RONALDS-FEDERATED LIMITED (Corporation# 2008424) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2004224. |
1986-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 376795. |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5S2X9 |
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 |
Please comment or provide details below to improve the information on RONALDS-FEDERATED LIMITED.
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.