Long Span RCT Topco Inc.

Address:
155 Wellington Street West, Toronto, ON M5V 3J7

Long Span RCT Topco Inc. is a business entity registered at Corporations Canada, with entity identifier is 11071173. The registration start date is October 30, 2018. The current status is Active.

Corporation Overview

Corporation ID 11071173
Business Number 725950885
Corporation Name Long Span RCT Topco Inc.
Registered Office Address 155 Wellington Street West
Toronto
ON M5V 3J7
Incorporation Date 2018-10-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shawn McGowan 51 Hemlock Ct,, Newfields, NH 03856, United States
Jeffrey Del Papa 67 Parker Road,, Wellesley, MA 02482, United States
David Da Costa 1000 King Street West, PH11,, Toronto, ON M6K 3N1, Canada
Wendy Cebula 17 Holly Circle,, Weston, MA 02493, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-30 current 155 Wellington Street West, Toronto, ON M5V 3J7
Name 2018-10-30 current Long Span RCT Topco Inc.
Status 2018-10-30 current Active / Actif

Activities

Date Activity Details
2019-09-06 Amendment / Modification Section: 178
2018-10-30 Incorporation / Constitution en société

Office Location

Address 155 Wellington Street West
City Toronto,
Province ON
Postal Code M5V 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12124050 Canada Inc. 155 Wellington Street West, 40th Fl., Toronto, ON M5V 3J7 2020-06-12
Knrs Charitable Foundation 155 Welllington Street West, Toronto, ON M5V 3J7 2019-06-20
Aldenham Canada Acquisition Corporation 40th Floor, 155 Wellington Street West, Toronto, ON M5V 3J7 2013-08-26
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
Quaker Chemical Canada Limited 155 Wellington St. West, 40th Floor, Toronto, ON M5V 3J7 2002-09-24
Rw & Co. (international) Inc. 155 Wellington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-06-09
Penningtons (international) Inc. 155 Willington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-02-22
Smart Set (international) Inc. 155 Wellington Street W, 40th Floor, Toronto, ON M5V 3J7 1998-10-30
Les Investissements Alidan Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Les Investissements Standu Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Find all corporations in postal code M5V 3J7

Corporation Directors

Name Address
Shawn McGowan 51 Hemlock Ct,, Newfields, NH 03856, United States
Jeffrey Del Papa 67 Parker Road,, Wellesley, MA 02482, United States
David Da Costa 1000 King Street West, PH11,, Toronto, ON M6K 3N1, Canada
Wendy Cebula 17 Holly Circle,, Weston, MA 02493, United States

Entities with the same directors

Name Director Name Director Address
Long Span RCT Bidco Inc. David Da Costa 1000 King Street West, PH11,, Toronto ON M6K 3N1, Canada
Long Span RCT Bidco Inc. Jeffrey Del Papa 67 Parker Road,, Wellesley, MA 02482, United States
Long Span RCT Bidco Inc. Shawn McGowan 51 Hemlock Ct,, Newfields, NH 03856, United States
Long Span RCT Bidco Inc. Wendy Cebula 17 Holly Circle,, Weston, MA 02493, United States

Competitor

Search similar business entities

City Toronto,
Post Code M5V 3J7

Similar businesses

Corporation Name Office Address Incorporation
Long Span Rct Bidco Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 2018-10-30
Span-canada Medical Products 1 Inc. 4350 Autoroute Chomedey, Laval, QC H7R 6E9 2018-07-24
Span Manufacturing Limited 100 Mcpherson Street, Markham, ON L3R 3V6
Wmo Topco Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2000-05-17
H & D Topco Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1989-02-10
Les Entreprises Long-best Inc. 3550 Maple Street, Vancouver, BC V6J 3V6 1990-02-27
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Ressources Long Lac Limitee Royal Bank Plaza, Suite 2105 P.o.box 156, Toronto, ON
Slc Management Long Term Pfip Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2015-03-04
Slc Management Long Term Core Fi Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2016-12-01

Improve Information

Please provide details on Long Span RCT Topco 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