RICHARDON ELECTRONICS ACQUISITION CORP.

Address: 181 Bay St, Suite 2100, Toronto, ON M5J 2T3

RICHARDON ELECTRONICS ACQUISITION CORP. (Corporation# 3317358) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1996.

Corporation Overview

Corporation ID 3317358
Business Number 890399884
Corporation Name RICHARDON ELECTRONICS ACQUISITION CORP.
Registered Office Address 181 Bay St
Suite 2100
Toronto
ON M5J 2T3
Incorporation Date 1996-11-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS MARSHALL 88 FAIRVIEW AVENUE, TORONTO ON M6P 3A4, Canada
EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
WILLIAM SEILS 6N425 WOODHILL LANE, ST CHARLES, ILLINOIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-11-21 1996-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-11-22 current 181 Bay St, Suite 2100, Toronto, ON M5J 2T3
Name 1996-11-22 current RICHARDON ELECTRONICS ACQUISITION CORP.
Status 1997-05-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-11-22 1997-05-31 Active / Actif

Activities

Date Activity Details
1996-11-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2920042 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1993-05-07
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
CHRIS MARSHALL 88 FAIRVIEW AVENUE, TORONTO ON M6P 3A4, Canada
EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
WILLIAM SEILS 6N425 WOODHILL LANE, ST CHARLES, ILLINOIS , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Rap Acquisition Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Societe D'acquisition Synertech Corp. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1996-10-29
Everfront Acquisition Corp. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Acquisition Ge Canada S.a.r.f. 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1989-05-09
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-06-25
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, MontrГ©al, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4

Improve Information

Please comment or provide details below to improve the information on RICHARDON ELECTRONICS ACQUISITION CORP..

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.