PROCTOR & REDFERN INTERNATIONAL LIMITED

Address:
Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3

PROCTOR & REDFERN INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 568996. The registration start date is May 13, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 568996
Business Number 889335477
Corporation Name PROCTOR & REDFERN INTERNATIONAL LIMITED
Registered Office Address Bce Place, Suite 4400
Bay Wellington Tower, 181 Bay Street
Toronto
ON M5J 2T3
Incorporation Date 1965-05-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 6 - 9

Directors

Director Name Director Address
JOHN L. KINLEY 1412 KEEL DRIVE, CORONA DEL MAR CA 92625, United States
ERIC CHEN 6795 VALLON DRIVE, RANCHO PALO VERDES CA 90275-3735, United States
WESLEY SHIMODA 11137 WAGNER STREET, CULVER CITY CA 90230, United States
JIM STEWART 5207 151 STREET, EDMONTON AB T6H 4Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-05 1979-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-05-13 1979-12-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2003-12-22 current Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Address 1999-06-18 2003-12-22 Suite 3800, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7
Address 1983-09-29 1999-06-18 45 Green Belt Drive, Don Mills, ON M3C 3K3
Name 1965-05-13 current PROCTOR & REDFERN INTERNATIONAL LIMITED
Name 1965-05-13 current PROCTOR ; REDFERN INTERNATIONAL LIMITED
Status 2008-11-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2008-11-14 2008-11-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-05-07 2008-11-14 Active / Actif
Status 1998-04-01 1998-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-11-26 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1999-06-18 Amendment / Modification Directors Limits Changed.
1979-12-06 Continuance (Act) / Prorogation (Loi)
1965-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address BCE PLACE, SUITE 4400
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thor Technology Corporation Bce Place, Suite 4400, 181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 1991-05-16
Mitsubishi Motor Sales of Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1996-12-09
Walgreen Canada Limited Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1947-05-08
3568849 Canada Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1998-12-17
Columbia-mbf Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1999-02-17
Tycom Networks (canada) Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2000-03-31
Tyco International of Canada Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Pentair Valves & Controls Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Atlas Precious Metals Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2005-05-19
Elkem Silicones Canada Corp. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2006-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
JOHN L. KINLEY 1412 KEEL DRIVE, CORONA DEL MAR CA 92625, United States
ERIC CHEN 6795 VALLON DRIVE, RANCHO PALO VERDES CA 90275-3735, United States
WESLEY SHIMODA 11137 WAGNER STREET, CULVER CITY CA 90230, United States
JIM STEWART 5207 151 STREET, EDMONTON AB T6H 4Z9, Canada

Entities with the same directors

Name Director Name Director Address
Chen Bros Inc. Eric Chen 207 4488 Cambie Street, Vancouver BC V5Y 0M2, Canada
3433781 CANADA INC. ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
SOHO COSMETICS INC. ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
UMA GROUP LTD. ERIC CHEN 4969 SILVER ARROW DRIVE, RANCHO PALOS VERDES CA 90275, United States
TOILETERIES ALLEGRO INC. ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
OMA Insurance Inc. Jim Stewart 533 Lakeshore Dr, Apt 205, North Bay ON P1A 2E5, Canada
Peterborough Canoe and Kayak Club Jim Stewart 69 Rosa Landing Road, Otonabee ON K9J 6X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
L'immeuble 376 Redfern Inc. 376 Redfern, Suite 30, Westmount, QC H3Z 2G5 2006-01-09
Proctor-barr Ltd. 550 Rue Sherbrooke Ouest, Bur. 550, Montreal, QC H3A 1B9 1973-01-25
Proprietes 376 Redfern Inc. 4200 Sherbrooke O., Suite #6, Westmount, QC H3Z 1C4 1987-11-04
Optimisation Des Ressources Humaines Redfern Inc. 4444 Ste-catherine St W, Suite 100, Westmount, QC H3Z 1R2 1996-08-28
Benedict-proctor Mfg. Co., Limited 138 East Drive, Brampton, ON L6T 4A4 1913-02-04
Forstrat International Inc. 215, Redfern, Apt. 301, Westmount, QC H3Z 3L5 1993-03-16
Esmur International Inc. 364 Redfern Avenue, Westmount, QC H3Z 2G5 1979-01-11
Progressive Tape Cartridge of Canada Limited 14505 Proctor Ave East, Industry, ON 917 7 1970-01-21
Redfern Equity Capital Partners Inc. 1250 René-lévesque Boulevard West, Suite 2800, Montreal, QC H3B 2G4 2005-06-29
Redfern Equity Capital Partners Inc. 1250 Rene-levesque, Boulevard West, Suite 2800, Montreal, QC H3B 2G4

Improve Information

Please provide details on PROCTOR & REDFERN INTERNATIONAL 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