LES ATELIERS DE MECANIQUE ROBERT ELLISON LTEE
ROBERT ELLISON MACHINE SHOP LTD -

Address: 820 Ouest, Rue Liege, Montreal, QC H3N 1B3

LES ATELIERS DE MECANIQUE ROBERT ELLISON LTEE (Corporation# 941808) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 1975.

Corporation Overview

Corporation ID 941808
Business Number 103075701
Corporation Name LES ATELIERS DE MECANIQUE ROBERT ELLISON LTEE
ROBERT ELLISON MACHINE SHOP LTD -
Registered Office Address 820 Ouest, Rue Liege
Montreal
QC H3N 1B3
Incorporation Date 1975-11-13
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARTHA ESSIAMBRE 291 WILLOWTREE, ROSEMERE QC , Canada
ROBERT ELLISON 291 WILLOWTREE, ROSEMERE QC , Canada
BOLTON ROTHWELL 291 WILLOWTREE, ROSEMERE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-11-13 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-11-13 current 820 Ouest, Rue Liege, Montreal, QC H3N 1B3
Name 1975-11-13 current LES ATELIERS DE MECANIQUE ROBERT ELLISON LTEE
Name 1975-11-13 current ROBERT ELLISON MACHINE SHOP LTD -
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-04-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-12 1986-04-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1975-11-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-03-31 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 820 OUEST, RUE LIEGE
City MONTREAL
Province QC
Postal Code H3N 1B3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 CrГ©mazie Boulevard West, MontrГ©al, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
The Psbgm Cultural Heritage Foundation 700 Cremazie Blvd., Montreal, QC H3N 1A1 1980-05-23
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Find all corporations in postal code H3N

Corporation Directors

Name Address
MARTHA ESSIAMBRE 291 WILLOWTREE, ROSEMERE QC , Canada
ROBERT ELLISON 291 WILLOWTREE, ROSEMERE QC , Canada
BOLTON ROTHWELL 291 WILLOWTREE, ROSEMERE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1B3

Similar businesses

Corporation Name Office Address Incorporation
Ellison Information Manufacturing Inc. 100 King St. W., Suite 5600, First Canadian Place, Toronto, ON M5X 1C9 2012-02-08
Ellison, Belfer, Menard & Associes Inc. 1253 Mcgill College, Suite 450, Montreal, QC H3B 2Y5 1985-10-08
Pdk Machine Shop Ltd. 830 Selkirk Street, Pointe Claire, QC H9R 3S3 1982-06-22
W.k. Moules, Matrices, Ateliers D'usinage Ltee 1455 Begin Street, St-laurent, QC H4R 1V8 1983-07-06
Les Ateliers D'usinage Beta Ltee 11415 54e Ave., Riviere-des-prairies, QC H1E 2H9 1979-07-09
A.b.c. Machine Shop Inc. 127 Rue Lunam, Campbell's Bay, QC J0X 1K0 1984-04-11
The J. Ellison Corporation Ltd. Madawaska, QC 1968-02-29
11219081 Canada Inc. 171 Ellison Ave, Leamington, ON N8H 5J2 2019-01-26
Tiny Ideas Inc. 19, Ellison Ave, Beeton, ON L0G 1A0 2015-04-03
Atelier D'usinage Eastview (1980) Inc. 70 Adrien Robert, Hull, QC J8Y 3S2 1979-09-26

Improve Information

Please comment or provide details below to improve the information on LES ATELIERS DE MECANIQUE ROBERT ELLISON 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.