EOLCAN INTERNATIONAL INC.

Address: 815 Mill, Montreal, QC H3C 1Y5

EOLCAN INTERNATIONAL INC. (Corporation# 2539781) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1989.

Corporation Overview

Corporation ID 2539781
Business Number 127775666
Corporation Name EOLCAN INTERNATIONAL INC.
Registered Office Address 815 Mill
Montreal
QC H3C 1Y5
Incorporation Date 1989-11-15
Dissolution Date 1997-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. DES GROSEILLIERS 699 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-11-14 1989-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-11-15 current 815 Mill, Montreal, QC H3C 1Y5
Name 1989-11-15 current EOLCAN INTERNATIONAL INC.
Status 1997-12-22 current Dissolved / Dissoute
Status 1989-11-15 1997-12-22 Active / Actif

Activities

Date Activity Details
1997-12-22 Dissolution
1989-11-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-25 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 815 MILL
City MONTREAL
Province QC
Postal Code H3C 1Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eolcan Inc. 815 Mill, Montreal, QC H3C 1Y5 1988-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Marine Seagulf Inc. 815 Mill Street, Montreal, QC H3C 1Y5 1958-10-06
Industries Marine Seagulf Inc. 815 Mill Street, Montreal, QC H3C 1Y5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, MontrГ©al, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, MontrГ©al, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, MontrГ©al, QC H3C 0B1 1992-07-16
Centre D'Г©tudes Et De Technologies AtmosphГ©riques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, MontrГ©al, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
C. DES GROSEILLIERS 699 ST-JEAN BAPTISTE, STE-MARTINE QC J0S 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C1Y5

Similar businesses

Corporation Name Office Address Incorporation
Eolcan Inc. 815 Mill, Montreal, QC H3C 1Y5 1988-10-12
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ctm International Hardware Inc. 11420 Boul. Albert-hudon, Montreal, QC H1G 3J6 2012-08-29
Groupe Unisynergie International Inc. 76 Rue Montrose, Pointe-claire, QC H9R 2S4 2008-02-01

Improve Information

Please comment or provide details below to improve the information on EOLCAN INTERNATIONAL 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.