RONALDS-FEDERATED LIMITED

Address:
6300 Park Avenue, Montreal, QC H2V 4H8

RONALDS-FEDERATED LIMITED is a business entity registered at Corporations Canada, with entity identifier is 376795. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 376795
Business Number 876116948
Corporation Name RONALDS-FEDERATED LIMITED
Registered Office Address 6300 Park Avenue
Montreal
QC H2V 4H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT J. RICHARDSON 55 DELAVIGNE, WESTMOUNT QC H3Y 2C3, Canada
WILLIAM MARINER 99 CRESCENT HILL ROAD, PITTSFORD , United States
J. STUART SPALDING 35 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E1, Canada
FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
LEONCE MONTAMBAULT 445 LOCKHART AVENUE, MONT ROYAL QC H3P 1Y6, Canada
JAMES P. STANLEY 799 WARTMAN AVENUE, KINGSTON ON L7M 4M3, Canada
ORLAND TROPEA 1140 CARLA COURT, OAKVILLE ON L6J 5L9, Canada
FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
ROBERT A. FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
GERALD C. CORNELL 321 LANTHIER AVENUE APT 401, POINTE CLAIRE QC , Canada
JACK E. SINCLAIR 917 DRESDEN CRESCENT, OTTAWA ON K2B 5H8, Canada
GUY HOULE 1895 DE LA DUCHESSE, ST-BRUNO QC J3V 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-31 1980-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-01 current 6300 Park Avenue, Montreal, QC H2V 4H8
Name 1980-02-01 current RONALDS-FEDERATED LIMITED
Status 1986-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-02-01 1986-01-01 Active / Actif

Activities

Date Activity Details
1980-02-01 Amalgamation / Fusion Amalgamating Corporation: 137626.
1980-02-01 Amalgamation / Fusion Amalgamating Corporation: 137642.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ronalds-federated Limited 6300 Park Ave, Montreal 155, QC H2V 4H8 1931-03-10
Ronalds-federated Limited 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9

Office Location

Address 6300 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Newcotex International Inc. 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8 1992-11-27
3551083 Canada Inc. 6300 Park Avenue, 608, Montreal, QC H2V 4H8 1998-11-24
Textiles Wm. Policoff Inc. 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8 1986-01-31
176692 Canada Inc. 6300 Park Avenue, Suite 201, Montreal, QC H2V 4H8 1986-02-21
Typographie 6300 Inc. 6300 Park Avenue, Suite 504, Montreal, QC H2V 4H8 1989-02-01
Esposa Elegante Canada Inc. 6300 Park Avenue, Suite 310, Montreal, QC H2V 4H8 1990-04-03
Le Group Eco Bridge & Communications Inc. 6300 Park Avenue, Suite 305, Montreal, QC H2V 4H8 1990-04-06
Technobec Printing Inc. 6300 Park Avenue, Suite 503, Montreal, QC H2V 4H8 1990-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3434788 Canada Inc. 6300 Park Ave, Suite 608, Montreal, QC H2V 4H8 1997-11-14
Beaulieu, Trottier & AssociÉs Inc. 6300 Avenue Du Parc, Suite 300, Montreal, QC H2V 4H8 1992-11-12
Absys Technologies Inc. 6300 Ave. Du Parc, Suite 610, Montreal, QC H2V 4H8 1988-06-27
123171 Canada Inc. 6300 Parc Avenue, 3rd Floor, Montreal, QC H2V 4H8 1983-04-21
Soleil Des Îles, Arts Et Communication Inc. 6300 Avenue Du Parc, Suite 609, Montreal, QC H2V 4H8 1996-10-07
Ronalds-federated Limited 6300 Park Ave, Montreal 155, QC H2V 4H8 1931-03-10
150486 Canada Inc. 6300 Avenue Du Parc, Suite 507, Montreal, QC H2V 4H8 1986-06-26
Les Vetements Skinetik Inc. 6300 Avenue Du Parc, MontrÉal, QC H2V 4H8 1989-12-14
Bambara Compagnie Limitee 6300 Park Ave, Suite 602, Montreal, QC H2V 4H8 1984-04-19
155491 Canada Inc. 6300 Avenue Du Parc, Suite 507, Montreal, QC H2V 4H8 1987-04-21
Find all corporations in postal code H2V4H8

