RECORD TOOLS INC.
LES OUTILS RECORD INC.

Address: 1920 Clements Road, Pickering, ON L1W 3V6

RECORD TOOLS INC. (Corporation# 582000) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1952.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2000-11-09 Dissolution Section: 210
1980-05-08 Continuance (Act) / Prorogation (Loi)
1952-07-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1920 CLEMENTS ROAD
City PICKERING
Province ON
Postal Code L1W 3V6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City PICKERING
Post Code L1W 3V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RECORD TOOLS 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.