ROAD PRODUCTS LTD.

Address:
1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2

ROAD PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2863901. The registration start date is October 28, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2863901
Business Number 134048818
Corporation Name ROAD PRODUCTS LTD.
Registered Office Address 1 First Canadian Pl
41st Floor
Toronto
ON M5X 1B2
Incorporation Date 1992-10-28
Dissolution Date 2002-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MACDONALD MACINTOSH 72 CASTLE KNOCK ROAD, TORONTO ON M5N 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-27 1992-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-10-28 current 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2
Name 2002-04-16 current ROAD PRODUCTS LTD.
Name 1993-02-05 2002-04-16 COMPACTEURS HAMM LIMITEE
Name 1993-02-05 2002-04-16 HAMM COMPACTORS LIMITED
Name 1992-10-28 1993-02-05 HAMM COMPACTORS LIMITED
Status 2002-12-13 current Dissolved / Dissoute
Status 1992-10-28 2002-12-13 Active / Actif

Activities

Date Activity Details
2002-12-13 Dissolution Section: 210
2002-04-16 Amendment / Modification Name Changed.
1992-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PL
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Cablenet Limited 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2
La Fondation Ontarienne Des Échanges D'Éducatrices Et D'Éducateurs 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2 1992-10-30
Matt Berry Inc. 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1
2886685 Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 1993-01-08
Novic Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Gioscar Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Omnipower Service Corp. 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1 1993-04-13
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Accqpoint Communications Corporation 1 First Canadian Pl, Suite 4100, Toronto, ON M5X 1B2 1993-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Bowater PÂtes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
MACDONALD MACINTOSH 72 CASTLE KNOCK ROAD, TORONTO ON M5N 2J7, Canada

Entities with the same directors

Name Director Name Director Address
SEABISCUIT JONES MACDONALD MACINTOSH 327 LYTTON BLVD., TORONTO ON M5N 1R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
Patron Products Inc. 200 - 5611 Cooney Road, Richmond, BC V6X 3J6
Easyway International Products Limited 17-7000 Mcleod Road, Suite #181, Niagara Falls, ON L2G 7K3 2015-12-30
Kenpal Farm Products Inc. 69819 London Road R.r.1, Centralia, ON N0M 1K0
M. J. N. Fuel Products (international) Inc. 1640 Crestview Road, Suite 206, Mississauga Road, ON L5G 3P9 1981-05-04
Cc Products International Trade Ltd. 15 Lions Road, St. John's, NL A1E 0B7
Futuremed Healthcare Products Corporation 277 Balsaltic Road, Concord, ON L4K 5V3
Cfc Products Ltd. 379 Orenda Road, Bramalea, ON
Tsr Products Inc. 219 Glenforest Road, Cambridge, ON N3C 1V6 2001-12-21
Products of Madinah Inc. 311 Bowes Road #a5, Vaughan, ON L4K 1J1 2019-10-01
Unimetal Products Ltd. 27 Grover Road, Brampton, ON L6Y 5R3 2003-02-21

Improve Information

Please provide details on ROAD PRODUCTS 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