RUSSILL R. MORIN PRODUCTS (1983) LIMITED

Address:
Toronto Dominion Centre, Box 65, Toronto, ON M5K 1E7

RUSSILL R. MORIN PRODUCTS (1983) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2070626. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2070626
Corporation Name RUSSILL R. MORIN PRODUCTS (1983) LIMITED
Registered Office Address Toronto Dominion Centre
Box 65
Toronto
ON M5K 1E7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
HUGH D. TURNER 30 ALGO CRESCENT, WILLOWDALE ON M2M 3P1, Canada
RUSSILL MORIN 58 BELGRAVE AVENUE, TORONTO ON M5M 3T1, Canada
DOUGLAS C. WOOLLEY RR 3, GLENGATE FARM, MILTON ON L9T 2X7, Canada
JOHN DITRANI 2491 PARMEER DRIVE, MISSISSAUGA ON L5C 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-28 1986-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-29 current Toronto Dominion Centre, Box 65, Toronto, ON M5K 1E7
Name 1986-06-29 current RUSSILL R. MORIN PRODUCTS (1983) LIMITED
Status 1986-07-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-06-29 1986-07-11 Active / Actif

Activities

Date Activity Details
1986-06-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
HUGH D. TURNER 30 ALGO CRESCENT, WILLOWDALE ON M2M 3P1, Canada
RUSSILL MORIN 58 BELGRAVE AVENUE, TORONTO ON M5M 3T1, Canada
DOUGLAS C. WOOLLEY RR 3, GLENGATE FARM, MILTON ON L9T 2X7, Canada
JOHN DITRANI 2491 PARMEER DRIVE, MISSISSAUGA ON L5C 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
WESCAN PIPE PROTECTION LTD. DOUGLAS C. WOOLLEY GLENGATE FARM, RR 3, MILTON ON L9T 2X7, Canada
WATERLINE WESTERN PRODUCTS LTD. DOUGLAS C. WOOLLEY RR 3 GLENGATE FARM, MILTON ON L9T 2X7, Canada
ROYAL RESOURCES LTD. DOUGLAS C. WOOLLEY RR 3, MILTON ON L9T 2X7, Canada
INTER-GEMS CANADA LTD. DOUGLAS C. WOOLLEY R.R. NO. 3, GLENGATE FARM, MILTON ON , Canada
BELMONTE BRAND FOOD PRODUCTS LIMITED DOUGLAS C. WOOLLEY RR 3, GLENGATE FARM ON L9T 2X7, Canada
JOHNSON BROS. HIGHWAY & HEAVY CONSTRUCTORS CANADA LTD. - DOUGLAS C. WOOLLEY R.R. #3, CLENGATE FARM ON L9T 2X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Russill H. Morin Limitee 1203 Caledonia Road, Toronto, ON M6A 2X3
Russill H. Morin Holdings Limited Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1976-07-19
Pai Les Affaires Publiques Internationales (1983) Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1 1983-09-01
N.a. Timmins (1983) Limitee 130 Adelaide Street West, Station A P.o. 1160, Toronto, ON M5H 3P5 1983-01-01
Hyde, Houghton (1983) Limitee 4150 St. Catherine St. West, Suite 600, Montreal, ON H3Z 2Y5 1965-06-04
Abercorn Aero (1983) Limitee 21 Constellation Court, Etobicoke, ON M9W 1K4 1983-11-01
Plessey Canada (1983) Limitee 3395 American Dr., Mississauga, ON 1963-07-05
Laboratoires Nord Rlw Limitee Morin Heights, Morin Heights, QC J0R 1H0 1975-12-11
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Reponse Consultation (1983) Inc. 406 First Avenue, New Westminster, BC V3L 1R9 1983-05-31

Improve Information

Please provide details on RUSSILL R. MORIN PRODUCTS (1983) LIMITED 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