Danro Tool Company inc.

Address:
345 Superior Blvd., Mississauga, ON L5T 2L6

Danro Tool Company inc. is a business entity registered at Corporations Canada, with entity identifier is 3868354. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3868354
Business Number 101265650
Corporation Name Danro Tool Company inc.
Registered Office Address 345 Superior Blvd.
Mississauga
ON L5T 2L6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
CLIFFORD M. Rhee 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
GREGORY WILLIAM BLENKARN 1032 LONGBOW STREET, PICKERINGRK ON L1V 5W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-22 current 345 Superior Blvd., Mississauga, ON L5T 2L6
Name 2001-02-22 current Danro Tool Company inc.
Status 2001-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-02-22 2001-02-28 Active / Actif

Activities

Date Activity Details
2001-02-22 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 345 SUPERIOR BLVD.
City MISSISSAUGA
Province ON
Postal Code L5T 2L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Federal Lndustrial Products Co. Ltd. 345 Superior Blvd., Mississauga, ON L5T 2L6
D & D Packing & Seals Inc. 345 Superior Blvd., Mississauga, ON L5T 2L6
Danro Machinery International Inc. 345 Superior Blvd., Mississauga, ON L5T 2L6
D & D Packing & Seals Inc. 345 Superior Blvd., Mississauga, ON L5R 2L6
Pneutech Inc. 345 Superior Blvd., Unit #1, Mississauga, ON L5T 2L6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rs International Canada Inc. 191 Superior Blvd., Mississauga, ON L5T 2L6 2013-09-12
4274458 Canada Inc. 345 Superior Boulevard, Unit #1, Mississauga, ON L5T 2L6 2004-12-09
Spiraltec Manufacturing Inc. 345 Superior Boul., Unit 1, Mississauga, ON L5T 2L6 1998-11-13
Echo Springs Water Corp. 191 Superior Boulevard, Mississauga, ON L5T 2L6 1996-05-01
Arrow Electronics Canada Ltd. 171 Superior Blvd, Mississauga, ON L5T 2L6
4211189 Canada Inc. 171 Superior Boulevard, Mississauga, ON L5T 2L6
Arrow Electronics Canada Ltd. 171 Superior Boulevard, Mississauga, ON L5T 2L6
6185771 Canada Inc. 191 Superior Boulevard, Mississauga, ON L5T 2L6 2004-01-25
Arrow Electronics Canada Ltd. 171 Superior Boulevard, Mississauga, QC L5T 2L6
4540824 Canada Inc. 171 Superior Boulevard, Mississauga, ON L5T 2L6 2009-12-08
Find all corporations in postal code L5T 2L6

Corporation Directors

Name Address
CLIFFORD M. Rhee 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
GREGORY WILLIAM BLENKARN 1032 LONGBOW STREET, PICKERINGRK ON L1V 5W2, Canada

Entities with the same directors

Name Director Name Director Address
NIP National Income Replacement Plan Inc. CLIFFORD M. RHEE 111, St-Clair Ave. West, Suite 1822, Toronto ON M4V 1N5, Canada
Emotek Corporation CLIFFORD M. RHEE 2 ST-CLAIR AVENUE WEST, 18TH FLOOR, TORONTO ON M4V 1L5, Canada
Pneutech Inc. CLIFFORD M. RHEE 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
SSI INDUSTRIAL PRODUCTS INC. CLIFFORD M. RHEE 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
4237901 CANADA INC. CLIFFORD M. RHEE 111, St-Clair Ave. West, Suite 1822, Toronto ON M4V 1N5, Canada
Danro Machinery International inc. CLIFFORD M. Rhee 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
D & D Packing & Seals inc. CLIFFORD M. RHEE 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
SpiralTec Manufacturing Inc. CLIFFORD M. RHEE 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
Federal lndustrial Products Co. Ltd. CLIFFORD M. Rhee 5423 PLANTERS WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada
4541081 CANADA INC. CLIFFORD M. RHEE 5423 PLANTER'S WOOD COURT, MISSISSAUGA ON L5M 5V6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2L6

Similar businesses

Corporation Name Office Address Incorporation
Harrington Tool & Die Company, Limited 755 First Ave, Lachine, QC H8S 2S7 1940-08-30
Pelham Tool Company Limited 320 Bay St, Toronto, ON M5H 2P6 1975-05-20
Indian Tool Company Inc. 40 Bell Farm Road, Barrie, ON L4M 5G6 1989-05-02
Gray Tool Company of Canada Limited 299 Orenda Rd, Brampton, ON L6T 1E8 1933-04-20
The Barlett Tool Company Canada Limited 275 Speers Road, Oakville, ON 1978-01-09
Midas Machine & Tool Company Ltd. 440 Tapscott Road, Scarborough, ON M1B 1Y4
Reed Tool Company of Canada Limited 10205 101 Street, Edmonton, AB T5J 2Z1 1970-12-31
Hughes Tool Company (canada) Ltd. 633 6th Avenue S.w., Suite 1800, Calgary, AB T2P 2Y5
Chicago Pneumatic Tool Company Canada Ltd. 400 - 1565 Carling Avenue, Ottawa, ON K1Z 8R1 1902-06-27
Hughes Tool Company (canada) Ltd. 633 6th Avenue S.w., Suite 1800, Calgary, AB T2P 2Y5

Improve Information

Please provide details on Danro Tool Company 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