C E L ELECTRONICS (1980) LIMITED

Address:
Royal Trust Tower, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3

C E L ELECTRONICS (1980) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 396818. The registration start date is February 13, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 396818
Corporation Name C E L ELECTRONICS (1980) LIMITED
Registered Office Address Royal Trust Tower
Suite 2200 Edmonton Centre
Edmonton
AB T5J 1V3
Incorporation Date 1980-02-13
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN E.O. AMBLER RR #1, MOFFAT ON L0P 1J0, Canada
ROBERT J. MCKERACHER BOX 4, MEADOWVALE ON L0J 1K0, Canada
JAMES D. COON 88 JOHN ST., WESTON ON M9W 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-12 1980-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-13 current Royal Trust Tower, Suite 2200 Edmonton Centre, Edmonton, AB T5J 1V3
Name 1980-07-31 current C E L ELECTRONICS (1980) LIMITED
Name 1980-02-13 1980-07-31 96986 CANADA LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-13 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-02-13 Incorporation / Constitution en société

Office Location

Address ROYAL TRUST TOWER
City EDMONTON
Province AB
Postal Code T5J 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shianne Holdings Ltd. Royal Trust Tower, Suite 1804, Toronto, ON M5K 1K8 1977-09-13
Aurora Glass & Floral Crafts Ltd. Royal Trust Tower, Edmonton, AB 1978-04-18
Osborn Laboratories (canada) Inc. Royal Trust Tower, Suite 2100 Box 141, Toronto, ON M5K 1H1 1988-06-10
Royal Trust Services Company Limited Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 1990-12-10
Rt Merchandise Partners Inc. Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Royal Trust Investments Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Gentra International (canada) Corporation Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Libeco Investments Inc. Royal Trust Tower, Suite 4104 Box 185, Toronto, ON M5K 1H6 1992-04-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Convert-a-cap Canada Ltd. 10401 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1984-03-02
International Northwest Aviation Council Bank of Montreal Building, Suite 700, Edmonton, AB T5J 1V3 1963-07-15
Horne & Pitfield Foods Limited 10104 103 Ave. Cdn Comm Bank Twr., Suite 2500, Edmonton, AB T5J 1V3
Burlington Art Shop Ltd. 10104 104 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Catalyst Technology (canada) Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1977-04-27
2710153 Canada Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-04-22
Bobby Butler Alberta Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1991-09-16
Concan Restaurants #1 Inc. 10104 103e Avenue, Suite 2500, Edmonton, AB T5J 1V3
Factor 5 Energy Solutions Inc. 10104 103 Ave, Suite 2500, Edmonton, AB T5J 1V3 1996-06-18
Autoseek Inc. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3
Find all corporations in postal code T5J1V3

Corporation Directors

Name Address
BRIAN E.O. AMBLER RR #1, MOFFAT ON L0P 1J0, Canada
ROBERT J. MCKERACHER BOX 4, MEADOWVALE ON L0J 1K0, Canada
JAMES D. COON 88 JOHN ST., WESTON ON M9W 1J8, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J1V3

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Interprovinciale D'acier D'armature (1980) Limitee 6300 Notre Dame Est, Montreal, QC H1N 2E1 1980-12-08
La Corporation Du Gaz De La Cite (1980) Limitee 1127 De La Verendrye, Trois-rivieres, QC
Publicitee Maclaren (1980) Limitee 415 Yonge Street, Toronto, ON M5B 2E7 1980-12-30
Les Fabricants De Textile Consolide (1980) Limitee 125 Ouest, Rue Chabanel, Bureau 700, Montreal, QC H2N 1E4 1974-06-17
Mutual Braodcasting 1980 Canada Limited 1717 Est, Boul. Dorchester, Suite 440, Montreal, QC H2L 4T3
Mutual Broadcasting 1980 Canada Limited 1155 Ouest, Boul. Dorchester, Suite 2707, Montreal, QC H3B 2K8 1980-04-14
Penryn Electronics Limitee 4978 Groswenor Ave, Montreal, QC 1975-07-08
Agence De Publicite Dunsky (1980) Canada Limitee 1310 Greene Avenue, Suite 230, Montreal, QC H3Z 2B2 1980-01-31
Christie and Walther Electronics Limited 570 Industrial Avenue, Ottawa, ON K1G 0Y9
Aliments Imasco (1980) Limitee 4 Westmount Square, Westmount, QC H3Z 2S8

Improve Information

Please provide details on C E L ELECTRONICS (1980) 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