QEL Holdings Inc. (also known as Gestions QEL Inc.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4525370, and dissolved on August 5, 2024. The current entity status is . The registered office location is at 1450 Louvain West, Montreal, QC H4N 1G5. The directors of the corporation include Jeffrey Ayoub and Stephen Ayoub.
ID | 4525370 |
Business Number | 858137656 |
Current Name | QEL Holdings Inc. |
Other Name | Gestions QEL Inc. |
Dissolution Date | 2024-08-05 |
Address | 1450 Louvain West Montreal QC H4N 1G5 |
Director Limits | 1-15 |
Director Name | Director Address |
---|---|
JEFFREY AYOUB | 43A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H6, Canada |
STEPHEN AYOUB | 39A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2024-08-05 | current | Dissolved / Dissoute |
Activity | 2024-08-05 | current | Dissolution - Section: 212. |
Status | 2024-03-08 | 2024-08-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2024-03-08 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 2013-02-14 | current | 1450 Louvain West, Montreal, QC H4N 1G5 |
Address | 2011-10-25 | 2013-02-14 | 7250 Marconi, Montreal, QC H2R 2Z5 |
Address | 2010-06-07 | 2011-10-25 | 714 Avenue Calais, Dorval, QC H9P 2P3 |
Act | 2009-07-11 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2009-07-11 | 2024-03-08 | Active / Actif |
Status | 2009-07-11 | current | Active / Actif |
Name | 2009-07-11 | current | QEL Holdings Inc. |
Name | 2009-07-11 | current | Gestions QEL Inc. |
Address | 2009-07-11 | 2010-06-07 | 9800 CLARK STREET, MONTREAL, QC H3L 2R3 |
Activity | 2009-07-11 | current | Amalgamation / Fusion - Amalgamating Corporation: 4321995. Section: . |
Activity | 2009-07-11 | current | Amalgamation / Fusion - Amalgamating Corporation: 4423364. Section: . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2019 | 2018-10-18 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-16 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Address | Incorporation Date |
---|---|---|
Qel Holdings Inc. · Gestions Qel Inc. | 39-A Lakeshore Road, Beaconsfield, QC H9W 4H6 | 2005-08-24 |
Director Name | Director Address |
---|---|
JEFFREY AYOUB | 43A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H6, Canada |
STEPHEN AYOUB | 39A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
13681726 Canada Inc. | 43-A Lakeshore Road, Beaconsfield, QC H9W 4A6 | 2022-01-14 |
4423364 Canada Inc. | 9800 Clark Street, Montreal, QC H3L 2R3 | 2009-06-30 |
Calko (Canada) Inc. | 1450 de Louvain Ouest, Montreal, QC H4N 1G5 | 1954-12-23 |
CJPME Foundation | 580 Sainte-Croix Ave., Suite 050, Montreal, QC H4L 3X5 | 2013-04-29 |
4208021 Canada Inc. | 57 De Winston Circle Avenue, Pointe-Claire, QC H9S 4X5 | 2003-12-08 |
Canadians for Justice and Peace in the Middle East (CJPME) | 580 Sainte-Croix Ave Suite 060, Montreal, QC H4L 3X5 | 2007-02-06 |
Qel Holdings Inc. · Gestions Qel Inc. | 39-A Lakeshore Road, Beaconsfield, QC H9W 4H6 | 2005-08-24 |
Quality Elastics Limited · Elastiques Qualites Limitee | 1450 Louvain West, Montreal, QC H4N 1G5 | 1969-01-11 |
3379710 Canada Inc. | 43-A Lakeshore Road, Beaconsfield, QC H9W 4A6 | 1997-06-03 |
Knit House Inc. · Maison Des Tricots Inc. | 9800 Clark Street, Montreal, QC H3L 2R3 | 1998-03-13 |
Find all corporations with the same officer (Jeffrey Ayoub) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Qel Freight Line Inc. · Ligne De Fret Qel Inc. | 9800 Clark St, Montreal, QC H3L 2R3 | 1990-03-27 |
Sarphen Investments Inc. · Investissements Sarphen Inc. | 755 Place Satim, St-Laurent, QC H4M2R7 | 1988-10-06 |
Qel Holdings Inc. · Gestions Qel Inc. | 39-A Lakeshore Road, Beaconsfield, QC H9W 4H6 | 2005-08-24 |
