 2017-08-29 Dissolved / Dissoute
Status 2017-03-16 2017-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-04-13 2017-03-16 Active / Actif
Status 1995-08-08 2016-04-13 Dissolved / Dissoute
Status 1987-02-01 1995-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-10-18 1987-02-01 Active / Actif

Activities

Date Activity Details
2017-08-29 Revival / Reconstitution
2017-08-13 Dissolution Section: 212
2016-04-13 Revival / Reconstitution
1995-08-08 Dissolution
1984-10-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 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 4885 MELROSE AVE
City MONTREAL
Province QC
Postal Code H3X 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12002710 Canada Inc. 4801, Avenue De Melrose, MontrГ©al, QC H3X 3P4 2020-04-14
Manuela Islam Legal Services Inc. 4857 Avenue De Melrose, Montreal, QC H3X 3P4 2019-09-06
8348782 Canada Inc. 4827 Melrose Avenue, Montreal, QC H3X 3P4 2012-11-13
7125470 Canada Incorporated 4897 Melrose Ave., Montreal, QC H3X 3P4 2009-02-17
Michelle BÉliveau Conseil Inc. 4849 Avenue De Melrose, Montreal, QC H3X 3P4 2006-02-02
4127081 Canada Inc. 4897 Avenue Melrose, Montreal, QC H3X 3P4 2003-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
D. CAMPBELL 4350 MELROSE AVE, MONTREAL QC H4A 2S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3P4

Similar businesses

Corporation Name Office Address Incorporation
Electra Equipment Ltd. 5830 Andover, Montreal, QC H4T 1H4 1978-10-03
Les Voyages Electra Inc. 1260 University, Suite 304, Montreal, QC H3B 3B9 1976-12-10
Reconstructeurs Electra Inc. 4023 Cool Street, Verdun, Montreal, QC H4G 1B3 1980-07-25
Electra-dor Inc. 1010 De La Gauchetiere, Montreal, QC H3B 2P8 2004-06-10
Electra Circuits Inc. 85 Chippewa Avenue, Ottawa, ON K2G 1Y3 2004-11-29
Cyber Electra Inc. 818-16 Dallimore Circle, Toronto, ON M3C 4C4 2019-03-11
Ev Electra Ltd. 5050 Rue De Sorel, Suite 107, Montreal, QC H3Z 2P9 2019-06-18
Enpower Electra Inc. 5375 Blind Line, R.r. #3, Campbellville, ON L0P 1B0 2001-06-06
Beta-electra Control Inc. 86 St-andre, Chateauguay, QC J6K 1V5 1986-09-29
A.e. Electra Productions Inc. 30 Booth Avenue, Suite 300, Toronto, ON M4M 2M2 2008-01-30

Improve Information

Please comment or provide details below to improve the information on EMBALLAGES ELECTRA LTEE.

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.