RGA INTERNATIONAL LTD.

Address:
77 King Street West, Suite 4108, Toronto, ON M5K 1K7

RGA INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 3846806. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3846806
Business Number 890980949
Corporation Name RGA INTERNATIONAL LTD.
Registered Office Address 77 King Street West
Suite 4108
Toronto
ON M5K 1K7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 5

Directors

Director Name Director Address
A. GREIG WOODRING 223 WALDEN CRESCENT, EUREKA MO 63025, United States
GRAHAM S. WATSON 57 CLUNY DRIVE, TORONTO ON M4W 2R1, Canada
ANDRE ST-AMOUR 7375 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-19 current 77 King Street West, Suite 4108, Toronto, ON M5K 1K7
Name 2000-12-19 current RGA INTERNATIONAL LTD.
Status 2002-01-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-12-19 2002-01-01 Active / Actif

Activities

Date Activity Details
2002-01-01 Discontinuance / Changement de régime Jurisdiction: Ontario
2000-12-19 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463873 Canada Inc. 3200 - 100 Wellington Street West, Toronto, ON M5K 1K7 2020-11-02
The Sharpe Indigenous Charitable Foundation 77 King Street West, Suite 2925, Toronto, ON M5K 1K7 2019-02-26
Fern Capital Partners Ltd. 77 King Street West Suite 2925, Toronto, ON M5K 1K7 2018-04-06
Mhi 2014 Acquisition Corp. 79 Wellington Street West, Suite 3510, Toronto, ON M5K 1K7 2014-02-07
Jd-2 Inc. 100 Wellington St. W., Suite 3200, Td Centre, Toronto, ON M5K 1K7 2013-06-27
4437501 Canada Inc. 79 Wellington Street West, Suite 3500, Po Box 328, Toronto, ON M5K 1K7 2008-11-07
Worldwide Orphans Foundation Canada 100 Wellington Street W, Suite 3200, Canadian Pacific Tower, Toronto, ON M5K 1K7 2008-07-22
Intercedent Ventures Ltd. 77 King Street West, Suite 4108 P.o. Box 344, Toronto, ON M5K 1K7 2000-01-26
The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-08
Friends of The Canada Institute On North American Issues 66 Wellington Street, 31st Floor, Td Tower, Toronto, ON M5K 1K7 2002-02-07
Find all corporations in postal code M5K 1K7

Corporation Directors

Name Address
A. GREIG WOODRING 223 WALDEN CRESCENT, EUREKA MO 63025, United States
GRAHAM S. WATSON 57 CLUNY DRIVE, TORONTO ON M4W 2R1, Canada
ANDRE ST-AMOUR 7375 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada

Entities with the same directors

Name Director Name Director Address
RGA CANADA MANAGEMENT INC. A. GREIG WOODRING 223 WALDEN CRESCENT, EUREKA MO 63025, United States
LES ENTREPRISES BRAMICAR INC. ANDRE ST-AMOUR 350 RUE DALILA, FABREVILLE, LAVAL QC H7P 5M1, Canada
RGA CANADA MANAGEMENT INC. ANDRE ST-AMOUR 7375 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
85592 CANADA LTEE ANDRE ST-AMOUR 6575 RUE ST-DENIS, MONTREAL QC , Canada
169154 CANADA INC. ANDRE ST-AMOUR 350 RUE DALIDA, LAVAL QC H7P 5M1, Canada
LE GROUPE PROMO-TER INC. ANDRE ST-AMOUR 350 RUE DALIDA, LAVAL QC H7P 5M1, Canada
2782472 CANADA INC. ANDRE ST-AMOUR 7375 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
2777959 CANADA INC. ANDRE ST-AMOUR 7375 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
139687 CANADA INC. ANDRE ST-AMOUR 350 RUE DALIDA, LAVAL QC H7P 5M1, Canada
157508 CANADA INC. ANDRE ST-AMOUR 716 RUE CAMILLE, FABREVILLE, LAVAL QC H7P 2Z5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1K7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on RGA INTERNATIONAL LTD. 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