ELGIN MOTOR HOLDINGS LTD.

Address:
10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7

ELGIN MOTOR HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1334093. The registration start date is July 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1334093
Corporation Name ELGIN MOTOR HOLDINGS LTD.
Registered Office Address 10123 99 Street
Suite 2500
Edmonton
AB T5J 3J7
Incorporation Date 1982-07-07
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
P.H. POCKLINGTON 8636 SASKATCHEWAN DR., EDMONTON AB , Canada
H.L. KNUTSON BOX 22, SITE 11, R.R. 5, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-06 1982-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-07 current 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7
Name 1982-10-27 current ELGIN MOTOR HOLDINGS LTD.
Name 1982-07-07 1982-10-27 116284 CANADA LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-11-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-07-07 1985-11-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1982-07-07 Incorporation / Constitution en société

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinograph Video Systems Canada Inc. 10123 99 Street, Edmonton, AB 1979-09-13
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Keystone Power Services Ltd. 10123 99 Street, Suite 1920, Edmonton, AB T5J 3H1 1995-11-23
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
Edmonton World Hockey Enterprises Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Edmonton N.a.s.l. Soccer Enterprises Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
106096 Canada Inc. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
106097 Canada Inc. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
106098 Canada Inc. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Sikyea Manufacturing Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1984-07-17

Corporation Directors

Name Address
P.H. POCKLINGTON 8636 SASKATCHEWAN DR., EDMONTON AB , Canada
H.L. KNUTSON BOX 22, SITE 11, R.R. 5, EDMONTON AB , Canada

Entities with the same directors

Name Director Name Director Address
APPLIED POLYMER TECHNOLOGIES INC. H.L. KNUTSON 2707 TORONTO DOMINION TOWER, EDMONTON AB T5J 2Z1, Canada
NJ WESTERN CORPORATE FUNDING LTD. H.L. KNUTSON 1440 WEST PENDER ST., STE.1660, VANCOUVER BC V6E 4G1, Canada
NOVA BAN-CORP LIMITED H.L. KNUTSON BOX 22, SITE 11, RR 5, EDMONTON AB T5P 4B7, Canada
APP Polymer Equipment Supply Inc. H.L. KNUTSON 2707 TORONTO DOMINION TOWER, EDMONTON AB T5J 2Z1, Canada
PRS Polymer Research Systems Ltd. H.L. KNUTSON 543 HEGLER CRESCENT, EDMONTON AB T6R 1C4, Canada
137451 CANADA INC. P.H. POCKLINGTON 8638 SASKATCHEWAN DRIVE, EDMONTON AB T6G 2A8, Canada
106098 CANADA INC. P.H. POCKLINGTON 8638 SASKATCHEWAN DRIVE, EDMONTON AB T6G 2A8, Canada
108337 CANADA INC. P.H. POCKLINGTON 10123 99 STREET, SUITE 2500, EDMONTON AB T5J 3J7, Canada
143259 CANADA LTD. P.H. POCKLINGTON 10123 99 STREET SUITE 2500, EDMONTON AB T5J 3H1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3J7

Similar businesses

Corporation Name Office Address Incorporation
Zed Motor Holdings Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2005-09-14
Elgin Motor Rentals Limited 655 Bay St, Toronto 101, ON M5G 1N1 1953-10-20
Elgin Motor Freight Inc. 81 Gaylord Road, St Thomas, ON N5P 3S3 1990-06-12
Daihatsu Motor Co. Canada, Ltd. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1984-12-11
Bdt Elgin Holdings Ltd. 292 Elgin Street, Ottawa, ON K2P 1M3 2009-04-03
Paul Motor Holdings Inc. 4009 Rue De Verdun, Montreal, QC H4G 1K9 2014-06-26
Alhan Electric Motor Service Holdings Inc. 160 Nipigon Avenue, Toronto, ON M2M 2W4 2014-02-27
Canadian Motor Industries Holdings Limited 1291 Bellamy Road North, Scarborough, ON M1H 1H9
La Compagnie White Motor Du Canada Limitee 6205 Airport Rd, Mississauga, ON L4V 1E2 1968-12-31
Ssf Holdings Inc. 185, Indian Lake Road, Elgin, ON K0G 1E0 1979-01-25

Improve Information

Please provide details on ELGIN MOTOR HOLDINGS LTD. 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