SECO-CEMP LIMITEE

Address:
83 Erb Street West, Waterloo, ON N2J 4A2

SECO-CEMP LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 140805. The registration start date is November 28, 1950. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 140805
Business Number 876187345
Corporation Name SECO-CEMP LIMITEE
SECO-CEMP LIMITED
Registered Office Address 83 Erb Street West
Waterloo
ON N2J 4A2
Incorporation Date 1950-11-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
MICHAEL C.L. HALLOWS 1430 PEEL STREET, MONTREAL QC H3A 1S9, Canada
MICHAEL D. VINEBERG 3461 SIMPSON, MONTREAL QC H3G 2J7, Canada
JAY E. SHECTER 425 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
CHARLES R. BRONFMAN 1430 PELL STREET, MONTREAL QC H3A 1S9, Canada
GABOR JELLINEK 175 COTE ST ANTOINE, WESTMOUNT QC H3Y 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-01 1978-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-11-28 1978-06-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1984-08-03 current 83 Erb Street West, Waterloo, ON N2J 4A2
Name 1971-10-27 current SECO-CEMP LIMITEE
Name 1971-10-27 current SECO-CEMP LIMITED
Name 1950-11-28 1971-10-27 SECO INVESTMENTS LTD.
Status 1989-04-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-06-02 1989-04-25 Active / Actif

Activities

Date Activity Details
1978-06-02 Continuance (Act) / Prorogation (Loi)
1950-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 83 ERB STREET WEST
City WATERLOO
Province ON
Postal Code N2J 4A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises 1430 Peel Street Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1979-09-18
Les Gestions 1430 Peel Street Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1978-02-28
Atlantic Distillers Ltd. 83 Erb Street West, Waterloo, ON N2J 4A2 1963-11-04
Les Distillateurs Melcan Limitee 83 Erb Street West, Waterloo, ON N2J 4A2 1977-09-08
Robert Brown Distillers Limited 83 Erb Street West, Waterloo, ON N2J 4A2 1942-04-10
Les Investissements 1430 Peel Street Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1951-11-10
Four Roses Distillers Limited 83 Erb Street West, Waterloo, ON N2J 4A2 1949-02-03
Les Agences Aristovin Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1978-11-29
John Dunbar Distillers Ltd. 83 Erb Street West, Waterloo, ON N2J 4A2 1953-06-26
Fort Garry Distillers Limited 83 Erb Street West, Waterloo, ON N2J 4A2 1968-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joseph E. Seagram & Sons, Limited 83 Erb Street W., Waterloo, ON N2J 4A2 1926-11-09
Morgan Maritimes Rums Ltd. 83 Erb Street West, Waterloo, ON N2J 4A2 1928-07-04
La Compagnie Seagram Ltee 83 Erb Street West, Waterloo, ON N2J 4A2
Les Entreprises 1430 Peel Street Inc. 83 Erb Street West, Waterloo, ON N2J 4A2
La Compagnie Seagram LtÉe 83 Erb Street West, Wasterloo, QC N2J 4A2
Atlantic Distillers Ltd. 83 Erb Street West, Waterloo, ON N2J 4A2
130194 Canada Inc. 83 Erb Street West, Waterloo, ON N2J 4A2 1984-02-03

Corporation Directors

Name Address
MICHAEL C.L. HALLOWS 1430 PEEL STREET, MONTREAL QC H3A 1S9, Canada
MICHAEL D. VINEBERG 3461 SIMPSON, MONTREAL QC H3G 2J7, Canada
JAY E. SHECTER 425 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
CHARLES R. BRONFMAN 1430 PELL STREET, MONTREAL QC H3A 1S9, Canada
GABOR JELLINEK 175 COTE ST ANTOINE, WESTMOUNT QC H3Y 3K7, Canada

Entities with the same directors

Name Director Name Director Address
THE CHASTELL FOUNDATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States
SAMUEL BRONFMAN FOUNDATION CHARLES R. BRONFMAN 41 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Z1, Canada
170645 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
BRONTERRA INTERNATIONAL CORPORATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, WEST PALM BEACH, FL , United States
2728541 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVE., WESTMOUNT QC H3Y 2Z1, Canada
LUMI-GEM LIMITED CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
HISTORICA FOUNDATION OF CANADA CHARLES R. BRONFMAN 110 E. 59TH ST., 26TH FLOOR, NEW YORK NY 10022, United States
2694603 CANADA INC. CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
THE PENTRUST FOUNDATION CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
THE SANDRA AND LEO KOLBER FOUNDATION CHARLES R. BRONFMAN 501 NORTH LAKE WAY, PALM BEACH FL 33480, United States

Competitor

Search similar business entities

City WATERLOO
Post Code N2J4A2

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Immobiliers Cemp International Du Canada Limitee 4500 Bankers Hall East, Suite 855 2nd Street S, Calgary, AB T2P 4K7 1984-11-29
Les Investissements Cemp Ltee 400 4th Avenue Sw, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1985-07-15
Gestions Cemp Ltee Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1
Les Investissements Cemp Ltee Toronto-dom. Bank Tower, Suite 5500, Toronto, ON M5K 1A1
Les Investissements Cemp International Inc. 400 4th Avenue South West, Suite 3200 Shell Center, Calgary, AB T2P 0X9 1981-04-30
Les Gestions Cemp Israel Ltee Toronto-dominion Centre, Suite 5500, Toronto, ON M5K 1A1 1984-05-07
Seco Tools Canada Inc. 2550 Meadowvale Blvd., Unit 3, Mississauga, ON L5N 8C2
Les Investissements Cemp (canada) Ltee Toronto-dominion Center, P.o.box 155, Toronto, ON M5K 1H1 1979-02-12
Cemp International Property Investments of Canada Limited Toronto-dominion Centre, P.o.box 155, Toronto, ON M5K 1H1 1973-11-16
Securite Seco Inc. 1668 Boul. Taschereau, Lemoyne, QC J4P 3M9 1982-10-05

Improve Information

Please provide details on SECO-CEMP LIMITEE 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