LES PRODUITS DE DECORATION REED LTEE

Address:
195 Walker Drive, Brampton, ON L6T 3Z9

LES PRODUITS DE DECORATION REED LTEE is a business entity registered at Corporations Canada, with entity identifier is 316881. The registration start date is July 25, 1973. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 316881
Corporation Name LES PRODUITS DE DECORATION REED LTEE
REED DECORATIVE PRODUCTS LTD.
Registered Office Address 195 Walker Drive
Brampton
ON L6T 3Z9
Incorporation Date 1973-07-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
R.RP GRAHAM 15 VICTOR AVENUE, ETOBICOKE ON M4K 1A7, Canada
M.H. KEELER 422 DELMAR COURT N., VANCOUVER BC V7N 3G5, Canada
K.W. STEVENSON 3745 EDINBURGH STREET N., BURNABY BC V5C 1R4, Canada
B.S. BUMSTEAD R.R.#3, ROSENEATH ON K0K 2X0, Canada
C.J. SOUTHEY 3160 BUFORD HWY, APT.D-6, ATLANTA GA 3032, United States
M. GLENN CLOISTERS HOUSE, RICKMANSWORTH WD31BD, United Kingdom
B.W. JAMIESON 1268 DONLEA CR., OAKVILLE ON L6J 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-01 1978-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-07-25 1978-06-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-07-25 current 195 Walker Drive, Brampton, ON L6T 3Z9
Name 1978-07-01 current LES PRODUITS DE DECORATION REED LTEE
Name 1978-07-01 current REED DECORATIVE PRODUCTS LTD.
Name 1973-07-25 1978-07-01 ANGLO-REED LTEE
Name 1973-07-25 1978-07-01 ANGLO-REED LTD.
Status 1983-04-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-06-02 1983-04-03 Active / Actif

Activities

Date Activity Details
1978-06-02 Continuance (Act) / Prorogation (Loi)
1973-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 195 WALKER DRIVE
City BRAMPTON
Province ON
Postal Code L6T 3Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
R.RP GRAHAM 15 VICTOR AVENUE, ETOBICOKE ON M4K 1A7, Canada
M.H. KEELER 422 DELMAR COURT N., VANCOUVER BC V7N 3G5, Canada
K.W. STEVENSON 3745 EDINBURGH STREET N., BURNABY BC V5C 1R4, Canada
B.S. BUMSTEAD R.R.#3, ROSENEATH ON K0K 2X0, Canada
C.J. SOUTHEY 3160 BUFORD HWY, APT.D-6, ATLANTA GA 3032, United States
M. GLENN CLOISTERS HOUSE, RICKMANSWORTH WD31BD, United Kingdom
B.W. JAMIESON 1268 DONLEA CR., OAKVILLE ON L6J 1V7, Canada

Entities with the same directors

Name Director Name Director Address
REED FOUNDATION B.W. JAMIESON 2294 YOLANDA DRIVE, OAKVILLE ON L6L 2H8, Canada
REED VAUGHAN LTD. B.W. JAMIESON 1268 DONLEA CRES., OAKVILLE ON L6L 2N1, Canada
INDUSTRIES LANTIC LIMITEE · LANTIC INDUSTRIES LIMITED B.W. JAMIESON 1268 DONLEA CRESCENT, OAKVILLE ON L6J 1V7, Canada
DOMINION COLOUR COMPANY LTD. · LES COLORANTS DOMINION COMPANY LTD. B.W. JAMIESON 2294 YOLANDA DR., OAKVILLE ON , Canada
RESINTEX TEXTILES LIMITED M.H. KEELER 422 DELMAR COURT, VANCOUVER BC V7N 3G5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T3Z9

Similar businesses

Corporation Name Office Address Incorporation
Reed Ltee 145 King Street West, 25th Floor, Toronto, ON M5H 1J8
Les Emballages Reed Ltee 10 Boul. Des Capucins, P.o.box 1487, Quebec, QC G1K 7H9 1974-07-22
Les Papiers Reed Ltee. 145 West King St, 25th Floor, Toronto, ON M5H 1J8 1961-03-14
Placements Des Papiers Reed Ltee 207 Queen's Quay West, Suite 880, Toronto, ON M5J 1A7 1961-03-14
La Fondation Reed 145 King St West, Suite 2500, Toronto, ON M5H 1J8 1974-03-04
Groupe D'investissement Harris-reed LtÉe 1376 Perrot Boulevard, Notre Dame De Ile Perrot, QC J7V 5V6 1992-07-06
Les Compagnies Reed Stenhouse, Limitee Toronto-dominion Centre, P.o.box 250, Toronto 111, ON M5K 1J6 1968-08-29
Design Reed-sauder Inc. 5101 De Maisonneuve West, Montreal, QC H4A 1Z1 1981-09-02
Reed Shaw Stenhouse Et Associees Limitee Toronto-dominion Centre, P.o. Box 250, Toronto, ON M5K 1J6 1973-06-11
Les Produits Decoratifs A & L Ltee 7275 Sherbrooke Street East, Montreal, QC H1N 1E9 1977-06-08

Improve Information

Please provide details on LES PRODUITS DE DECORATION REED LTEE 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