INDUSTRIES ELIXIR LIMITEE (Corporation# 815454) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 815454 |
Corporation Name |
INDUSTRIES ELIXIR LIMITEE ELIXIR INDUSTRIES LIMITED |
Registered Office Address |
537 Leon Avenue Suite 200 Kelowna BC V1Y 2A9 |
Dissolution Date | 1988-01-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STEVEN L. SOLOMON | 935 MILMADA, LA CANADA , United States |
MORTON FIRESTONE | 4649 ARRIBA DRIVE, TARZANA , United States |
LESLIE MOREAU | 17035 SOUTH YUKON, TORRANCE , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-03-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-03-15 | 1979-03-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-03-16 | current | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 |
Name | 1979-03-16 | current | INDUSTRIES ELIXIR LIMITEE |
Name | 1979-03-16 | current | ELIXIR INDUSTRIES LIMITED |
Status | 1988-01-13 | current | Dissolved / Dissoute |
Status | 1986-07-05 | 1988-01-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-03-16 | 1986-07-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-01-13 | Dissolution | |
1979-03-16 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1983-03-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
0909 Management Inc. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | |
General Technology (canada) Limited | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1969-09-22 |
Thomas-lynn Enterprises Ltd. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1969-06-23 |
Lifechoice Canada Holdings Inc. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1995-02-03 |
Crystal Cascade Industries Inc. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1982-01-15 |
Preferrals Real Estate Services Inc. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1994-03-04 |
Veggie Van Franchises Inc. | 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9 | 1984-10-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre for Missing Youth Corp. | 537 Leon Ave, Suite 200, Kelowna, BC V1Y 2A9 | 1995-02-03 |
Carpet Sheen of Canada Limited | 1630 Ellis Street, Kelowna, BC V1Y 2A9 | 1976-11-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cannabis for Children Canada | 1100-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2018-03-28 |
International Organization Against Securities Fraud | 1102-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2017-11-08 |
Infraequip Ltd. | 512-105 Kettle View Road, Big White, BC V1Y 0B5 | 2017-09-01 |
Qha, First Impressions Last Inc. | 1632 Dickson Ave, Suite 1100, Kelowna, BC V1Y 0B5 | 2015-06-09 |
Bullfrog Insurance Ltd. | 1800-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2014-04-04 |
1937 Enterprises Inc. | #1100 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2013-12-16 |
Lean Machine Brands, Inc. | 1631 Dickson Avenue, Suite 1100, Kelowna, BC V1Y 0B5 | 2010-11-26 |
Vampt Beverage Corp. | 1100 - 1631 Dickson Avenue, Suite 600, Kelowna, BC V1Y 0B5 | 2009-04-21 |
Krysko Family Foundation | 1800, 1631 Dicskon Ave, Kelowna, BC V1Y 0B5 | 2007-08-23 |
Total Restoration Services Inc. | 1800 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2003-12-10 |
Find all corporations in postal code V1Y |
Name | Address |
---|---|
STEVEN L. SOLOMON | 935 MILMADA, LA CANADA , United States |
MORTON FIRESTONE | 4649 ARRIBA DRIVE, TARZANA , United States |
LESLIE MOREAU | 17035 SOUTH YUKON, TORRANCE , United States |
City | KELOWNA |
Post Code | V1Y2A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries I-t-e Limitee | 7 Michigan Boulevard, St-thomas, ON N5P 1H1 | 1927-01-18 |
Les Industries I-t-e Limitee | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 | |
Forteresse Industries Limitee | 238 St-vallier Est, Quebec 2, QC | 1951-01-15 |
Les Industries D'acier G & H Limitee | 7690 Vantageway, Rr 5, Delta, BC V4G 1A7 | |
Les Industries Varielectriques Limitee | 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 | 1970-04-16 |
Industries De Vetements A.i.l. Limitee | 225 Chabanel Street West, Montreal, QC | 1975-11-05 |
Elixir Investments Limited | 100 Bond Street East, Oshawa, ON L1G 0B7 | 2020-07-06 |
5 B Electronics Industries Limited | 1015 Boul. Decarie, St-laurent, QC H4L 3M7 | 1985-03-05 |
Les Industries I.d.i.c.o. Limitee | 630 Dorchester Blvd, Montreal, QC | 1970-06-30 |
Please comment or provide details below to improve the information on INDUSTRIES ELIXIR LIMITEE.
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.