4423364 Canada Inc. | 9800 Clark Street, Montreal, QC H3L 2R3 | 2009-06-30 |
Street Address |
1450 Louvain West |
City | Montreal |
Province | QC |
Postal Code | H4N 1G5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Quality Elastics Limited · Elastiques Qualites Limitee | 1450 Louvain West, Montreal, QC H4N 1G5 | 1969-01-11 |
Calko (Canada) Inc. | 1450 Louvain West, Montreal, QC H4N 1G5 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hanndex Pièces Premium Inc. · Hanndex Premium Parts Inc | 202 - 1150 Louvain Ouest, Montreal, QC H4N 1G5 | |
Pratham Group Inc. | 1300 Louvain O, Montreal, QC H4N 1G5 | 2011-08-16 |
Lebanon Assistance Inc. · Liban Assistance Inc. | 1150 Louvain Ouest, Suite 201, Montreal, QC H4N 1G5 | 2010-01-27 |
12260620 Canada Inc. | 1200, rue de Louvain Ouest, Montréal, QC H4N 1G5 | 2020-08-11 |
Proudian Distribution Company Inc. | 1150 Rue De Louvain Ouest, Suite 202, Monreal, QC H4N 1G5 | 2001-12-14 |
RÉSeau Sans Fil Otodata Inc. · Otodata Wireless Network Inc. | 1180 de Louvain Street West, Montréal, QC H4N 1G5 | |
Kasvins RX Inc. | 1300 Rue de Louvain Ouest, Montréal, QC H4N 1G5 | 2020-06-04 |
Canadian Fasteners Hegedus Ltd. · Ancrages Canadiens Hegedus LtÉE | 1180 De Louvain Ouest, MontrÉAl, QC H4N 1G5 | 1999-07-06 |
URM Inc. | 1300 ouest, rue de Louvain, Montreal, QC H4N 1G5 | 2015-06-05 |
Berbila Inc. | 1212 De Louvain Ouest, MontrÉAl, QC H4N 1G5 | 1999-02-22 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
9867325 Canada Inc. | 709-990 Rue Jules-Poitras, saint-Laurent, QC H4N 0A1 | 2016-08-12 |
4122739 Canada Inc. | 950 Lebeau, #903, St. Laurent, QC H4N 0A4 | 2003-01-09 |
10851981 Canada Inc. | 950, Rue Lebeau, Suite 708, Saint-Laurent, QC H4N 0A4 | 2018-06-21 |
3743446 Canada Inc. | 950 Avenue Lebeau, Suite 707, St.Laurent, QC H4N 0A4 | 2000-05-09 |
Plasmacut Ltd. | 330 Montpellier St., St. Laurent, QC H4N | 1975-12-08 |
4122721 Canada Inc. | 950 Lebeau, #903, St. Laurent, QC H4N 0A4 | 2003-01-09 |
Placements Sabanekh Inc. · Sabanekh Holdings Company Inc. | 708-950 Boulevard Lebeau, Montréal, QC H4N 0A4 | 2012-02-01 |
E2B Interface Solutions Inc. | 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 | 2010-03-02 |
7147007 Canada Inc. | 104-950 Lebeau, St-Laurent, QC H4N 0A4 | 2009-03-27 |
7191740 Canada Inc. | 601-1300 Rue Alain-Grandbois, Montreal, QC H4N 0A2 | 2009-06-16 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fda Holdings Inc. · Gestions Fda Inc. | 2925 Hill Park Circle, Montreal, QC H3H 1S8 | 2007-08-16 |
C.U.K.O. Holdings Inc. · Gestions C.U.K.O. Inc. | 1155 Rene-Levesque West, Suite 2650, Montreal, QC H3B4S5 | 1980-09-24 |
Gestions P.A.J.A.D. Inc. · P.A.J.A.D. Holdings Inc. | 928 25th Avenue, Lachine, QC H8S3Y1 | 1985-04-15 |
Cik Holdings Inc. · Gestions Cik Inc. | 1, carré Westmount, bureau 400, Westmount, QC H3Z 2P9 | 2007-01-25 |
R.G.A Holdings Inc. · Gestions R.G.A. Inc. | 3400 Rue De L'ÉClipse, Suite 540, Brossard, QC J4Z 0P3 | 2002-04-05 |
UPH Holdings Inc. · Gestions UPH Inc. | 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 | 1999-08-23 |
I2a Holdings Inc. · Gestions I2a Inc. | 629 Davaar Avenue, Outremont, QC H2V 3B1 | 2008-02-13 |
H.S.R.J.L. Holdings Inc. · Gestions H.S.R.J.L. Inc. | 72 Holtham Road, Hampstead, QC H3X3N4 | 1982-10-01 |
C.E.A. Holdings Inc. · Les Gestions C.E.A. Inc. | 4098 St-Catherine Street West, Second Floor, Montreal, QC H3Z 1P2 | 1999-03-04 |
Da & Aa Holdings Inc. · Gestions Da & Aa Inc. | 175 Bates, Suite 100, Mont-Royal, QC H3S 1A1 | 1980-11-12 |
Do you have more infomration about QEL Holdings Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |