A.B. HOLT HOLDINGS INC.

Address:
10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1

A.B. HOLT HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1919377. The registration start date is June 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1919377
Corporation Name A.B. HOLT HOLDINGS INC.
Registered Office Address 10123 99 Street
Suite 1900
Edmonton
AB T5J 3H1
Incorporation Date 1985-06-21
Dissolution Date 1996-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ALLAN B. HOLT 49325 NEVILLE ROAD, SARDIS BC V2R 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-20 1985-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-21 current 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1
Name 1985-06-21 current A.B. HOLT HOLDINGS INC.
Status 1996-10-30 current Dissolved / Dissoute
Status 1990-10-01 1996-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-21 1990-10-01 Active / Actif

Activities

Date Activity Details
1996-10-30 Dissolution
1985-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
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
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
ALLAN B. HOLT 49325 NEVILLE ROAD, SARDIS BC V2R 2P1, Canada

Entities with the same directors

Name Director Name Director Address
160033 CANADA INC. ALLAN B. HOLT 49325 NEVILLE ROAD, R R 2, SARDIS BC V4Z 1C3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Holt Internationale Inc. 393 St-croix Boulevard, St-laurent, QC H4N 2L3 1994-05-02
Holt Accelerator Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2018-04-26
Holt Accelerator Gp Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2018-04-26
Manufacture De Quincaillerie Holt Inc. 5601 Rue Pare, Suite 220, Ville Mont-royal, QC H4P 1P7 1995-03-29
A & S Holt Holdings Inc. 42 Alton Avenue, Toronto, ON M4L 2M2 2020-04-01
Alan Holt Products Inc. 522 Westhill, Beaconsfield, QC H9W 2G3 1989-12-13
Fullum & Holt Inc. 220 Des Pins Ouest, 108, Montreal, QC H2W 1R9 2012-02-16
D & Z. Sportswear Mfg Co. Ltd. 2275 Holt, Montreal, QC 1978-11-29
Ziollo Inc. 649 Holt Drive, Burlington, ON L7T 3N4 2019-02-01
Quadrix Litho Inc. 2585 Holt, Montreal, QC 1981-06-18

Improve Information

Please provide details on A.B. HOLT HOLDINGS INC. 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