LE GROUPE STEWART LTEE
THE STEWART GROUP LTD.-

Address: 259 Steelcase Road West, Markham, ON L3R 2P6

LE GROUPE STEWART LTEE (Corporation# 2423138) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2423138
Business Number 884585282
Corporation Name LE GROUPE STEWART LTEE
THE STEWART GROUP LTD.-
Registered Office Address 259 Steelcase Road West
Markham
ON L3R 2P6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 11

Directors

Director Name Director Address
IAN C. STEWART 95 THORNCLIFFE PK. DR., APT. 1115, TORONTO ON M4H 1L7, Canada
JAMES A.M. STEWART 139 HAMPSHIRE RD., BRONXVILLE 10708, United States
WILLIAM O. MORRIS 38 PETCH CRESCENT, AURORA ON L4G 4J2, Canada
DAVID C. KIDD 205 CHURCH STREET, WESTON ON M9N 1N9, Canada
PETER B. STEWART 472 RUSSELL HILL RD., TORONTO ON M5P 2S7, Canada
HUGH S.O. MORRIS 619 AVENUE RD., APT. 904, TORONTO ON M4V 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-12-31 1989-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-01 current 259 Steelcase Road West, Markham, ON L3R 2P6
Name 1989-01-01 current LE GROUPE STEWART LTEE
Name 1989-01-01 current THE STEWART GROUP LTD.-
Status 1993-10-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-01-01 1993-10-02 Active / Actif

Activities

Date Activity Details
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 2252155.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 691658.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-10-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-10-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-10-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Le Groupe Stewart Ltee 259 Steelcase Rd W, Markham, ON L3R 2P6
Le Groupe Stewart Ltee 259 Steelcase Road, Markham, ON L3R 2P6

Office Location

Address 259 STEELCASE ROAD WEST
City MARKHAM
Province ON
Postal Code L3R 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stewart Flexible Substrates Inc. 259 Steelcase Road West, Markham, ON L3R 2P6 1988-02-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wm. B. Stewart & Sons Limited 259 Steelcase Road, Markham, ON L3R 2P6 1926-01-29
Le Groupe Stewart Ltee 259 Steelcase Rd W, Markham, ON L3R 2P6
Le Groupe Stewart Ltee 259 Steelcase Road, Markham, ON L3R 2P6
Fabricushon Limited 259 Steelcase Road, West, Markham, ON L3R 2P6 1989-01-01
Domstrand Limited 259 Steelcase Road, Markham, ON L3R 2P6
Fabricushon Limited 259 Steelcase Road, Markham, ON L3R 2P6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
IAN C. STEWART 95 THORNCLIFFE PK. DR., APT. 1115, TORONTO ON M4H 1L7, Canada
JAMES A.M. STEWART 139 HAMPSHIRE RD., BRONXVILLE 10708, United States
WILLIAM O. MORRIS 38 PETCH CRESCENT, AURORA ON L4G 4J2, Canada
DAVID C. KIDD 205 CHURCH STREET, WESTON ON M9N 1N9, Canada
PETER B. STEWART 472 RUSSELL HILL RD., TORONTO ON M5P 2S7, Canada
HUGH S.O. MORRIS 619 AVENUE RD., APT. 904, TORONTO ON M4V 2K6, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R2P6

Similar businesses

Corporation Name Office Address Incorporation
Stewart Investments Group Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Stewart Fine Arts Ltd. 9770 Route Trans-canadienne, St-laurent, QC H4S 1V9 1989-11-15
Galerie Donald Stewart Ltee 2148 Mackay, Montreal, QC H3G 2J1 1980-07-07
Les Entreprises Pat & Reuben Stewart Ltee County of Pontiac, Shawville, QC J0X 2Y0 1980-01-10
Le Groupe Alconsultex Ltee 12 Avenue Stewart, Pointe-claire, QC H9S 5T5 1980-08-20
Stewart Sea Land and Air Partnership Inc. 1801 Yukon Avenue, Suite 100b P.o. Box 245, Stewart, BC V0T 1W0 2002-12-12
Dsi - Stewart Mining Products Inc. 154-14th Street, Rouyn-noranda, QC J9X 5A5 2005-01-14
Stewart Sea Land and Air Partnership Inc. 1801 Yukon Avenue, P O Box 245, Stewart, BC V0T 1W0 2002-11-25
Stewart Harbour Authority 223 5th Avenue, Box 544, Stewart, BC V0T 1W0 1991-10-31
The Stewart Program for Modern Design 1195 Rue Sherbrooke West, MontrГ©al, QC H3A 1H9 2018-07-16

Improve Information

Please comment or provide details below to improve the information on LE GROUPE STEWART LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.