LES VINS CASABELLO LIMITEE
CASABELLO WINES LIMITED

Address: 1501 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1

LES VINS CASABELLO LIMITEE (Corporation# 108804) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 1973.

Corporation Overview

Corporation ID 108804
Corporation Name LES VINS CASABELLO LIMITEE
CASABELLO WINES LIMITED
Registered Office Address 1501 T.d. Tower, Edmonton Ctr.
Edmonton
AB T5J 2Z1
Incorporation Date 1973-05-22
Dissolution Date 1989-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
M.H. CONDE 58 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
P. DESJARDINS 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada
J.H. HILL 286 GLENGROVE AVENUE WEST, TORONTO ON M5G 1W2, Canada
C. RUDDICK 4135 RIPPLE ROAD, WEST VANCOUVER BC V7V 3L1, Canada
P. PATCHET 10 SHORTHILL PLACE BOX 5238, FONTHILL ON L0S 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1973-05-22 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1973-05-22 current 1501 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1
Name 1983-02-02 current LES VINS CASABELLO LIMITEE
Name 1983-02-02 current CASABELLO WINES LIMITED
Name 1980-12-15 1983-02-02 CANADIAN WESTERN WINE DISTRIBUTORS LIMITED
Status 1989-01-17 current Dissolved / Dissoute
Status 1983-07-28 1989-01-17 Active / Actif
Status 1983-03-10 1983-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1989-01-17 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1973-05-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 T.D. TOWER, EDMONTON CTR.
City EDMONTON
Province AB
Postal Code T5J 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982285 Canada, Inc. 1701 Toronto Dominion Tw, Edmonton, AB T5J 2Z1 1993-12-10
2851717 Canada Inc. 2401 Toronto Dominon Tower, Edmonton, AB T5J 2Z1 1992-10-07
Pro-health Kitchenware Inc. 1405 Toronto Dominion Tower, Edmonton, AB T5J 2Z1 1991-04-25
175376 Canada Inc. 1405 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1990-10-26
Vid-mark Communications Inc. 2701 Toronto Domionion Tower, Edmonton, AB T5J 2Z1 1988-09-16
Telpark Canada Inc. 1501 Toronto-domion Tower, Edmonton, AB T5J 2Z1 1988-03-22
U.n.d.e.r.w.a.t.e.r. Software Systems Corporation 2707 Toronto Dominion Tower, Edmonton, BC T5J 2Z1 1986-08-05
Impromar Inc. 1501 Toronto Dominion Centre, Edmonton, AB T5J 2Z1 1982-10-06
Bene-fund Administrative Services Ltd. Edmonton Centre N.w., Suite 2401, Edmonton, AB T5J 2Z1 1981-12-18
80794 Canada Ltd. 2401 Toronto Dominion Tower, Edmonton Centre, Edmonton, AB T5J 2Z1 1977-01-04
Find all corporations in postal code T5J2Z1

Corporation Directors

Name Address
M.H. CONDE 58 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
P. DESJARDINS 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada
J.H. HILL 286 GLENGROVE AVENUE WEST, TORONTO ON M5G 1W2, Canada
C. RUDDICK 4135 RIPPLE ROAD, WEST VANCOUVER BC V7V 3L1, Canada
P. PATCHET 10 SHORTHILL PLACE BOX 5238, FONTHILL ON L0S 1E0, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J2Z1

Similar businesses

Corporation Name Office Address Incorporation
Casabello Wines Ltd. 451 Ridout Street North, London, ON N6A 4M3
Vins Cote Du Bord Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1974-05-07
Les Vins Normandie Limitee Terminal A, P.o.box 5050, London 12, NB N6A 4M3 1966-01-24
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01
Les Vins Ridout Limitee 451 Ridout St. North, Box 5870, London, ON N6A 5L3
Vins Bonne Chance Limitee Commerce Court Postal Station, P.o. Box 141, Toronto, ON M5L 1E2 1974-03-15
Tandem Wines Atlantic Inc. 34 Williams Street, Moncton, NB E1C 5P8
Vins Duvivier Wines Inc. 556 Victoria Avenue, Westmount, QC H3Y 2R6 2016-11-02
La Societe Des Vins Americains Rr 4, Box 971, Ottawa, ON K1G 3N3 1982-04-30
L.c.c. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 1985-11-05

Improve Information

Please comment or provide details below to improve the information on LES VINS CASABELLO LIMITEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.