ROYAL GROUP, INC. (Corporation# 9526358) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 9526358 |
Business Number | 139239172 |
Corporation Name |
ROYAL GROUP, INC. GROUPE ROYAL, INC. |
Registered Office Address |
199 Bay Street Suite 4000 Toronto ON M5L 1A9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Albert Yuan Chao | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Scott Szwejbka | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Robert Buesinger | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Brent Morris | 201 - 10 Roybridge Gate, Vaughan ON L4H 3M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-03-23 | current | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 |
Address | 2016-01-01 | 2017-03-23 | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Name | 2016-01-01 | current | ROYAL GROUP, INC. |
Name | 2016-01-01 | current | GROUPE ROYAL, INC. |
Status | 2018-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2016-01-01 | 2018-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3537862. Section: 184 1 |
2016-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 9526340. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Royal Group, Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | |
Royal Group, Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | |
Royal Group, Inc. | Suite 4000, 199 Bay Street, Toronto, ON M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Г‰valuation Americaine Du Canada, Inc. | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 | 1909-09-29 |
2720523 Canada Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1991-05-30 |
Cibc Ba LimitГ©e | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1988-10-03 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Tms International Canada Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Glyko Biomedical Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1992-06-26 |
Major League Baseball Properties Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1992-10-19 |
Shawdata Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
Albert Yuan Chao | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Scott Szwejbka | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Robert Buesinger | 2801 Post Oak Blvd., Suite 600, Houston TX 77056, United States |
Brent Morris | 201 - 10 Roybridge Gate, Vaughan ON L4H 3M8, Canada |
City | Toronto |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Royal Technologies Limitee | 1 Royal Gate Blvd, Woodbridge, ON L4L 8Z7 | |
Royal Group Technologies Limited | 1 Royal Gate Blvd., Woodbridge, ON L4L 8Z7 | |
Le Groupe De Gestion A.c. Royal Inc. | 116 Monsadel, Kirkland, QC H9J 3A1 | 1995-02-03 |
Royal C.n. Real Estate Group Inc. | 101 Boul Churchill, Greenfield Park, QC J4V 2M1 | 1990-05-01 |
Le Groupe Plastiques Royal Limitee | 4945 Steeles Avenue West, Weston, ON M9L 1R4 | 1994-09-26 |
Groupe Royal Aviation Inc. | 685 Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 | 1993-04-07 |
M&j Group Ltd. | 1181, Beaumont Ave., Mont-royal, QC H3P 3E5 | 2008-02-20 |
Groupe Financier K Et S Inc. | 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 | 2013-08-07 |
Bow Plumbing Group Inc. | 5700 Cote De Liesse, Mount Royal, QC H4T 1B1 | |
Royal One Development (group) Inc. | Unit 45, 145 Royal Crest Court, Markham, ON L3R 9Z4 | 2017-03-01 |
Please comment or provide details below to improve the information on ROYAL GROUP, 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.