RC Manufacturing Group Inc.

Address:
720 King Street West, Suite 2000, Toronto, ON M5V 3S5

RC Manufacturing Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 10725323. The registration start date is April 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10725323
Business Number 760177717
Corporation Name RC Manufacturing Group Inc.
Registered Office Address 720 King Street West
Suite 2000
Toronto
ON M5V 3S5
Incorporation Date 2018-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hector Rios Cabello 8349 Aalbers Crescent, McGregor ON N0R 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-10 current 720 King Street West, Suite 2000, Toronto, ON M5V 3S5
Name 2018-04-10 current RC Manufacturing Group Inc.
Status 2018-04-10 current Active / Actif

Activities

Date Activity Details
2018-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 720 King Street West
City Toronto
Province ON
Postal Code M5V 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lw Financial Management Ltd. 720 King Street West, Suite 439, Toronto, ON M5V 3S5 2006-06-27
Canadian Orthopaedic Care Strategy Group 720 King Street West, Suite 315, Toronto, ON M5V 3S5 2008-06-20
6426930 Canada Inc. 720 King Street West, Suite 154, Toronto, ON M5V 3S5 2005-08-03
Smiling Toad Pictures Inc. 720 King Street West, Suite 149, Toronto, ON M5V 3S5 2004-07-21
Innocean Worldwide Canada, Inc. 720 King Street West, Suite 505, Toronto, ON M5V 2T3 2009-09-21
Revive Bioscience Inc. 720 King Street West, Suite 334, Toronto, ON M5V 3S5 2011-05-18
Nxt Surgical Inc. 720 King Street West, Suite 465, Toronto, ON M5V 3S5 2013-05-30
Manchestercf Consulting Co. Ltd. 720 King Street West, 125, Toronto, ON M5V 3S5 2004-10-05
Tavanberg Communications Ltd. 720 King Street West, Unit 415, Toronto, ON M5V 3S5 2014-01-02
Better Dwelling Inc. 720 King Street West, Suite 125, Toronto, ON M5V 3S5 2014-01-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saucy Avocado Inc. 452-125-170 King Street West, Toronto, ON M5V 3S5 2020-09-15
E-care Anywhere Inc. 125-720 King St West, Suite 176, Toronto, ON M5V 3S5 2020-07-14
Abiliti Corp. 720 King Street West, Suite 426, Toronto, ON M5V 3S5 2020-02-03
Asecurecloud Inc. 720 King St. W, Suite #126, Toronto, ON M5V 3S5 2019-12-28
Midlife Rewire Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2019-12-13
Ecomfi Inc. 720 King Street West,suite 418, Toronto, ON M5V 3S5 2019-10-30
Moneymoov Payments Inc. 410 720 King Street West, Toronto, ON M5V 3S5 2019-08-29
Boss Agent Realty Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-04-29
ëvol Inc. 472-720 King Street West, Toronto, ON M5V 3S5 2018-11-09
Frb Mesaar Ltd. 125 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-08-11
Find all corporations in postal code M5V 3S5

Corporation Directors

Name Address
Hector Rios Cabello 8349 Aalbers Crescent, McGregor ON N0R 1J0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3S5

Similar businesses

Corporation Name Office Address Incorporation
Kitchen's Best Manufacturing Group Ltd. 2179 Dockside Way, Nanaimo, BC V9R 6T7 2001-07-19
Eme Manufacturing & Trading Consulting Group Inc. 9 Mcclellan Way, Aurora, ON L4G 5T7 2002-02-26
Valcom Manufacturing Group Inc. 175 Southgate Drive, P.o. Box: 603, Guelph, ON N1H 6C3 2002-09-30
Meridian Manufacturing Group (canada) Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 2000-05-12
Numerical Controlled Manufacturing (ncm) Group Machinery Corp. 8223 Ranchview Dr Nw, Calgary, AB T3G 1G6 2013-10-06
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
Dugg Manufacturing Group Inc. 3 Monument Trail, Brampton, ON L7A 4M8 2020-10-29
Groupe Manufacturier Inertia Ltée 1400 Joliot Curie, Boucherville, QC J4B 7L9 2009-07-08
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7
Haflidson Manufacturing & Constructin Ltee 121 Holmes Avenue, Willowdale, ON M2N 4M5 1985-03-22

Improve Information

Please provide details on RC Manufacturing Group Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches