CENBEL HOLDINGS LIMITED

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

CENBEL HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1090321. The registration start date is February 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1090321
Business Number 879135754
Corporation Name CENBEL HOLDINGS LIMITED
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1981-02-11
Dissolution Date 2001-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
PATRICIA STUART 270 TIMBERBANK BOUL, SCARBOROUGH ON M1W 2M1, Canada
CARL A. DE VUONO 318 ST-GERMAIN AVE, TORONTO ON M5M 1W3, Canada
ALBERT GNAT RR 2 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
DECIA SUZANNE DEPAUW 20 CHEMIN DU VIEUSART, 1300 WAVRE , Belgium
JOHN LANE DILLMAN 22 HAYWORTH CRESCENT, TORONTO ON M4E 1T7, Canada
ARNOLD ENGLANDER 25 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
PATRICK DE PAUW 1640 RHODE ST., AVE DES GENETS 11-A, GENESE , Belgium
ALBERT VANESCOTE 3 RUE DU SACREMENT, ITTRE , Belgium
ALAIN DE PAUW 29 AVENUE DES EGLANTIERS, 1180 BRUSSELS , Belgium

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-10 1981-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-11 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1981-03-26 current CENBEL HOLDINGS LIMITED
Name 1981-02-11 1981-03-26 103976 CANADA LIMITED
Status 2001-02-21 current Dissolved / Dissoute
Status 1998-08-13 2001-02-21 Active / Actif
Status 1997-06-01 1998-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-02-21 Dissolution Section: 210
1981-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
PATRICIA STUART 270 TIMBERBANK BOUL, SCARBOROUGH ON M1W 2M1, Canada
CARL A. DE VUONO 318 ST-GERMAIN AVE, TORONTO ON M5M 1W3, Canada
ALBERT GNAT RR 2 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
DECIA SUZANNE DEPAUW 20 CHEMIN DU VIEUSART, 1300 WAVRE , Belgium
JOHN LANE DILLMAN 22 HAYWORTH CRESCENT, TORONTO ON M4E 1T7, Canada
ARNOLD ENGLANDER 25 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
PATRICK DE PAUW 1640 RHODE ST., AVE DES GENETS 11-A, GENESE , Belgium
ALBERT VANESCOTE 3 RUE DU SACREMENT, ITTRE , Belgium
ALAIN DE PAUW 29 AVENUE DES EGLANTIERS, 1180 BRUSSELS , Belgium

Entities with the same directors

Name Director Name Director Address
BELPARK OVERSEAS PARKING LTD./LTEE. ALAIN DE PAUW 162 BOUL. EMIL JACQMAIN, 1200 BRUSSELS , Belgium
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

Similar businesses

Corporation Name Office Address Incorporation
Garbell Holdings Limited 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
Sysco Holdings Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Magnequench Holdings Limited 121 King Street West, Suite 1740, Toronto, ON M5H 3T9
Granofsky Holdings Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Domus Holdings Limited 1366 Triole Street, Suite 200, Ottawa, ON K1B 3M4
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Lpcp Holdings Limited 1309 Topsail Road, Paradise, NL A1B 3N4
Camjo2 Holdings Limited 248 Poplar Plains Road, Toronto, ON M4V 2N7
Versacold Logistics Holdings Limited 1300-777 Dunsmuir St., Po Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2

Improve Information

Please provide details on CENBEL HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches