RICHMOND DIE CASTING LTD. (Corporation# 982849) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 1976.
Corporation ID | 982849 |
Corporation Name | RICHMOND DIE CASTING LTD. |
Incorporation Date | 1976-05-03 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Address |
Rr 1 Summerstown ON K0C 2E0 Canada |
Business Number | 871472858 |
Governing Legislation |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
CLIVE MINCHOM | 63 ROSEVIEW AVENUE, RICHMOND HILL ON L4C 1C6, Canada |
PETER INOUYE | 1621 GRANT AVENUE, CORNWALL ON K6J 5M1, Canada |
DONALD MARSHALL | 54 ANDERSON AVENUE, TORONTO ON M5P 1H7, Canada |
SCOTT GRIFFIN | 36 ST-ANDREWS GARDENS, ROSEDALE ON M4W 2E1, Canada |
JACK L. SWITZER | 5955 WILDERTON AVE, MONTREAL QC H3S 2Z1, Canada |
Date | Previous Name |
---|---|
1976-05-03 - 1976-08-25 | 80201 CANADA LTD. |
1976-08-25 - 1977-01-25 | LINZER HOLDINGS LTD. |
1977-01-25 - 2019-12-12 | RICHMOND DIE CASTING LTD. |
Date | Activity |
---|---|
1976-05-03 | Incorporation / Constitution en société |
Year | Annual Meeting | Corporation Type |
---|---|---|
1987 | 1986-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1986-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1986-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Richmond Die Casting Ltd. | Highway 2, Avonmore Road, Long Sault, ON K0C1P0 |
Address | RR 1 |
City | SUMMERSTOWN |
Province | ON |
Postal Code | K0C 2E0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3052711 Canada Inc. | Rr 1, Summerstown, ON K0C2E0 | 1994-07-19 |
Ceramar Investments Inc. | Rr 1, Summerstown, ON K0C2E0 | 1989-12-22 |
B.e. Comrie & Co. Inc. | Rr 1, Summerstown, ON K0C 2E0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Three Peaks Design Inc. | 19169 Hwy 2, Rr 1, Summerstown, ON K0C2E0 | 1981-11-25 |
Rexval Holding Inc. | 6305 Midway Road, Sommerstown, ON K0C2E0 | 1981-11-10 |
Tocsan Desing Services Ltd. | R.r.1,concession 2, Summerstown, ON K0C2E0 | 1959-09-29 |
Shaver-kudell Manufacturing Inc. | Rr 1, Summerstown Station, ON K0C2E0 | 1986-06-17 |
Ross Blakely & Assoc. Inc. | Summerstown, ON K0C2E0 | 1983-12-19 |
Cias Canadian International Air Shipments Inc. | Summerstown, ON K0C2E0 | 1983-11-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11606778 Canada Incorporated | 64 Linsley Street West, Alexandria, ON K0C 1A0 | 2019-09-05 |
11329189 Canada Inc. | 20264 A Lochiel Street West, Alexandria, ON K0C 1A0 | 2019-03-31 |
11299255 Canada Inc. | 20109 Kenyon Concession Road 6, Alexandria, ON K0C 1A0 | 2019-03-14 |
11286676 Canada Inc. | 20067 Kenyon Concession Road 4, Alexandria, ON K0C 1A0 | 2019-03-06 |
Local Food Champions Corp. | 23 Centre Street East, Alexandria, ON K0C 1A0 | 2019-01-17 |
11081217 Canada Inc. | 746-23 Centre Street, Alexandria, ON K0C 1A0 | 2018-11-05 |
11012584 Canada Inc. | 3134 Dornie Road, Alexandria, ON K0C 1A0 | 2018-09-26 |
Orowater.ca Inc. | 305 Main Street South, Alexandria, ON K0C 1A0 | 2018-08-10 |
Capital Equipment Rentals Inc. | 325 Main Street South, Alexandria, ON K0C 1A0 | 2018-06-25 |
10740705 Canada Inc. | 19736 County Road 43, Alexandria, ON K0C 1A0 | 2018-05-01 |
Find all corporations in postal code K0C |
Name | Address |
---|---|
CLIVE MINCHOM | 63 ROSEVIEW AVENUE, RICHMOND HILL ON L4C 1C6, Canada |
PETER INOUYE | 1621 GRANT AVENUE, CORNWALL ON K6J 5M1, Canada |
DONALD MARSHALL | 54 ANDERSON AVENUE, TORONTO ON M5P 1H7, Canada |
SCOTT GRIFFIN | 36 ST-ANDREWS GARDENS, ROSEDALE ON M4W 2E1, Canada |
JACK L. SWITZER | 5955 WILDERTON AVE, MONTREAL QC H3S 2Z1, Canada |
Name | Director Name | Director Address |
---|---|---|
GENERAL KINETICS ENGINEERING CORPORATION | DONALD MARSHALL | 54 ANDERSON AVE., TORONTO ON M5P 1H7, Canada |
3197042 CANADA INC. | DONALD MARSHALL | 54 ANDERSON AVENUE, TORONTO ON M5P 1H7, Canada |
ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA INC. | DONALD MARSHALL | 54 ANDERSON AVE., TORONTO ON M5P 1H7, Canada |
LEBLANC & ROYLE TELCOM INC. | DONALD MARSHALL | 36 EAST STREET APT 1207, OAKVILLE ON L6L 3Z4, Canada |
140954 CANADA LIMITED | DONALD MARSHALL | 21 GRIER AVENUE N.E. SUITE 401, CALGARY AB T2K 5S7, Canada |
Marshall Forbes Group Ltd. | DONALD MARSHALL | 306 Maple Ave, Georgetown ON L7G 1W8, Canada |
SFCC Compliance Canada Ltd. | Donald Marshall | 2397 York Cr., Nanaimo BC V9T 4N6, Canada |
Ultimate Sports Group Ltd. | Donald Marshall | 306 Maple Ave., Georgetown ON L7G 1W8, Canada |
96413 CANADA LTD. | PETER INOUYE | 1621 GRANT STREET, CORNWALL ON K6J 5M1, Canada |
The Sedbergh Foundation | SCOTT GRIFFIN | 36 SAINT ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada |
City | SUMMERSTOWN |
Post Code | K0C2E0 |
Please comment or provide details below to improve the information on .
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.