INDUSTRIES ELIXIR LIMITEE
ELIXIR INDUSTRIES LIMITED

Address: 537 Leon Avenue, Suite 200, Kelowna, BC V1Y 2A9

INDUSTRIES ELIXIR LIMITEE (Corporation# 815454) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1988-01-13 Dissolution
1979-03-16 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

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

Office Location

Address 537 LEON AVENUE
City KELOWNA
Province BC
Postal Code V1Y 2A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City KELOWNA
Post Code V1Y2A9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INDUSTRIES ELIXIR LIMITEE.

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.