Canadian Companies Directory

REDPATH INDUSTRIES LIMITED (LES INDUSTRIES REDPATH LIMITEE)

Corporation Number:116494-5
Business Number:Not Available
Corporate Name:REDPATH INDUSTRIES LIMITED (LES INDUSTRIES REDPATH LIMITEE)
Status:Inactive - Amalgamated into REDPATH INDUSTRIES LIMITED / LES INDUSTRIES REDPATH LIMITEE on 1981-10-01
Governing Legislation:Canada Business Corporations Act - 1981-06-29
Office Address:THE ROYAL BANK PLAZA SUITE 2100 SOUTH TOWER TORONTO ON M5J 2J2 Canada
Office Address in Map
Directors
Full name: N.M. SHAW
Address: 10 SYDNEY PLACE, LONDON SW73NL, United Kingdom
Full name: C.F. HARRINGTON
Address: 556 LANSDOWNE AVENUE, MONTREAL QC H3Y 2V6, Canada
Full name: R.L. HENRY
Address: 602 CLARKE AVE., WESTMOUNT QC H3Y 3E4, Canada
Full name: P.S. NEWELL
Address: 65 CASTLE FRANK ROAD, TORONTO ON M4W 2X9, Canada
Full name: JAMES FORBES
Address: 24 NEWLANDS AVE., RADLET, HARTS , United Kingdom
Full name: J.R. KERR MUIR
Address: 320 TWEEDSMUIR, SUITE 409, TORONTO ON M5P 2Y3, Canada
Full name: M.J.L. ATTFIELD
Address: LACHETTS, WYCKE LANE, TOLLESBURY , United Kingdom
Full name: C.R. SHARPE
Address: 759 CARDINAL PLACE, MISSISSAUGA ON L5J 2R8, Canada
Full name: J.C.W. MITCHELL
Address: 201 HOLBROOK ROAD, BROARCLIFF MANO NY , United States
Full name: W.D. MCKEOUGH
Address: NoAddressLine, CEDAR SPRINGS ON N0P 1E0, Canada
Full name: L.R. WILSON
Address: 769 CARDINAL PLACE, MISSISSAUGA ON L5J 2R8, Canada
Full name: J.M.G. SCOTT
Address: 324 KENSINGTON AVE., WESTMOUNT QC H3Z 2H3, Canada
Annual Filings
Anniversary Date (MM-DD)
06-29
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
06-29 to 08-28
Type of Corporation
Not available
Status of Annual Filings
/
Corporate History

1981-06-29 to Present

REDPATH INDUSTRIES LIMITED

1981-06-29 to Present

LES INDUSTRIES REDPATH LIMITEE

Certificates and Filings
Certificate of Amalgamation
1981-06-29
Back to Home page

Other Companies