THE RETAIL MERCHANTS' ASSOCIATION OF CANADA

Address: P.o.box 262, Scarborough, ON M1S 3B6

THE RETAIL MERCHANTS' ASSOCIATION OF CANADA (Corporation# 954543) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1910.

Corporation Overview

Corporation ID 954543
Business Number 108094061
Corporation Name THE RETAIL MERCHANTS' ASSOCIATION OF CANADA
Registered Office Address P.o.box 262
Scarborough
ON M1S 3B6
Incorporation Date 1910-05-04
Dissolution Date 2004-10-18
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
MARK STARTUP 1975 MAPLE STREET, VANCOUVER BC V6J 3S9, Canada
NORM CRAIG 230 9930-106TH STREET, EDMONTON AB T5K 1C7, Canada
JOHN O'HANLON P.O. BOX 2485, WINNIPEG MB R3C 4A7, Canada
REN NEWCOME 891 GRANVILLE STREET, VANCOUVER BC V6Z 1L1, Canada
JOHN GILLESPIE 1780 BIRCHMOND RD., SCARBOROUGH ON M1P 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1910-05-04 current Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Act 1910-05-03 1910-05-04 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 1910-05-04 current P.o.box 262, Scarborough, ON M1S 3B6
Name 1910-05-04 current THE RETAIL MERCHANTS' ASSOCIATION OF CANADA
Status 2004-10-18 current Dissolved / Dissoute
Status 1910-05-04 2004-10-18 Active / Actif

Activities

Date Activity Details
2004-10-18 Dissolution
1910-05-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address P.O.BOX 262
City SCARBOROUGH
Province ON
Postal Code M1S 3B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Consortium for Computer Assisted Learning 4386 Sheppard Avenue East, Agincourt, ON M1S 3B6 1983-12-13
Nyx Limited 112 Production Drive, Scarborough, ON M1S 3B6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
MARK STARTUP 1975 MAPLE STREET, VANCOUVER BC V6J 3S9, Canada
NORM CRAIG 230 9930-106TH STREET, EDMONTON AB T5K 1C7, Canada
JOHN O'HANLON P.O. BOX 2485, WINNIPEG MB R3C 4A7, Canada
REN NEWCOME 891 GRANVILLE STREET, VANCOUVER BC V6Z 1L1, Canada
JOHN GILLESPIE 1780 BIRCHMOND RD., SCARBOROUGH ON M1P 2H8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S3B6

Similar businesses

Corporation Name Office Address Incorporation
Les Galeries Des Monts Retail Merchants' Association Inc. 75 Avenue De La Gare, Bloc D-3 C.p. 364, St-sauveur Des Monts, QC J0R 1R6 1977-03-04
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Association Canadienne Des Marchants Musicaux 156 Keewatin Ave., Toronto, ON M4P 1Z8 1980-08-28
Association Des Marchands Unis Du Canada 1907 South Haven Rd., Ottawa, ON K1H 5B1 1979-08-15
Association Canadienne Des Marchands De La Pelleterie 1435 St-alexandre, Suite 1270, Montreal, QC H3A 2G4 1951-06-20
Association Canadienne Des DÉtaillants En Musique 25 Bodrington Court, Markham, ON L6G 1B6 1990-12-13
Association Canadienne Des Marchands De Textile Internationaux Inc. 555 Chabanel West, Suite 809, Montreal, QC H2N 2H8 1990-02-23
L'association Des Marchands De La Rue Crescent 419 Champs De Mars, Montreal, QC H2Y 1B3 1985-10-09
Specialty Tobacco Merchants Association 250 University Ave., Suite 700, Toronto, ON M5H 3E5 1998-12-11
North America Hui Merchants Association 581, Sillery Place, Brossard, QC J4X 1V6 2020-07-23

Improve Information

Please comment or provide details below to improve the information on THE RETAIL MERCHANTS' ASSOCIATION OF CANADA.

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.