Corporation Directors

Name Address
ROBERT J. RICHARDSON 55 DELAVIGNE, WESTMOUNT QC H3Y 2C3, Canada
WILLIAM MARINER 99 CRESCENT HILL ROAD, PITTSFORD , United States
J. STUART SPALDING 35 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E1, Canada
FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
LEONCE MONTAMBAULT 445 LOCKHART AVENUE, MONT ROYAL QC H3P 1Y6, Canada
JAMES P. STANLEY 799 WARTMAN AVENUE, KINGSTON ON L7M 4M3, Canada
ORLAND TROPEA 1140 CARLA COURT, OAKVILLE ON L6J 5L9, Canada
FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
ROBERT A. FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
GERALD C. CORNELL 321 LANTHIER AVENUE APT 401, POINTE CLAIRE QC , Canada
JACK E. SINCLAIR 917 DRESDEN CRESCENT, OTTAWA ON K2B 5H8, Canada
GUY HOULE 1895 DE LA DUCHESSE, ST-BRUNO QC J3V 3M1, Canada

Entities with the same directors

Name Director Name Director Address
3420086 CANADA INC. FRANK B. ALLEN 12233 SOMERSET ROAD, MONTREAL QC H4K 1F1, Canada
BCE PUBLITECH INC. FRANK B. ALLEN 12233 CH SOMERSET, MONTREAL QC H4K 1S1, Canada
RONALDS-FEDERATED LIMITED FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
165700 CANADA INC. FRANK B. ALLEN 12233 SOMERSET ROAD, CARTIERVILLE QC H4K 1S1, Canada
BRITISH AMERICAN BANK NOTE COMPANY (LIMITED) FRANK B. ALLEN 12233 SOMERSET, MONTREAL QC H4K 1S1, Canada
RONALDS-FEDERATED LIMITED FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
TELE-DIRECT (CANADA) INC. FRANK ROLPH 230 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
RONALDS-FEDERATED WESTERN LIMITED FRANK ROLPH 150 BLOOR ST. W. APT. 805, TORONTO ON M5S 2X9, Canada
ST. RAYMOND PAPER (1983) INC. FRANK ROLPH RR 1, KING ON , Canada
COMAC COMMUNICATIONS LIMITED GERALD C. CORNELL 321 LANTHIER AVENUE, APT. 401, POINTE-CLAIRE QC H9S 5K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4H8

Similar businesses

Corporation Name Office Address Incorporation
Ronalds-federated Western Limited 401 9th Avenue Sw, Suite 700, Calgary, AB T2P 2M2
Imprimerie Ronalds Atlantique Limitee 20 Eglinton Avenue West, Suite 1800, Toronto, ON M4R 1K8 1937-02-19
Ronalds, Grew & Associes Ltee 2001 University St, Ste 812, Montreal, QC 1975-01-29
Ronalds Leigh Graphiques Inc. Rr #1, Box 31, St. Sauveur Des Monts, QC J0R 1R0 1983-02-24
Federated Travel Limited 30 Metcalfe St, Suite 606, Ottawa 4, ON K1P 5L3 1965-05-27
Federated Co-operatives Limited 401 22nd St. East, P.o. Box: 1050, Saskatoon, SK S7K 3M9 1979-03-09
Federated Industries Limited 1155 Dorchester Blvd West, Montreal 2, QC 1954-07-19
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
Federated Customs Brokers Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Les Transitaires Federes Limitee 22 Front Street West, Toronto, ON M5J 1N6 1975-06-25

Improve Information

Please provide details on RONALDS-FEDERATED LIMITED 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