RECORD TOOLS INC. (Corporation# 582000) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1952.
Corporation ID | 582000 |
Corporation Name |
RECORD TOOLS INC. LES OUTILS RECORD INC. |
Registered Office Address |
1920 Clements Road Pickering ON L1W 3V6 |
Incorporation Date | 1952-07-09 |
Dissolution Date | 2000-11-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
DAVID SLACK | 20 WOODHAVEN CR.,, WHITBY ON L1R 1R1, Canada |
LESLIE W. HEWSON | 2 MCGRATH CRT.,, WEST HILL ON M1C 3B5, Canada |
MAXWELL FRANCIS RIEKIE | PARKWAY WORKS, SHETFIELD S93BL , United Kingdom |
JON LOUCH | 5 MAIR COURT, RICHMOND HILL ON L4C 7S1, Canada |
JAWAD G NUNES | NORTH 6271 PARADISE DR, BURLINGTON WI 53105, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-05-07 | 1980-05-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1952-07-09 | 1980-05-07 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1999-09-13 | current | 1920 Clements Road, Pickering, ON L1W 3V6 |
Address | 1952-07-09 | 1999-09-13 | 5110 Fairway Ave, Lachine 620, QC H8T 1B8 |
Name | 1991-08-28 | current | RECORD TOOLS INC. |
Name | 1991-08-28 | current | LES OUTILS RECORD INC. |
Name | 1980-05-08 | 1991-08-28 | RECORD MARPLES INC. |
Name | 1952-07-09 | 1980-05-08 | RECORD TOOLS LTD. |
Status | 2000-11-09 | current | Dissolved / Dissoute |
Status | 1992-10-22 | 2000-11-09 | Active / Actif |
Status | 1992-09-01 | 1992-10-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-11-09 | Dissolution | Section: 210 |
1980-05-08 | Continuance (Act) / Prorogation (Loi) | |
1952-07-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-02-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-02-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-02-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
---|---|
DAVID SLACK | 20 WOODHAVEN CR.,, WHITBY ON L1R 1R1, Canada |
LESLIE W. HEWSON | 2 MCGRATH CRT.,, WEST HILL ON M1C 3B5, Canada |
MAXWELL FRANCIS RIEKIE | PARKWAY WORKS, SHETFIELD S93BL , United Kingdom |
JON LOUCH | 5 MAIR COURT, RICHMOND HILL ON L4C 7S1, Canada |
JAWAD G NUNES | NORTH 6271 PARADISE DR, BURLINGTON WI 53105, United States |
City | PICKERING |
Post Code | L1W 3V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Record Breaker Lures Inc. | 8525, Ave Des Ponts De Ce, Apt 7, Anjou, QC H1J 1X3 | 2008-03-05 |
La Compagnie De Machinerie D'emballage Record D'amerique Inc. | 1155 Highway 13, Laval, QC H7W 5J8 | 1990-11-21 |
Compagnie Track Record Ltee | 1010 St Catherine Street West, Suite 600, Montreal, QC | 1975-10-06 |
Record Mob Inc. | 7605 95 St, Edmonton, AB T6C 3W2 | |
Rkj Record Inc. | 348 Mcleod Street, App.943, Ottawa, ON K2P 1A4 | 2019-01-20 |
Fever Record Inc. | Iberville, MontrÉal, QC H1Z 2P9 | 2017-09-07 |
Presbyterian Record Inc. | 50 Wynford Drive, Toronto, ON M3C 1J7 | 1999-12-29 |
Check My Record Inc. | 27 Coates Drive, Milton, ON L9T 5R4 | 2012-08-08 |
Aero Record Technologies Inc. | 815-20 Joe Shuster Way, Toronto, ON M6K 0A3 | 2020-06-16 |
Record Fur Ltd. | 1435 St-alexander, Room 465, Montreal, QC H3A 2G4 | 1985-05-29 |
Please comment or provide details below to improve the information on RECORD TOOLS 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.