Stone & Webster St-JГ©rГґme Ltd.
STONE & WEBSTER ST-JEROME LTEE -

Address: 2300 Yonge, Toronto, ON M4P 2W6

Stone & Webster St-JГ©rГґme Ltd. (Corporation# 2638568) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1990.

Corporation Overview

Corporation ID 2638568
Business Number 892284399
Corporation Name Stone & Webster St-JГ©rГґme Ltd.
STONE & WEBSTER ST-JEROME LTEE -
Registered Office Address 2300 Yonge
Toronto
ON M4P 2W6
Incorporation Date 1990-08-28
Dissolution Date 1997-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
K. J. FIALHO 4035 FARRIER COURT, MISSISSAUGA ON L5L 2Y2, Canada
R. T. SMIALEK 41 BERNARD AVENUE, TORONTO ON M5R 1R3, Canada
A. S. LUCKS 33 UNIVERSITY AVENUE, SUITE 1306, TORONTO ON M5J 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-08-27 1990-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-04-18 current 2300 Yonge, Toronto, ON M4P 2W6
Name 1990-09-17 current Stone & Webster St-JГ©rГґme Ltd.
Name 1990-09-17 current STONE & WEBSTER ST-JEROME LTEE -
Name 1990-09-17 current Stone ; Webster St-JГ©rГґme Ltd.
Name 1990-09-17 current STONE ; WEBSTER ST-JEROME LTEE -
Name 1990-08-28 1990-09-17 STONE & WEBSTER ST. JEROME LTD.
Name 1990-08-28 1990-09-17 STONE ; WEBSTER ST. JEROME LTD.
Status 1997-12-05 current Dissolved / Dissoute
Status 1996-12-01 1997-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-08-28 1996-12-01 Active / Actif

Activities

Date Activity Details
1997-12-05 Dissolution
1990-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-06-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 YONGE
City TORONTO
Province ON
Postal Code M4P 2W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
168336 Canada Inc. 2300 Yonge, Suite 3000, Toronto, ON M4P 2Z2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rockton Field Services of Canada Ltd. 200 Yonge Street, Toronto, ON M4P 2W6 1992-04-03
Ceco Consultants Ltd. 2300 Yonge Street, Toronto, ON M4P 2W6 1967-08-18
Seaflo Systems Canada Ltd. 2300 Yonge Street, Toronto, ON M4P 2W6 1984-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athena Vantage Capital Inc. 1207-150 Roehampton Avenue, Toronto, ON M4P 0A2 2020-11-20
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Find all corporations in postal code M4P

Corporation Directors

Name Address
K. J. FIALHO 4035 FARRIER COURT, MISSISSAUGA ON L5L 2Y2, Canada
R. T. SMIALEK 41 BERNARD AVENUE, TORONTO ON M5R 1R3, Canada
A. S. LUCKS 33 UNIVERSITY AVENUE, SUITE 1306, TORONTO ON M5J 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P2W6

Similar businesses

Corporation Name Office Address Incorporation
Stone Hammer Estate Holdings Inc. 70 Webster Road, Hamilton, ON L8G 5E9 2017-01-25
Stone & Webster Canada Limited 2050 Derry Road West, Mississauga, ON L5N 0B9 1950-07-07
Academie De Hockey Webster Ltee 2070, Goldfinch, Dorval, QC H9P 1M5 2002-02-25
Les Immeubles M.c. Webster Inc. 1540 Avenue Des Patriotes, Laval, QC H7L 2N6 1985-01-11
Investissements M.c. Webster Inc. 1700 Aimco Blvd., Mississauga, ON L4W 1V1 1986-02-28
Webster & Fils Limitee 2585 Cote De Liesse Rd, Montreal, QC H4N 2M8 1913-02-11
R. Howard Webster Foundation 1155 RenÉ-lÉvesque Boulevard West, Suite 2912, Montreal, QC H3B 2L5 1966-03-11
Darocha Webster Paysages Inc. 5010, Rue Saint-patrick, Suite 200, MontrГ©al, QC H4E 1A5 2018-05-01
Stuart Webster & Associates Inc. 5010, Rue Saint-patrick, Suite 200, MontrÉal, QC H4E 1A5 1993-03-11
Patenaude, Webster & AssociÉs Inc. 345 Corot Street, Verdun, QC H3E 1K8 2006-10-17

Improve Information

Please comment or provide details below to improve the information on Stone & Webster St-JГ©rГґme Ltd..

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.