R & L OPERATIONS LTD.

Address:
18 Bayview Ridge Crescent, Toronto, ON M2L 1E9

R & L OPERATIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 11808010. The registration start date is December 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11808010
Business Number 754899276
Corporation Name R & L OPERATIONS LTD.
Registered Office Address 18 Bayview Ridge Crescent
Toronto
ON M2L 1E9
Incorporation Date 2019-12-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
RALPH SHEPHERD 18 BAYVIEW RIDGE CRESCENT, TORONTO ON M2L 1E9, Canada
LIZA BERGER 31 PETER ANDREW CRESCENT, THORNHILL ON L4J 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-23 current 18 Bayview Ridge Crescent, Toronto, ON M2L 1E9
Name 2019-12-23 current R & L OPERATIONS LTD.
Name 2019-12-23 current R ; L OPERATIONS LTD.
Status 2019-12-23 current Active / Actif

Activities

Date Activity Details
2019-12-23 Incorporation / Constitution en société

Office Location

Address 18 BAYVIEW RIDGE CRESCENT
City TORONTO
Province ON
Postal Code M2L 1E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
RALPH SHEPHERD 18 BAYVIEW RIDGE CRESCENT, TORONTO ON M2L 1E9, Canada
LIZA BERGER 31 PETER ANDREW CRESCENT, THORNHILL ON L4J 3E2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FRIENDS OF THE UNIVERSITY OF THE NEGEV INC. RALPH SHEPHERD 18 BAYVIEW RIDGE CRESCENT, NORTH YORK ON M2L 1E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2L 1E9

Similar businesses

Corporation Name Office Address Incorporation
Cn Treasury Operations Limited 935 De La Gauchetiere West, 3rd Floor, Montreal, QC H3B 2M9 1999-06-17
N.o.c. Network Operations Center.com Inc. 625 Celmont Street, Suite 543, Montreal, QC H3B 2M1 2000-01-24
G.j.m.r.k. Operations Inc. 51 Duluth Street West, Montreal, QC H2W 1J6 1980-12-17
Ultralight Flying Operations (u.f.o.) Inc. 3828, Rue LÉvesque, Saint-hubert, Longueuil, QC J3Y 8G6 2002-10-11
Cn Treasury Operations IIi Limited 935 De La GauchetiÈre Street West, 16th Floor, Montreal, QC H3B 2M9 2000-12-01
Developpement D'operations Controlees - C.o.d. Limitee 6476 Huggins St, Suite 37, Niagara Falls, ON 1972-06-19
Sjv Operations Inc. 212, Braebrook Avenue, Pointe-claire, QC H9R 1V5 2020-08-19
Skaco Operations Management Consulting Ltd. 755 Chemin Marie-leber, Verdun, QC H3E 1S8 2008-03-19
Operations Commerciales Internationales Introp Inc. 148 West Park Boulevard, Dollard-des-ormeaux, QC H9B 2C9 1981-02-09
Car Wash Operations of Canada Ltd. 8328 Blvd Champlain, Lasalle, QC 1968-08-29

Improve Information

Please provide details on R & L OPERATIONS LTD. 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