REFINING CATALYSTS & TECHNOLOGIES CANADA INC.

Address:
11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3

REFINING CATALYSTS & TECHNOLOGIES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3336549. The registration start date is January 13, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3336549
Business Number 887947596
Corporation Name REFINING CATALYSTS & TECHNOLOGIES CANADA INC.
Registered Office Address 11 Allstate Parkway
Suite 204
Markham
ON L3R 6H3
Incorporation Date 1997-01-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-12 1997-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-13 current 11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3
Name 1997-01-13 current REFINING CATALYSTS & TECHNOLOGIES CANADA INC.
Name 1997-01-13 current REFINING CATALYSTS ; TECHNOLOGIES CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-13 1999-06-07 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-01-13 Incorporation / Constitution en société

Office Location

Address 11 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac J. & E Systems Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Allied Cge Holdings Corp. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1998-12-31
Ccs Comfort Community Services Inc. 11 Allstate Parkway, Suite 550, Markham, ON L3R 9T8 1981-08-18
Geac European Holdings Corporation 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1986-04-28
2988852 Canada Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1993-12-23
Allied Global Holdings Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8
3140555 Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1995-04-24
Dbs, SociÉtÉ De Portefeuille Du Canada No.2 LtÉÉ 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1982-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hochelaga Aerospace Inc. 100 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 1992-06-11
Hochelaga Aerospace Inc. 100 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 1993-02-24
3272966 Canada Inc. 100 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 1996-06-26
Sterling Winthrop Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1910-10-11
Claflin Canada Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1919-05-30
Hochelaga Aerospace Inc. 100 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 1989-12-19
Sanofi Winthrop Canada, Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1994-09-20
Knoll Pharma Inc. 100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3
Catalyseurs Criterion Du Canada Inc. 11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3 1988-04-07

Corporation Directors

Name Address
EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N6, Canada

Entities with the same directors

Name Director Name Director Address
STORZ INSTRUMENT COMPANY OF CANADA INC. EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N6, Canada
LES ENGRAIS PAYSAN LIMITEE EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON , Canada
FORMICA OF CANADA (1972) LIMITED EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON , Canada
VILAS ENAMEL PRODUCTS LIMITED EDWARD A. CHRISTIE 33 ALAMOSA DRIVE, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R6H3
Category technologies
Category + City technologies + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
Shell Catalysts & Technologies Canada Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4
Euro Catalysts Capital Markets Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 2005-06-30
Cxo Catalysts Inc. 37 Lauchlin Cr., Georgetown, ON L7G 5R4 2001-06-22
International Catalysts Canada Ltd. 630 Dorchester Boul W, 22nd Floor, Montreal, QC H3B 1V7 1975-04-21
Self Care Catalysts Inc. 477 Richmond St W Unit 306, Toronto, ON M5V 3E7 2007-02-09
Shift-catalysts Consulting Inc. 1117-98 Lillian St., Toronto, ON M4S 0A5 2020-05-26
International Business Catalysts Ltd. 240-801 Grande-allee Ouest, Quebec, QC G1S 1C1 2005-07-28
Colonial Refining & Chemical of Canada Ltd. 365 Bay St, Toronto, ON 1964-01-31
Asahi Refining Canada Ltd. 130 Glidden Rd, Brampton, ON L6W 3M8
Canada Precious Metals Refining Inc. 302-21 Dundas Square, Toronto, ON M5B 1B7 2013-11-26

Improve Information

Please provide details on REFINING CATALYSTS & TECHNOLOGIES CANADA 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