LA FONDATION REED

Address:
145 King St West, Suite 2500, Toronto, ON M5H 1J8

LA FONDATION REED is a business entity registered at Corporations Canada, with entity identifier is 504599. The registration start date is March 4, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 504599
Corporation Name LA FONDATION REED
REED FOUNDATION
Registered Office Address 145 King St West
Suite 2500
Toronto
ON M5H 1J8
Incorporation Date 1974-03-04
Dissolution Date 1983-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
B.H.L. FITZROY 1057 PARTHIA CRES, MISSISSAUGA ON L4Y 2L3, Canada
J.P. ALLINGHAM 5132 BAYFIELD CRES, BURLINGTON ON L7L 3J6, Canada
P.E. LAWSON 3532 ENNISKILLEN CIRCLE, MISSISSAUGA ON L6C 2N1, Canada
B.W. JAMIESON 2294 YOLANDA DRIVE, OAKVILLE ON L6L 2H8, Canada
B.M. SQUIRE 592 STONE STREET, OSHAWA ON L1J 6A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-03-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-03-03 1974-03-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-03-04 current 145 King St West, Suite 2500, Toronto, ON M5H 1J8
Name 1974-03-04 current LA FONDATION REED
Name 1974-03-04 current REED FOUNDATION
Status 1983-01-10 current Dissolved / Dissoute
Status 1974-03-04 1983-01-10 Active / Actif

Activities

Date Activity Details
1983-01-10 Dissolution
1974-03-04 Incorporation / Constitution en société

Office Location

Address 145 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Algoma Steamships Limited 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1951-08-28
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
Caribbean Sunjetting Ltd. 145 King St West, Suite 202, Toronto, ON M5H 1J8 1973-02-23
Inco Limitee 145 King St West, Suite 1500, Toronto, ON M5H 4B7 1916-07-25
Kukatush Mining Corporation (1960) Ltd. 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1960-11-23
United Consolidated Fund Ltd. 145 King St West, Suite 808, Toronto 110, ON M5H 2E2 1968-05-09
United Funds Canada - International Ltd. 145 King St West, Suite 2100, Toronto 110, ON M5P 2E2 1954-06-28
Fonds United Horizon Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1968-12-02
United Target Fund Ltd. 145 King St West, Suite 2100, Toronto, ON M5P 2E2 1969-07-11
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anglo Recycling Limited 145 King St West, York Centre, 25th Floor, Toronto, ON M5H 1J8 1972-12-19
Goldfund Ltee 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 1967-03-08
Les Papiers Reed Ltee. 145 West King St, 25th Floor, Toronto, ON M5H 1J8 1961-03-14
Kalrom Enterprises Limited 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 1977-11-25
Anglocan Southern Investments Limited 145 King St West, York Centre, Suite 2500, Toronto, QC M5H 1J8 1957-04-01
Arrow-hart of Canada, Limited 145 King Street West, Toronto, ON M5H 1J8 1932-01-08
Northfield Securities Inc. 145 King St West, Suite 2525, Toronto, ON M5H 1J8 1996-07-11
Dryden Paper Company Limited 145 King Street West, Toronto, ON M5H 1J8 1920-09-22
Tozer Kemsley & Millbourn (canada) Ltd. 145 King St West, Suite 1103, Toronto, ON M5H 1J8 1964-02-10
Moody-crawford Canada Limited 145 King St West, Suite 1100, Toronto, ON M5H 1J8 1977-02-01
Find all corporations in postal code M5H1J8

Corporation Directors

Name Address
B.H.L. FITZROY 1057 PARTHIA CRES, MISSISSAUGA ON L4Y 2L3, Canada
J.P. ALLINGHAM 5132 BAYFIELD CRES, BURLINGTON ON L7L 3J6, Canada
P.E. LAWSON 3532 ENNISKILLEN CIRCLE, MISSISSAUGA ON L6C 2N1, Canada
B.W. JAMIESON 2294 YOLANDA DRIVE, OAKVILLE ON L6L 2H8, Canada
B.M. SQUIRE 592 STONE STREET, OSHAWA ON L1J 6A5, Canada

Entities with the same directors

Name Director Name Director Address
ANGLO-REED LTD. B.W. JAMIESON 1268 DONLEA CR., OAKVILLE ON L6J 1V7, 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
ARTHUR SANDERSON & SONS CANADA LIMITED J.P. ALLINGHAM 5132 BAYFIELD CRESCENT, BURLINGTON ON L7L 2J6, Canada
DOMINION COLOUR COMPANY CANADA LTD. J.P. ALLINGHAM 329 SHOREACRES ROAD, BURLINGTON ON L7L 5P3, Canada
REED VAUGHAN LTD. J.P. ALLINGHAM 5132 BAYFIELD CRES., BURLINGTON ON L7L 2L3, Canada
REED INC. J.P. ALLINGHAM 5132 BAYFIELD CR., BURLINGTON ON L7L 3J6, Canada
DOMINION COLOUR COMPANY LTD. · LES COLORANTS DOMINION COMPANY LTD. J.P. ALLINGHAM 5132 BAYFILED CRESC., BURLINGTON ON L7L 3J6, Canada
REED VAUGHAN LTD. P.E. LAWSON 3532 ENNISKILLEN CIRCLE, MISSISSAUGA ON L5C 2N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1J8

Similar businesses

Corporation Name Office Address Incorporation
Les Emballages Reed Ltee 10 Boul. Des Capucins, P.o.box 1487, Quebec, QC G1K 7H9 1974-07-22
Reed Ltee 145 King Street West, 25th Floor, Toronto, ON M5H 1J8
Les Produits De Decoration Reed Ltee 195 Walker Drive, Brampton, ON L6T 3Z9 1973-07-25
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
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
Make Ripples Foundation 102 Reed Drive, Ajax, ON L1S 6T5 2020-07-28

Improve Information

Please provide details on LA FONDATION REED 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