RNG PRO-TECH INC. (Corporation# 3342549) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1997.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-01-31 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rng Pro-tech Inc. | 3120 - 12 Street Ne, Calgary, AB T2E 8T3 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1E6 |
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 |
Please comment or provide details below to improve the information on RNG PRO-TECH INC..
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.