RONALDS-FEDERATED LIMITED

Address: 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9

RONALDS-FEDERATED LIMITED (Corporation# 2008424) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2008424
Business Number 876116948
Corporation Name RONALDS-FEDERATED LIMITED
Registered Office Address 150 Bloor Street West
Suite 805
Toronto
ON M5S 2X9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
GERALD CORNELL 321 LANTHIER AVENUE APT 401, POINTE CLAIRE QC H9S 5K6, Canada
FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
WILLIAM MARINER 99 CRESCENT HILL ROAD, PITTSFORD , United States
STURAT SPALDING 54 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
JAMES STANLEY 799 WARTMAN AVENUE, KINGSTON ON L7M 4M3, Canada
ROBERT FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
JOHN SINCLAIR 33 COURTSFIELD CRESCENT, ISLINGTON ON M9A 4T1, Canada
GUY HOULE 1895 DE LA DUCHESSE, ST BRUNO QC J3V 3M1, Canada
LEONCE MONTAMBAULT 445 LOCKHART AVENUE, MOUNT ROYAL QC H3P 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-31 1986-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-01-01 current 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
Name 1986-01-01 current RONALDS-FEDERATED LIMITED
Status 1986-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-01-01 1986-04-01 Active / Actif

Activities

Date Activity Details
1986-01-01 Amalgamation / Fusion Amalgamating Corporation: 2004224.
1986-01-01 Amalgamation / Fusion Amalgamating Corporation: 376795.

Corporations with the same name

Corporation Name Office Address Incorporation
Ronalds-federated Limited 6300 Park Ave, Montreal 155, QC H2V 4H8 1931-03-10
Ronalds-federated Limited 6300 Park Avenue, Montreal, QC H2V 4H8

Office Location

Address 150 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
128432 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1983-11-24
J & F Martell Diffusion (canada) Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1986-11-14
Southam Paragon Graphics Limited 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2Y8
The Flyer Force Inc. 150 Bloor Street West, Suite 910, Toronto, ON M5S 2Y9 1984-02-20
Diffusions C - Benelly Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1982-06-21
British American Bank Note Inc. 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
136328 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1984-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industrial Overload International Limited 150 Bloor St West, 6th Floor, Toronto, ON M5S 2X9 1965-06-30
The International Accreditation Commission for Post-secondary Educational Institutions Inc. 150 Bloor St. West, Suite 820, Toronto, ON M5S 2X9 1985-11-19
Tymnet Canada Inc. 150 Bloor St. West, Suite 700, Toronto, ON M5S 2X9 1984-08-13
Southam Farwest Printing Limited 150 Bloor St. West, Sutie M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor St. West, Suite M130, Toronto, ON M5S 2X9

Corporation Directors

Name Address
GERALD CORNELL 321 LANTHIER AVENUE APT 401, POINTE CLAIRE QC H9S 5K6, Canada
FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
WILLIAM MARINER 99 CRESCENT HILL ROAD, PITTSFORD , United States
STURAT SPALDING 54 AVENUE ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
JAMES STANLEY 799 WARTMAN AVENUE, KINGSTON ON L7M 4M3, Canada
ROBERT FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
JOHN SINCLAIR 33 COURTSFIELD CRESCENT, ISLINGTON ON M9A 4T1, Canada
GUY HOULE 1895 DE LA DUCHESSE, ST BRUNO QC J3V 3M1, Canada
LEONCE MONTAMBAULT 445 LOCKHART AVENUE, MOUNT ROYAL QC H3P 1Y6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2X9

Similar businesses

Corporation Name Office Address Incorporation
Ronalds-federated Western Limited 401 9th Avenue Sw, Suite 700, Calgary, AB T2P 2M2
Imprimerie Ronalds Atlantique Limitee 20 Eglinton Avenue West, Suite 1800, Toronto, ON M4R 1K8 1937-02-19
Ronalds, Grew & Associes Ltee 2001 University St, Ste 812, Montreal, QC 1975-01-29
Ronalds Leigh Graphiques Inc. Rr #1, Box 31, St. Sauveur Des Monts, QC J0R 1R0 1983-02-24
Federated Travel Limited 30 Metcalfe St, Suite 606, Ottawa 4, ON K1P 5L3 1965-05-27
Federated Co-operatives Limited 401 22nd St. East, P.o. Box: 1050, Saskatoon, SK S7K 3M9 1979-03-09
Federated Industries Limited 1155 Dorchester Blvd West, Montreal 2, QC 1954-07-19
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
Les Courtiers En Douanes Federes Limitee 3209 Orlando Dr, Mississauga, ON L4V 1C5 1953-01-19
Les Transitaires Federes Limitee 22 Front Street West, Toronto, ON M5J 1N6 1975-06-25

Improve Information

Please comment or provide details below to improve the information on RONALDS-FEDERATED LIMITED.

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.