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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-01-21 | Dissolution | Section: 212 |
2016-03-22 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Belair Maniema Corp. | 7 Labatt Ave., Suite 209, Toronto, ON M5A 1Z1 | 2012-11-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8572470 Canada Inc. | 7 Labatt Avenue, Toronto, ON M5A 1Z1 | 2013-07-04 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5A 1Z1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |