Groupe Royal Technologies Limitee

Address:
1 Royal Gate Blvd, Woodbridge, ON L4L 8Z7

Groupe Royal Technologies Limitee is a business entity registered at Corporations Canada, with entity identifier is 3090035. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3090035
Business Number 139774251
Corporation Name Groupe Royal Technologies Limitee
Royal Group Technologies Limited
Registered Office Address 1 Royal Gate Blvd
Woodbridge
ON L4L 8Z7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 25

Directors

Director Name Director Address
V. JAMES SARDO 1785 GROSVENOR PLACE, MISSISSAUGA ON L5L 3V8, Canada
LAWRENCE J. BLANFORD 2190 BLACKHEATH TRACE, ALPHARETTA GA 30005-6977, United States
WILLIAM H. SHEFFIELD 401 QUEEN'S QUAY WEST, SUITE 104, TORONTO ON M5V 2Y2, Canada
RONALD SLAGHT 20 RATHNELLY AVE., TORONTO ON M4V 2M3, Canada
THOMAS W. CRYER 14 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E7, Canada
JAMES HACKING 266 ROXTON DRIVE, WATERLOO ON N2T 1P8, Canada
IRVINE HOLLIS 316621 HIGHWAY 6, RR #1, CHATSWORTH ON N0H 1G0, Canada
ROBERT E. LAMOUREUX 563 SPADINA ROAD, TORONTO ON M5P 2W9, Canada
CAROL HANSELL 70 ROSEHILL AVENUE, SUITE 405, TORONTO ON M4T 2W7, Canada
GRAHAM SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-24 1994-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-14 current 1 Royal Gate Blvd, Woodbridge, ON L4L 8Z7
Name 1997-02-14 current Groupe Royal Technologies Limitee
Name 1997-02-14 current Royal Group Technologies Limited
Name 1994-11-25 1997-02-14 LE GROUPE PLASTIQUES ROYAL LIMITEE
Name 1994-11-25 1997-02-14 ROYAL PLASTICS GROUP LIMITED
Status 2006-09-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-11-25 2006-09-27 Active / Actif

Activities

Date Activity Details
2006-08-09 Proxy / Procuration Statement Date: 2006-07-07.
2006-07-19 Proxy / Procuration Statement Date: 2006-05-23.
2005-06-23 Amendment / Modification
2005-05-26 Amendment / Modification
2004-03-16 Proxy / Procuration Statement Date: 2004-02-25.
2002-05-08 Proxy / Procuration Statement Date: 2002-02-20.
2001-02-02 Proxy / Procuration Statement Date: 2001-02-20.
1994-11-25 Amalgamation / Fusion Amalgamating Corporation: 3071251.
1994-11-25 Amalgamation / Fusion Amalgamating Corporation: 3071260.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-25 Distributing corporation
Société ayant fait appel au public
2004 2004-02-25 Distributing corporation
Société ayant fait appel au public
2003 2003-02-20 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 ROYAL GATE BLVD
City WOODBRIDGE
Province ON
Postal Code L4L 8Z7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
V. JAMES SARDO 1785 GROSVENOR PLACE, MISSISSAUGA ON L5L 3V8, Canada
LAWRENCE J. BLANFORD 2190 BLACKHEATH TRACE, ALPHARETTA GA 30005-6977, United States
WILLIAM H. SHEFFIELD 401 QUEEN'S QUAY WEST, SUITE 104, TORONTO ON M5V 2Y2, Canada
RONALD SLAGHT 20 RATHNELLY AVE., TORONTO ON M4V 2M3, Canada
THOMAS W. CRYER 14 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E7, Canada
JAMES HACKING 266 ROXTON DRIVE, WATERLOO ON N2T 1P8, Canada
IRVINE HOLLIS 316621 HIGHWAY 6, RR #1, CHATSWORTH ON N0H 1G0, Canada
ROBERT E. LAMOUREUX 563 SPADINA ROAD, TORONTO ON M5P 2W9, Canada
CAROL HANSELL 70 ROSEHILL AVENUE, SUITE 405, TORONTO ON M4T 2W7, Canada
GRAHAM SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada

Entities with the same directors

Name Director Name Director Address
SEARS CANADA INC. GRAHAM SAVAGE 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
7536321 Canada Inc. Graham Savage 113 Coldstream Ave., Toronto ON M5N 1X7, Canada
ROGERS CANTEL INC. GRAHAM SAVAGE 6 RAMBLEWOOD DRIVE, WEST HILL ON M1C 3E1, Canada
Whistler Blackcomb Holdings Inc. Graham Savage 113 Coldstream Avenue, Toronto ON M5N 1X7, Canada
THE MILITARY CASUALTY SUPPORT FOUNDATION JAMES HACKING 999 BLAIR ROAD, CAMBRIDGE ON N3H 4R8, Canada
FINE NUTRACEUTICALS INC. JAMES HACKING 266 ROXTON DR, WATERLOO ON N2T 1P8, Canada
ROYAL PLASTICS GROUP LIMITED RONALD SLAGHT 20 RATHNELLY AVENUE, TORONTO ON M4V 2M3, Canada
SKY SERVICE F.B.O. INC. THOMAS W. CRYER 12 OLD MILL TRAIL, ETOBICOKE ON M8X 2Z4, Canada
4366891 CANADA INC. THOMAS W. CRYER 12 OLD MILL TRAIL, ETOBICOKE ON M8X 2Z4, Canada
Skyservice Investments Inc. Thomas W. Cryer 12 Old Mill Trail, Etobicoke ON M8X 2Z4, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L8Z7
Category technologies
Category + City technologies + WOODBRIDGE

Similar businesses

Corporation Name Office Address Incorporation
Royal Group Technologies Limited 1 Royal Gate Blvd., Woodbridge, ON L4L 8Z7
Le Groupe Plastiques Royal Limitee 4945 Steeles Avenue West, Weston, ON M9L 1R4 1994-09-26
Asean Strategy Group Limited 449 Kenaston Ave, Mont-royal, QC H3R 1N1 2020-09-23
Le Groupe Ucs (1982) Limitee Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2 1982-04-01
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Lg Technologies Group Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
Int Logiciels Et Technologies Inc. 3333 Boul Graham, Bur 500, Mont Royal, QC H3R 3L5 1988-06-29
Int Logiciels Et Technologies Inc. 3333 Graham Blvd, Suite 500, Mount Royal, QC H3R 3L5
Le Groupe De Gestion A.c. Royal Inc. 116 Monsadel, Kirkland, QC H9J 3A1 1995-02-03
Royal Group, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

Improve Information

Please provide details on Groupe Royal Technologies Limitee 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