RASHTI CANADA LTD.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

RASHTI CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 581411. The registration start date is June 2, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 581411
Business Number 104403373
Corporation Name RASHTI CANADA LTD.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1959-06-02
Dissolution Date 2007-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
JOHN J. RASHTI 101 WEST 21ST STREET, NEW YORK NY 10011, United States
ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
J. MARK RICHARDSON 221 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-19 1980-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-06-02 1980-07-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-07-20 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1959-06-02 current RASHTI CANADA LTD.
Status 2007-12-21 current Dissolved / Dissoute
Status 1980-07-20 2007-12-21 Active / Actif

Activities

Date Activity Details
2007-12-21 Dissolution Section: 210
1980-07-20 Continuance (Act) / Prorogation (Loi)
1959-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
JOHN J. RASHTI 101 WEST 21ST STREET, NEW YORK NY 10011, United States
ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
J. MARK RICHARDSON 221 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada

Entities with the same directors

Name Director Name Director Address
THE WOLSELEY FOUNDATION J. MARK RICHARDSON 221 ST. LEONARDS AVE, TORONTO ON M4N 1K8, Canada
COMPUSERVE CANADA LIMITED J. MARK RICHARDSON 11 ROCHESTER AVENUE, TORONTO ON M5N 1N7, Canada
RAMADA CANADA LIMITED J. MARK RICHARDSON 221 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada
LINBROOK PIPES LIMITED ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON , Canada
AOCO LIMITED/LIMITEE ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M3M 3G3, Canada
TELAUTOGRAPH CANADA LTD. ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
6508316 CANADA INC. ROBERT R. CRANSTON 181 BAY STREET, BCE PLACE, SUITE 2500, TORONTO ON M5J 2T7, Canada
3333272 CANADA INC. ROBERT R. CRANSTON 146 RIDLEY BOULEVARD, TORONTO ON M5M 3M1, Canada
WITCO CHEMICAL CANADA LIMITED ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
3164896 CANADA INC. ROBERT R. CRANSTON 42 SANDRINGHAM DR, TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on RASHTI CANADA 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