REGBROOKE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2981297. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2981297 |
Business Number | 876054941 |
Corporation Name | REGBROOKE LIMITED |
Registered Office Address |
222 Jarvis Street Ste D-766 Toronto ON M5B 2B8 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
DONALD S. SHAFFER | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
RUDOLPH R. VEZER | 74 JOHNSON STREET, THORNHILL ON L3T 2P1, Canada |
GARY J. REDDINGTON | 6 LAMPORT AVENUE, TORONTO ON M4W 1S6, Canada |
LARRY E. GINTHER | 7905 BAYVIEW AVENUE, UNIT 1105, THORNHILL ON L3T 7N3, Canada |
KENNETH E. NIXON | 25 BLACKDOWN CRESCENT, ISLINGTON ON M9B 5X5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-12-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1993-12-08 | 1993-12-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1993-12-09 | current | 222 Jarvis Street, Ste D-766, Toronto, ON M5B 2B8 |
Name | 1993-12-09 | current | REGBROOKE LIMITED |
Status | 1994-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1993-12-09 | 1994-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-12-09 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Montorlab Inc. | 222 Jarvis Street, Suite D766, Toronto, ON M5B 2B8 | |
3323421 Canada Inc. | 222 Jarvis Street, Toronto, ON M5B 2B8 | 1996-12-19 |
Sears Canada Inc. | 222 Jarvis Street, Suite D766, Toronto, ON M5B 2B8 | |
Les Importations Kingsway Limitee | 222 Jarvis Street, Dept. 766, Toronto, ON M5B 2B8 | 1960-08-17 |
169282 Canada Inc. | 222 Jarvis Street, Dept 766, Toronto, ON M5B 2B8 | 1989-08-10 |
169281 Canada Inc. | 222 Jarvis Street, Dept 766, Toronto, ON M5B 2B8 | 1989-08-10 |
2587645 Canada Inc. | 222 Jarvis Street, Suite D766, Toronto, ON M5B 2B8 | 1990-03-21 |
Immeubles Sears Inc. | 222 Jarvis Street, Ste D-766, Toronto, ON M5B 2B8 | |
2986981 Canada Inc. | 222 Jarvis Street, Toronto, ON M5B 2B8 | 1993-12-22 |
Burton & Wood Marketing Inc. | 222 Jarvis Street, Dept 766, Toronto, ON M5B 2B8 | 1988-03-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Redoute Catalogue (canada) Inc. | 222 Jarvis, Toronto, ON M5B 2B8 | 1989-03-22 |
Kerrytor Limitee | 222 Jarvis St., 9th Floor, Toronto, ON M5B 2B8 | 1978-11-27 |
Societe Financiere Sears Inc. | 222 Jarvis St, Dept. 766, Toronto, ON M5B 2B8 | 1952-12-23 |
2840251 Canada Limited | 222 Jarvis St, Dep. 766, Toronto, ON M5B 2B8 | 1992-07-27 |
Boulevard Consumer Credit Services (1996) Inc. | 222 Jarvis St, Dep. 766, Toronto, ON M5B 2B8 | 1995-12-07 |
La Societe Immobiliere Kerrybrooke Limitee | 222 Jarvis St, 9th Floor, Toronto, ON M5B 2B8 | 1967-10-30 |
Sears Limitee | 222 Jarvis St, Dep. 766, Toronto, ON M5B 2B8 | 1974-01-01 |
Contill Realty Limited | 222 Jarvis St, Ste D-766, Toronto, ON M5B 2B8 | |
Wintor Realty Limited | 222 Jarvis St, Dept 766, Toronto, ON M5B 2B8 | |
Immeubles Sears Inc. | 222 Jarvis St, Ste D/766, Toronto, ON M5B 2B8 | |
Find all corporations in postal code M5B2B8 |
Name | Address |
---|---|
DONALD S. SHAFFER | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
RUDOLPH R. VEZER | 74 JOHNSON STREET, THORNHILL ON L3T 2P1, Canada |
GARY J. REDDINGTON | 6 LAMPORT AVENUE, TORONTO ON M4W 1S6, Canada |
LARRY E. GINTHER | 7905 BAYVIEW AVENUE, UNIT 1105, THORNHILL ON L3T 7N3, Canada |
KENNETH E. NIXON | 25 BLACKDOWN CRESCENT, ISLINGTON ON M9B 5X5, Canada |
Name | Director Name | Director Address |
---|---|---|
SIMPSONS-SEARS LIMITED - | DONALD S. SHAFFER | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
SEARS PROPERTIES INC. | DONALD S. SHAFFER | 61 FOREST HILL RD, TORONTO ON M4V 2L6, Canada |
Sears Properties Inc. | DONALD S. SHAFFER | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
89538 CANADA LIMITED | DONALD S. SHAFFER | C/O 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
GEPTOR LIMITED | DONALD S. SHAFFER | C/O 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
SIMPSONS-SEARS LIMITED - | GARY J. REDDINGTON | 6 LAMPORT AVENUE, TORONTO ON M4W 1S6, Canada |
Sears Properties Inc. | GARY J. REDDINGTON | 6 LAMPORT AVENUE, TORONTO ON M4W 1S6, Canada |
3090931 CANADA INC. | KENNETH E. NIXON | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
3090906 CANADA INC. | KENNETH E. NIXON | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
3090922 CANADA INC. | KENNETH E. NIXON | 222 JARVIS STREET, TORONTO ON M5B 2B8, Canada |
City | TORONTO |
Post Code | M5B2B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Regbrooke Limitee | Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 | 1979-06-22 |
8567093 Canada Limited | 70 Jefferson Avenue, Toronto, ON M6K 1Y4 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
8203563 Canada Limited | 7 Gabel Court, Ancaster, ON L9G 4T2 | |
11775812 Canada Limited | 1 Sparks Avenue, Toronto, ON M2H 2W1 | |
8133581 Canada Limited | 625 Neal Drive, Peterborough, ON K6J 6X7 | |
8048568 Canada Limited | 66 Shorncliffe Road, Toronto, ON M8Z 5K1 | |
9378413 Canada Limited | 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7 | |
11134965 Canada Limited | 34 Crescent Road, Huntsville, ON P1H 1Y3 | |
11814320 Canada Limited | 539 Riverbend Drive, Kitchener, ON N2K 3S3 |
Please provide details on REGBROOKE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |