RT MERCHANDISE PARTNERS INC.

Address:
Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9

RT MERCHANDISE PARTNERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2779293. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2779293
Business Number 883426686
Corporation Name RT MERCHANDISE PARTNERS INC.
Registered Office Address Royal Trust Tower
Suite 3900
Toronto
ON M5W 1P9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM C. HARKER 149 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
DAVID E. BURT 60 GLENGARRY AVENUE, TORONTO ON M5M 1C9, Canada
CELLIE GONSALVES 7328 BAYVIEW AVE, THORNHILL ON L3T 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-11 1991-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-12 current Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Name 1991-12-12 current RT MERCHANDISE PARTNERS INC.
Status 1991-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-12-12 1991-12-31 Active / Actif

Activities

Date Activity Details
1991-12-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address ROYAL TRUST TOWER
City TORONTO
Province ON
Postal Code M5W 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shianne Holdings Ltd. Royal Trust Tower, Suite 1804, Toronto, ON M5K 1K8 1977-09-13
Aurora Glass & Floral Crafts Ltd. Royal Trust Tower, Edmonton, AB 1978-04-18
Osborn Laboratories (canada) Inc. Royal Trust Tower, Suite 2100 Box 141, Toronto, ON M5K 1H1 1988-06-10
Royal Trust Services Company Limited Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 1990-12-10
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Royal Trust Investments Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Gentra International (canada) Corporation Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Libeco Investments Inc. Royal Trust Tower, Suite 4104 Box 185, Toronto, ON M5K 1H6 1992-04-07
Rt Investments (canada) Ltd. Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1992-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2793083 Canada Inc. T.d. Centre R-trust Tower, Suite 3900, Toronto, ON M5W 1P9 1992-01-31
John Mackie Investments Ltd. Royal Trust Co. Pt-01, Station A Box 7500, Toronto, NS M5W 1P9 1978-03-31
Bonsec Investments Limited 110680 Toronto Dominion Center, Royal Trust Tw., Toronto, ON M5W 1P9 1947-04-01
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Dominion-scottish Investments Limited Station "a", P.o.box 7500, Toronto, ON M5W 1P9 1929-05-02
Gemwil Co. Ltd. Station A, P.o.box 7500, Toronto, ON M5W 1P9 1965-12-10
Gilbert Securities Limited Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 1939-05-17
Jonbur Investments Limited Station A, P.o.box 7500, Toronto, ON M5W 1P9 1952-05-08
Dromac Inc. Toronto Dominion Centre, 4th Floor, Toronto, ON M5W 1P9 1965-12-01
Hilmac Investments Limited Station A, P.o.box 7500, Toronto, ON M5W 1P9 1952-05-10
Find all corporations in postal code M5W1P9

Corporation Directors

Name Address
WILLIAM C. HARKER 149 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
DAVID E. BURT 60 GLENGARRY AVENUE, TORONTO ON M5M 1C9, Canada
CELLIE GONSALVES 7328 BAYVIEW AVE, THORNHILL ON L3T 2R7, Canada

Entities with the same directors

Name Director Name Director Address
GOLDEN SINGHA INC. DAVID E. BURT 39 GARNOCK AVENUE, TORONTO ON M4K 1M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5W1P9

Similar businesses

Corporation Name Office Address Incorporation
J.b. Merchandise Design Inc. 910-1 Toronto Street, Toronto, ON M5A 3S2
Osr Merchandise Inc. 581 Matisse Place, Mississauga, ON L5W 1M3 2014-03-17
Ac Merchandise Plus Inc. 41 Mackenzie Court, Keswick, ON L4P 0E1 2016-09-29
Mvk International Merchandise Inc. 520 Cranbrooke Ave, Toronto, ON M5M 1N8 2009-03-23
Kun Global Merchandise Inc. 60d Burns Ave, Charlottetown, PE C1E 2G2 2015-08-17
Mga Partners Inc. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Q Merchandise Inc. 5830 Swordsman Street, Mississauga, ON L5M 6N7 2002-06-07
Vgp Merchandise Ltd. 125 Grace Road, Tecumseh, ON N8N 2G6 1997-03-27
Valorem Merchandise Inc. 34 Bison Run Road, Brampton, ON L6R 1R9 2017-12-06
Elkanah Merchandise Inc. 111 Forest Drive, Woodbridge, ON L4L 3Z6 2020-06-08

Improve Information

Please provide details on RT MERCHANDISE PARTNERS 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