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 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 |
Director Name | Director Address |
---|---|
JEAN D DUGUAY | 60 MOUNTVIEW AVE SUITE 408, TORONTO ON M6P 2L4, Canada |
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 |
Date | Activity | Details |
---|---|---|
1995-07-07 | Discontinuance / Changement de régime | Jurisdiction: Saskatchewan |
1994-09-27 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
JEAN D DUGUAY | 60 MOUNTVIEW AVE SUITE 408, TORONTO ON M6P 2L4, Canada |
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 |
City | TORONTO |
Post Code | M5K1N2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |