LES INDUSTRIES REDPATH LIMITEE
REDPATH INDUSTRIES LIMITED

Address: Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2

LES INDUSTRIES REDPATH LIMITEE (Corporation# 1211986) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1211986
Corporation Name LES INDUSTRIES REDPATH LIMITEE
REDPATH INDUSTRIES LIMITED
Registered Office Address Royal Bank Plaza
Suite 2100 South Tower
Toronto
ON M5J 2J2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 6 - 20

Directors

Director Name Director Address
J.C.W. MITCHELL 201 HOLBROOK ROAD, BRIARCLIFF MANOR NY , United States
L.W. WILSON 769 CARDINAL PLACE, MISSISSAUGA ON , Canada
R.L. HENRY 602 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
C.R. SHARPE 759 CARDINAL PLACE, MISSISSAUGA ON , Canada
J. FORBES 24 NEWLANDS AVENUE, RADLET , United Kingdom
J. MACNANARA 6 SUMMIT AVENUE, SAULT STE. MARIE ON M6B 2S1, Canada
J.M.G. SCOTT 109 WOODLAWN, TORONTO ON , Canada
N.M. SHAW 10 SYDNEY PLACE, LONDON SW13NL, United Kingdom
P.E. MARTIN 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1B7, Canada
J.R.K. MUIR 400 WALMER ROAD, APT. 2105, TORONTO ON M5P 2X7, Canada
W.D. MCKEOUGH BALLY MCKEOUGH, CEDAR SPRINGS ON N0P 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-30 1981-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-01 current Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Name 1981-10-01 current LES INDUSTRIES REDPATH LIMITEE
Name 1981-10-01 current REDPATH INDUSTRIES LIMITED
Status 1983-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-10-01 1983-10-01 Active / Actif

Activities

Date Activity Details
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 1009435.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 1164945.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 401986.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 518221.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 582310.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 654710.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 658740.
1981-10-01 Amalgamation / Fusion Amalgamating Corporation: 662852.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries Redpath Limitee Royal Bank Plaza, Suite 2100 P.o.box 66, Toronto, ON M5J 2J2 1930-12-24
Les Industries Redpath Limitee Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Les Industries Redpath Limitee The Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Les Industries Redpath Limitee The Royal Bank Plaza, Suite 2100, Toronto, ON M5J 2J2
Les Industries Redpath Limitee Royal Bank Tower, Suite 2800, Toronto, ON M5J 2J2

Office Location

Address ROYAL BANK PLAZA
City TORONTO
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Travel Power Incorporated Royal Bank Plaza, Suite 2910 South Tower, Toronto, ON M5J 2J7 1979-08-01
Systemes De Meubles Lotus Inc. Royal Bank Plaza, Suite 1900 P.o.box 15, Toronto, ON M5J 2J1 1979-08-16
Placements Robdor Ltee Royal Bank Plaza, Suite 1100 Box 55, Toronto, ON M5J 2P9 1979-08-23
94702 Canada Limited. Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1979-10-18
Intermall Foods Ltd. Royal Bank Plaza, Suite 1775 P.o.box 15, Toronto, ON M5J 2J1 1979-10-29
Ardron Network Services Inc. Royal Bank Plaza, Suite 3400 Box 20, Toronto, ON M5J 2K1 1979-10-31
Sea N.g. Ltd. Royal Bank Plaza, 38th Floor South Tower, Toronto, ON M5J 2J7 1979-11-13
Mitcorp Inc. Royal Bank Plaza, P.o.box 6, Toronto, ON 1979-11-16
London Plastics Machinery Ltd. Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Multi Fittings Limited Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fonds Caratax Limitee Suite 3110 Box 62, Toronto, ON M5J 2J2 1993-07-07
Scanfone Canada Inc. Royal Bank Plaza North Tw, Suite 1525 P O Box 75, Toronto, ON M5J 2J2 1992-02-11
Societe De Gestion Enercom Construction Inc. South Bank Plaza, Suite 3460 Box 92, Toronto, ON M5J 2J2 1983-11-10
Piccadilly Place Limited Royal Bank Plaza, North T, 20th Floor North Tower, Toronto, ON M5J 2J2 1982-06-04
Sovereign Centres Ltd. North Tower, 14 Floor, P.o. Box 75, Toronto, ON M5J 2J2 1982-05-04
Steyning Holdings Inc. Royal Bank Plaza N. Tower, Box 76, Toronto, ON M5J 2J2 1981-08-13
International Trustco Inc. Royal Bank Plaza - North, 14th Floor P O Box 76, Toronto, ON M5J 2J2 1980-03-17
115644 Canada Inc. Royal Bank Plaza, North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Ami Gestion De Placements Internationaux Inc. Royal Bank Plaza-north Tower, 14th Floor, Toronto, ON M5J 2J2 1978-04-13
Societe Financiere Casco Canada, Inc. South Tower Royal Bank, Suite 3460 Po Box 92, Toronto, ON M5J 2J2 1973-07-23
Find all corporations in postal code M5J2J2

Corporation Directors

Name Address
J.C.W. MITCHELL 201 HOLBROOK ROAD, BRIARCLIFF MANOR NY , United States
L.W. WILSON 769 CARDINAL PLACE, MISSISSAUGA ON , Canada
R.L. HENRY 602 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
C.R. SHARPE 759 CARDINAL PLACE, MISSISSAUGA ON , Canada
J. FORBES 24 NEWLANDS AVENUE, RADLET , United Kingdom
J. MACNANARA 6 SUMMIT AVENUE, SAULT STE. MARIE ON M6B 2S1, Canada
J.M.G. SCOTT 109 WOODLAWN, TORONTO ON , Canada
N.M. SHAW 10 SYDNEY PLACE, LONDON SW13NL, United Kingdom
P.E. MARTIN 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1B7, Canada
J.R.K. MUIR 400 WALMER ROAD, APT. 2105, TORONTO ON M5P 2X7, Canada
W.D. MCKEOUGH BALLY MCKEOUGH, CEDAR SPRINGS ON N0P 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Redpath LimitÉe 95 Queen's Quay East, Toronto, ON M5E 1A3
Les Industries Redpath LimitÉe 95 Queen's Quay East, Toronto, ON M5E 1A3
Entreprises Minieres Redpath Limitee 710 Mckeow Avenue, P.o.box 810, North Bay, ON P1B 8K1 1968-09-26
Entreprises Minieres Redpath Limitee 710 Mckeown Avenue, P.o.box 810, North Bay, ON P1B 7M2 1980-01-01
Les Sucres Redpath Limitee Royal Bank Plaza, Suite 2100 P.o.box 66, Toronto, ON M5J 2J2 1933-05-18
H. R. Redpath Industries Limited Noaddressline, Nocity, QC 1951-02-03
J.s. Redpath LimitÉe 710 Mckeown Avenue, North Bay, ON P1B 7M2
Redpath Raiseboring Limited 710 Mckeown Avenue, North Bay, ON P1B 7M2 2014-04-15
Redpath Canada Limited 710 Mckeown Ave., North Bay, ON P1B 7M2
Redpath Forest Products Inc. 3465 Redpath, Suite 702, Montreal, QC H3G 2G8 1995-03-03

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES REDPATH 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.