Gerdau MRM Steel Inc.

Address:
Toronto Dominion Tower, Suite 3000, Toronto, ON M5K 1N2

Gerdau MRM Steel Inc. is a business entity registered at Corporations Canada, with entity identifier is 3072011. The registration start date is September 27, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3072011
Business Number 899629661
Corporation Name Gerdau MRM Steel Inc.
Registered Office Address Toronto Dominion Tower
Suite 3000
Toronto
ON M5K 1N2
Incorporation Date 1994-09-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN D DUGUAY 60 MOUNTVIEW AVE SUITE 408, TORONTO ON M6P 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-26 1994-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-27 current Toronto Dominion Tower, Suite 3000, Toronto, ON M5K 1N2
Name 1995-06-14 current Gerdau MRM Steel Inc.
Name 1994-09-27 1995-06-14 3072011 CANADA LIMITED
Status 1995-07-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-07-04 1995-07-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-09-27 1995-07-04 Active / Actif

Activities

Date Activity Details
1995-07-07 Discontinuance / Changement de régime Jurisdiction: Saskatchewan
1994-09-27 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION TOWER
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94013 Canada Inc. Toronto Dominion Tower, Box 26, Toronto, ON M5K 1B6 1979-09-14
2819431 Canada Inc. Toronto Dominion Tower, 12th Floor P O Box 1, Toronto, ON M5K 1A2 1992-05-07
81297 Canada Limited Toronto Dominion Tower, Suite 4800, Toronto, ON 1977-02-17
Industries Greenfield Canada IncorporÉe Toronto Dominion Tower, Suite 3600, Toronto, ON M5K 1N6 1957-01-25
Gold Fields Exploration Canada Limited Toronto Dominion Tower, Suite 1501 Edmonton Centre, Edmonton, ON T5J 2Z1 1971-02-04
D.j. Cards Holdings Ltd. Toronto Dominion Tower, Suite 1501, Edmonton Centre, AB T5J 2Z1 1979-04-02
J.w. Tucker Holdings Ltd. Toronto Dominion Tower, Suite 1501, Edmonton, AB T5J 2Z1 1979-04-02
Brighton Valve Company Limited Toronto Dominion Tower, Suite 3501, Toronto, ON 1975-12-29
Itt Canada Limited Toronto Dominion Tower, Suite 3501, Toronto, ON
Placements (hotels) York-hannover Ltee Toronto Dominion Tower, Suite 3200 P.o. 270, Toronto, ON M5K 1N2 1982-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562069 Canada Limited Aetna Tower, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
3562077 Canada Limited Tor-dom Centre, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
Call-net Networks Inc. Toronto Dom Centre, Suite 3000 Aetna Tower, Toronto, ON M5K 1N2 1997-11-21
3358780 Canada Limited Toronto-domnion Centre, Suite 3000, Toronto, ON M5K 1N2 1997-03-26
Qualex Canada Photofinishing Inc. 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1996-05-16
London Asset Management Inc. Tor-dominion Centre, Suite 3000, Toronto, ON M5K 1N2 1995-12-07
2993643 Canada Limited Suite 3000 T-d Centre, Toronto, ON M5K 1N2 1994-01-11
2808552 Canada Limited Toronto Dominium Centre, P O Box 270, Toronto, ON M5K 1N2 1992-03-27
500 Miles Off Broadway Inc. 79 Wellington St W Aetna Tw, Suite 3000, Toronto, ON M5K 1N2 1991-11-22
2753448 Canada Limited Ibm Tower, Suite 3000 P.o. 270, Toronto, ON M5K 1N2 1991-09-23
Find all corporations in postal code M5K1N2

Corporation Directors

Name Address
JEAN D DUGUAY 60 MOUNTVIEW AVE SUITE 408, TORONTO ON M6P 2L4, Canada

Entities with the same directors

Name Director Name Director Address
3775542 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3A1, Canada
3618889 CANADA LIMITED Jean D Duguay 67 Sixth St, Etobicoke ON M8V 3A1, Canada
3822818 CANADA LIMITED JEAN D DUGUAY 67 SIXTH ST, TORONTO ON M8V 3A1, Canada
BIRD SATELLITE COMMUNICATIONS INC. JEAN D DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3A1, Canada
3742571 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3Z1, Canada
3775470 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3A1, Canada
3156281 CANADA LIMITED JEAN D DUGUAY 60 MOUNTVIEW AVENUE, SUITE 408, TORONTO ON M6P 2L4, Canada
3822362 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, TORONTO ON M8V 3A1, Canada
3775607 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3A1, Canada
3822842 CANADA LIMITED JEAN D DUGUAY 67 SIXTH STREET, TORONTO ON M8V 3A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N2

Similar businesses

Corporation Name Office Address Incorporation
Gerdau Steel Inc. 160 Orion Place, Cambridge, ON N1T 1R9
Gerdau Steel North America Inc. 160 Orion Place, Cambridge, ON N1T 1R9 2006-09-22
Gerdau Steel Inc. Toronto-dominion Centre, Suite 3200 Box 270, Toronto, ON M5K 1N2 1989-09-05
Gerdau Ameristeel Corporation 160 Orion Place, Cambridge, ON N1T 1R9
Gerdau Ameristeel Corporation 1801 Hopkins St South, Whitby, ON L1N 5T1
Gerdau Ameristeel Mrm Special Sections Inc. 27 Mains Street, Selkirk, MB R1A 2B4
Gerdau Ameristeel Corporation 1801 Hopkins Street South, Whitby, ON L1N 5T1
Gerdau Ameristeel Corporation 1801 Hopkins Street South, Whitby, ON L1N 5T1
Gerdau of Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1952-09-18
Gerdau Mrm Holdings Inc. Toronto Dominion Centre, Suite 3000, Toronto, ON M5K 1N2 1995-02-09

Improve Information

Please provide details on Gerdau MRM Steel 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