R2C SUPPLIERS INC.

Address:
274 Cedar Ave, Richmond Hill, ON L4C 2B4

R2C SUPPLIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 8310548. The registration start date is September 26, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8310548
Business Number 847397338
Corporation Name R2C SUPPLIERS INC.
R2C FOURNISSEURS INC.
Registered Office Address 274 Cedar Ave
Richmond Hill
ON L4C 2B4
Incorporation Date 2012-09-26
Dissolution Date 2016-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Raul Casanova 274 Cedar Ave, Richmond Hill ON L4C 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-08 current 274 Cedar Ave, Richmond Hill, ON L4C 2B4
Address 2014-10-01 2015-10-08 8627, Rue Lucien-plante, Montreal, QC H2M 2M7
Address 2014-09-26 2014-10-01 8726 Rue Lucien-plante, Montreal, QC H2M 2M7
Address 2012-09-26 2014-09-26 1980, Rue Sherbrooke Ouest, Bureau 900, Montreal, QC H3H 1E8
Name 2012-09-26 current R2C SUPPLIERS INC.
Name 2012-09-26 current R2C FOURNISSEURS INC.
Status 2016-09-06 current Dissolved / Dissoute
Status 2012-09-26 2016-09-06 Active / Actif

Activities

Date Activity Details
2016-09-06 Dissolution Section: 210(1)
2015-10-08 Amendment / Modification RO Changed.
Section: 178
2012-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 274 Cedar Ave
City Richmond Hill
Province ON
Postal Code L4C 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12497221 Canada Inc. 407 Cedar Avenue, Richmond Hill, ON L4C 2B4 2020-11-16
11110144 Canada Inc. 276 Cedar Avenue, Apartment # 106, Richmond Hill, ON L4C 2B4 2018-11-22
7774907 Canada Inc. 202-276 Cedar Avenue, Richmond Hill, ON L4C 2B4 2011-02-09
11883267 Canada Inc. 276 Cedar Avenue, Unit B001, Richmond Hill, ON L4C 2B4 2020-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
Raul Casanova 274 Cedar Ave, Richmond Hill ON L4C 2B4, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4C 2B4

Similar businesses

Corporation Name Office Address Incorporation
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2 1980-11-27
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2
Les Fournisseurs A Chacun Sa Maison Inc. 17 Rue St-denis, St-lambert, QC J4P 2G1 1994-12-23
Fournisseurs Maritimes Olympiques Ltee 216 Ouest, Rue St-paul, Montreal, QC 1978-06-29
Les Fournisseurs Cresswood Limitee 780 Vallee Du Golf, Ste-adele, QC J0R 1L0 1970-12-18
Baulu Primate Suppliers Ltd. 100 Rue Francois, App. 604, Ile Des Soeurs, Verdun, QC H3E 1E2 1981-07-16
Inuit North Suppliers Jqsl Inc. 825 Arthur-sauvé, Saint-eustache, QC J7R 4K3 2011-04-19
Les Fournisseurs Maritimes Wall Ltee 1957 Hunter St., Suite 1, Montreal, QC H3J 2N9 1991-05-07
Canadian Laboratory Suppliers Association 245 King George Road, Suite 220, Brantford, ON N3R 7N7 1979-08-10
Nuprint Les Fournisseurs De Cartouche D'imprimante Inc. 1630 Place Trieste, Vimont, Laval, QC H7M 5M9 1998-03-17

Improve Information

Please provide details on R2C SUPPLIERS 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