RICHEY ELECTRONICS LIMITED (Corporation# 3700283) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3700283 |
Corporation Name |
RICHEY ELECTRONICS LIMITED RICHEY ELECTRONIQUE LIMITED |
Registered Office Address |
580 Granite Court Pickering ON L1W 3Z4 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
IAN MCLEOD | 35 ROSESALE RD, TORONTO ON M4W 2P5, Canada |
JOHN C WADDELL | OLD MONTAUK HIGHWAY, MONTAUK NY 11954, United States |
ROBERT J TWEEDY | 617 VICTORIA ST, WHITBY ON L1N 5B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-12-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-12-20 | current | 580 Granite Court, Pickering, ON L1W 3Z4 |
Name | 1999-12-20 | current | RICHEY ELECTRONICS LIMITED |
Name | 1999-12-20 | current | RICHEY ELECTRONIQUE LIMITED |
Status | 2000-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-12-20 | 2000-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-20 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ausolei LtГ©e | 1250 St. Martin's Drive, Pickering, ON L1W 0A2 | 2020-10-23 |
Jamie Thomas-pavanel, Ccpa Inc. | 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 | 2019-12-05 |
All Access Landscaping and Snow Removal Inc. | 14-1250 At Martins Dr, Pickering, ON L1W 0A2 | 2018-12-20 |
Re Ona Inc. | 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 | 2017-02-03 |
9595252 Canada Incorporated | 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 | 2016-01-22 |
All Access Property Maintenance Inc. | 14-1250 St Martins Drive, Pickering, ON L1W 0A2 | 2015-07-03 |
Youths of Eglinton Inc. | 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 | 2009-01-12 |
6358888 Canada Corp. | 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 | 2005-03-06 |
6830871 Canada Inc. | 899 Pike Court, Pickering, ON L1W 0A8 | 2007-08-28 |
9529284 Canada Inc. | 554 Gillmoss Road, Pickering, ON L1W 0A9 | 2015-11-27 |
Find all corporations in postal code L1W |
Name | Address |
---|---|
IAN MCLEOD | 35 ROSESALE RD, TORONTO ON M4W 2P5, Canada |
JOHN C WADDELL | OLD MONTAUK HIGHWAY, MONTAUK NY 11954, United States |
ROBERT J TWEEDY | 617 VICTORIA ST, WHITBY ON L1N 5B7, Canada |
City | PICKERING |
Post Code | L1W 3Z4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leighl Investments Inc. | 492 Richey Crescent, Mississauga, ON L5G 1N4 | 2008-07-02 |
Fraser, Cairns, Richey Steel Co. Inc. | 649 Richmond St., London, ON N6A 3G7 | 1980-07-14 |
C-mo Electronique Limitee | 360 Pinnacle St, Belleville, ON | 1975-10-08 |
La Compagnie D'electronique Pye Limitee | 8580 Darnley Road, Montreal, QC H4T 1M6 | 1948-07-10 |
Cartrex Electronique Limitee | 10595 Racette St, Montreal 460, QC | 1972-02-23 |
Ropell Electronique Limitee | 5870 Bretagne St, Brossard, ON | 1975-03-06 |
Vantron Electronics Limited | 2145 Lavoisier, Ste-foy, QC | 1978-08-30 |
5 B Electronics Industries Limited | 1015 Boul. Decarie, St-laurent, QC H4L 3M7 | 1985-03-05 |
Les Industries D'electronique Peyer Limitee | 393 Boul Boivin, Granby, QC J2G 2L2 | 1977-10-26 |
Compagnie D'electronique Diamant Double Limitee | 601 Milner Ave, Scarborough, ON M1B 1M8 | 1937-03-25 |
Please comment or provide details below to improve the information on RICHEY ELECTRONICS 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.