Rincon Ltd.

Address:
Suite 3400, 100 King Street West, Toronto, ON M5X 1A4

Rincon Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7585748. The registration start date is June 24, 2010. The current status is Active.

Corporation Overview

Corporation ID 7585748
Business Number 805330669
Corporation Name Rincon Ltd.
Registered Office Address Suite 3400
100 King Street West
Toronto
ON M5X 1A4
Incorporation Date 2010-06-24
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Andrew Pullar 81 Douglas Street, St Ives, Sydney 2075, Australia
John Sabine 2095 Lake Shore Blvd. West, Suite 317, Toronto ON M8V 4G4, Canada
Pieter Britz 1 Harstaf CL, Belrose, New South Wales 2085, Australia
Paul Gullery 2 King's Walk, Singapore 268016, Singapore
Peter Weidmann Zentnerstr 42, Munich 80796, Germany
John Hick 347 Inglewood Drive, Toronto ON M4T 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-12 current Suite 3400, 100 King Street West, Toronto, ON M5X 1A4
Address 2018-04-04 2019-12-12 151 Yonge Street, Suite 1100, Toronto, ON M5C 2W7
Address 2013-09-03 2018-04-04 1 Adelaide Street East, Suite 3001, Toronto, ON M5C 2V9
Address 2010-12-23 2013-09-03 130 Adelaide Street West, Suite 3303, Toronto, ON M5H 3P5
Address 2010-06-24 2010-12-23 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Name 2018-02-15 current Rincon Ltd.
Name 2012-02-02 2018-02-15 Enirgi Group Corporation
Name 2010-06-24 2012-02-02 Green SEA Resources Inc.
Status 2010-06-24 current Active / Actif

Activities

Date Activity Details
2018-02-15 Amendment / Modification Name Changed.
Section: 178
2012-02-02 Amendment / Modification Name Changed.
Section: 178
2010-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 3400
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petro-canada Lubricants Inc. Suite 3400, Toronto, ON M5H 4E3
Hi Street Partners Inc. Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2018-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kfs Financial Management Limited No.130,lyon Street, Toronto, ON M5X 1A4 2019-04-08
Canada Silenus Hardwood Inc. First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2018-07-29
The Bill and Jean Somerville Foundation 100 King Street West,suite 3400, Toronto, ON M5X 1A4 2017-07-11
Kelowna Glycol Facilities Corporation 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2016-08-24
Scintilla Advisors Inc. Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2016-05-17
9195149 Canada Inc. 3400-100 King Street West, Toronto, ON M5X 1A4 2015-02-20
Minmetals Exploration (canada) Limited One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2013-07-03
Ameresco Langstaff Solar Inc. 3400, One First Canadian Place, Toronto, ON M5X 1A4 2012-02-28
Locarno Advisory Inc. 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2008-09-25
C.a. Bancorp Financial Corp. 130 King Street West, Suite 2810, Toronto, ON M5X 1A4 2007-09-14
Find all corporations in postal code M5X 1A4

Corporation Directors

Name Address
Andrew Pullar 81 Douglas Street, St Ives, Sydney 2075, Australia
John Sabine 2095 Lake Shore Blvd. West, Suite 317, Toronto ON M8V 4G4, Canada
Pieter Britz 1 Harstaf CL, Belrose, New South Wales 2085, Australia
Paul Gullery 2 King's Walk, Singapore 268016, Singapore
Peter Weidmann Zentnerstr 42, Munich 80796, Germany
John Hick 347 Inglewood Drive, Toronto ON M4T 1S7, Canada

Entities with the same directors

Name Director Name Director Address
SENTIENT ASSET MANAGEMENT CANADA LTD. Andrew Pullar 72 The Avenue, South Sound, Grand Cayman , Cayman Islands
Marengo Mining (Holdings) Limited John Hick 347 Inglewood Drive, Toronto ON M4T 1J7, Canada
10217620 Canada Inc. John Hick 347 Inglewood Drive, Toronto ON M4T 1J7, Canada
Marengo Mining Canada Limited JOHN HICK 347 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
Era Resources Inc. JOHN HICK 347 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
Marengo Mining (Holdings) Limited Pieter Britz 1 Harstaf CLOS, Belrose 2085, Australia
10217620 Canada Inc. Pieter Britz 1 Harstaf CLOS, Belrose 2085, Australia

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

Corporation Name Office Address Incorporation
Rincon (canada) Inc. 30, Rue Berlioz, Apt.811, Verdun, QC H3E 1L3 2006-10-02
Rincon River Investments Inc. 37 Mandrake Rd, Ajax, ON L1S 5H5 2016-10-14
Rincon Paisa Toronto Inc. 4843 Adam Court, Lincoln, ON L0R 1B9 2020-02-20
Rincon Real Logistics Incorporated 3-35 Sherman Ave South, Hamilton, ON L8M 2P6 2019-11-27
H. Rincon Auto Inc. 7100 Boul. Pelletier, Brossard, QC J4W 2R1 1985-01-23
Rincon Latino Mini Mart and America Business Services Ltd. 61 Highland Cr. Unit 701, Kitchener, ON N2M 5M7 2004-04-16

Improve Information

Please provide details on Rincon 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