LES INDUSTRIES REDPATH LIMITEE (Corporation# 1211986) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J2J2 |
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 |
Please comment or provide details below to improve the information on LES INDUSTRIES REDPATH LIMITEE.
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.