RNG PRO-TECH INC.

Address: Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6

RNG PRO-TECH INC. (Corporation# 3342549) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1997.

Corporation Overview

Corporation ID 3342549
Business Number 893110965
Corporation Name RNG PRO-TECH INC.
Registered Office Address Toronto Dominion Bank Tw
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1997-01-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL H HILTON 801 6TH AVE S.W., 2100 MONENCO PL, CALGARY AB T2P 3W2, Canada
ARTHUR E DUMONT 801 6TH AVE S.W., 2100 MONENCO PL, CALGARY AB T2P 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-01-30 1997-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-01-31 current Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6
Name 1997-12-08 current RNG PRO-TECH INC.
Name 1997-01-31 1997-12-08 3342549 CANADA INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-01-31 1998-01-01 Active / Actif

Activities

Date Activity Details
1997-01-31 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Rng Pro-tech Inc. 3120 - 12 Street Ne, Calgary, AB T2E 8T3

Office Location

Address TORONTO DOMINION BANK TW
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Third Cgi Mutualization Corporation Toronto Dominion Bank Tw, 31st Floor, Toronto, ON M5K 1E9 1992-06-25
Gellman, Hayward & Partners Ltd. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Taxus Biotech Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7 1992-10-02
3205690 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-11-30
3212238 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-20
3213111 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-21
3230503 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-21
Brilliant Hotelsoftware (canada) Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
MICHAEL H HILTON 801 6TH AVE S.W., 2100 MONENCO PL, CALGARY AB T2P 3W2, Canada
ARTHUR E DUMONT 801 6TH AVE S.W., 2100 MONENCO PL, CALGARY AB T2P 3W2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Les Entreprises Z-tech Inc. 4230 Rue Marcel-lacasse, Boisbriand, QC J7H 1B3 1979-05-03
Systemes Res-tech Inc. 2875 Sabourin, Montreal, QC H4S 1M9 1981-02-25

Improve Information

Please comment or provide details below to improve the information on RNG PRO-TECH INC..

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.