Belair Smelting and Refining Corp.

Address:
7 Labatt Ave., Suite 209, Toronto, ON M5A 1Z1

Belair Smelting and Refining Corp. is a business entity registered at Corporations Canada, with entity identifier is 9679391. The registration start date is March 22, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9679391
Business Number 777944323
Corporation Name Belair Smelting and Refining Corp.
Registered Office Address 7 Labatt Ave.
Suite 209
Toronto
ON M5A 1Z1
Incorporation Date 2016-03-22
Dissolution Date 2019-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Hooper 597 Logan Ave., Toronto ON M4K 3B9, Canada
Yves Kabongo 270 Queens Quay W., Unit 1502, Toronto ON M5J 4N1, Canada
Lance Hooper 512 Broadway Ave., Toronto ON M4G 2R8, Canada
James Harvey 19 Poudriere Street, 4th Floor, C.A Building, Port-Louis , Mauritius

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-22 current 7 Labatt Ave., Suite 209, Toronto, ON M5A 1Z1
Name 2016-03-22 current Belair Smelting and Refining Corp.
Status 2019-01-21 current Dissolved / Dissoute
Status 2018-08-24 2019-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2018-08-24 Active / Actif

Activities

Date Activity Details
2019-01-21 Dissolution Section: 212
2016-03-22 Incorporation / Constitution en société

Office Location

Address 7 Labatt Ave.
City Toronto
Province ON
Postal Code M5A 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Belair Maniema Corp. 7 Labatt Ave., Suite 209, Toronto, ON M5A 1Z1 2012-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
8572470 Canada Inc. 7 Labatt Avenue, Toronto, ON M5A 1Z1 2013-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Peter Hooper 597 Logan Ave., Toronto ON M4K 3B9, Canada
Yves Kabongo 270 Queens Quay W., Unit 1502, Toronto ON M5J 4N1, Canada
Lance Hooper 512 Broadway Ave., Toronto ON M4G 2R8, Canada
James Harvey 19 Poudriere Street, 4th Floor, C.A Building, Port-Louis , Mauritius

Entities with the same directors

Name Director Name Director Address
ProtecDOOR Inc. JAMES HARVEY 1368 WALLBRIDGE LOYALIST ROAD, BELLEVILLE ON K8N 4Z5, Canada
8344094 Canada Corp. Lance Hooper 512 Broadway Ave, Toronto ON M4G 2R8, Canada
8507031 Canada Corp. Lance Hooper 512 Broadway Ave, Toronto ON M4G 2R8, Canada
8344019 Canada Corp. Lance Hooper 512 Broadway Ave, Toronto ON M4G 2R8, Canada
Equator Farms Corp. Lance Hooper 512 Broadway Ave., Toronto ON M4G 2R8, Canada
MineFind Technologies Corp. Lance Hooper 141 Adelaide St. W., Suite 340, Toronto ON M5H 3L5, Canada
8344094 Canada Corp. Peter Hooper 597 Logan Ave., Toronto ON M4K 3B9, Canada
PUREPOINT URANIUM GROUP INC. PETER HOOPER 14 MILES ROAD, ETOBICOKE ON M8V 1V3, Canada
PERU URANIUM INC. PETER HOOPER 111, 58 MARINE PARADE DRIVE, ETOBICOKE ON M8V 4G1, Canada
8344019 Canada Corp. Peter Hooper 597 Logan Ave., Toronto ON M4K 3B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 1Z1

Similar businesses

Corporation Name Office Address Incorporation
Imperial Smelting & Refining Co. of Canada Ltd. P.o.box 396, Mount Albert, ON L0G 1M0 1981-01-12
Imperial Smelting & Refining Co. of Canada Ltd. 451 Denison Street, Markham, ON L3R 1B7
Canadian Smelting & Refining (1974) Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Gold Touch Refining Corp. 5515 Meadow Crest Ave, Mississauga, ON L5M 0V7 2017-09-07
A D Z Precious Metals Refining Corp Inc. 253 Queen Street East, Unit # 403, Brampton, ON L6W 2B8 2018-06-19
Restauration Belair Inc. 1130 Ottawa Street, Montreal, QC H3C 1S5 1979-11-22
Cafe-terrasse Belair Ltee 3391 Rue Belair, Montreal, QC H2A 2A6 1984-10-17
132828 Canada Inc. 1065 Boul. Pie Ix Nord, Place Val Belair, Val Belair, QC 1984-05-17
Chambre De Commerce De Ville Belair 1625 Eclair, Val Belair (portneuf), QC 1967-08-22
Restaurant Val Belair Inc. 1065 Boul Pie Xi Nord, Val Belair, QC G0A 1G0 1979-09-19

Improve Information

Please provide details on Belair Smelting and Refining Corp. 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