RALSTON PURINA INC.

Address:
T-d Bank Tower T-d Centre, Suite 3600, Toronto, ON M5K 1C5

RALSTON PURINA INC. is a business entity registered at Corporations Canada, with entity identifier is 1953800. The registration start date is June 27, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1953800
Business Number 876003948
Corporation Name RALSTON PURINA INC.
Registered Office Address T-d Bank Tower T-d Centre
Suite 3600
Toronto
ON M5K 1C5
Incorporation Date 1985-06-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
RICHARD F. POTH RR 5, MILTON ON L9T 2X9, Canada
WILLIAM P. MCGINNIS 212 NORTH KINGSHIGHWAY, APT 1925, ST. LOUIS 063108, United States
ANGUS L. MCCARLES 2053 MOUNTAIN GROVE AVENUE, BURLINGTON ON L7P 2H8, Canada
THOMAS A. MCCUBBIN 4215 RENOAK COURT, MISSISSAUGA ON L5C 4C4, Canada
DANIEL G. KELLY 66 ST. GERMAIN AVENUE, TORONTO ON M5M 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-26 1985-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-27 current T-d Bank Tower T-d Centre, Suite 3600, Toronto, ON M5K 1C5
Name 1985-06-27 current RALSTON PURINA INC.
Status 1987-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-06-27 1987-09-01 Active / Actif

Activities

Date Activity Details
1985-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address T-D BANK TOWER T-D CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
Walker Interactive Products Ltd. T-d Bank Tower T-d Centre, Suite 4650, Toronto, ON M6K 1E7 1985-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
RICHARD F. POTH RR 5, MILTON ON L9T 2X9, Canada
WILLIAM P. MCGINNIS 212 NORTH KINGSHIGHWAY, APT 1925, ST. LOUIS 063108, United States
ANGUS L. MCCARLES 2053 MOUNTAIN GROVE AVENUE, BURLINGTON ON L7P 2H8, Canada
THOMAS A. MCCUBBIN 4215 RENOAK COURT, MISSISSAUGA ON L5C 4C4, Canada
DANIEL G. KELLY 66 ST. GERMAIN AVENUE, TORONTO ON M5M 1V8, Canada

Entities with the same directors

Name Director Name Director Address
MUSEUM OF CANADIAN BROADCASTING INC. - DANIEL G. KELLY 110 LYTTON BLVD, TORONTO ON M4R 1L4, Canada
RALSTON PURINA CANADA INC. RICHARD F. POTH 9651 10 SIDEROAD, MILTON ON L9T 2X9, Canada
RP EVEREADY INC. THOMAS A. MCCUBBIN 4215 RENOAK CRESCENT, MISSISSAUGA ON L5C 4K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Ralston Purina Du Canada Ltee 6700 Finch Avenue West, Suite 901, Rexdale, ON M9W 5P5 1927-08-30
Ralston Purina Canada Inc. 2500 Royal Windsor Drive, Mississauga, ON L5J 1K8
Ralston Purina Canada Inc. 2500 Royal Windsor Drive, Mississauga, ON L5J 1K8
Ralston Purina Canada Inc. 2500 Royal Windsor Drive, Mississauga, ON L5J 1K8
Agribrands Purina Canada Inc. 404 Main Street, Woodstock, ON N4S 7X5 1998-03-06
All As One 2354 Ralston Court, Coquitlam, BC V3J 6X8 2007-06-11
Neki Ventures Inc. 9 Ralston Avenue, Toronto, ON M4C 3L4 2018-07-13
7175353 Canada Incorporated 4 Porton Place, Ralston, AB T0J 2N0 2009-05-18
10650994 Canada Inc. 1052 Ralston Crescent, Newmarket, ON L3X 3H9 2018-02-23
10267384 Canada Inc. 1016 Ralston Cres, Newmarket, ON L3X 3H8 2017-06-06

Improve Information

Please provide details on RALSTON PURINA 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