Services de Stentor Inc.
Stentor Services Inc.

Address: 160 Elgin St, Suite 1800, Ottawa, ON K1G 3J4

Services de Stentor Inc. (Corporation# 2770695) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 1991.

Corporation Overview

Corporation ID 2770695
Business Number 871463840
Corporation Name Services de Stentor Inc.
Stentor Services Inc.
Registered Office Address 160 Elgin St
Suite 1800
Ottawa
ON K1G 3J4
Incorporation Date 1991-12-03
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 14 - 14

Directors

Director Name Director Address
JOHN A. MACDONALD 1378 REVELL DRIVE, MANOTICK ON K4M 1B3, Canada
ROBERT A. FERCHAT 4089 SUMMIT COURT, MISSISSAUGA ON L5L 3C2, Canada
ALLAN SCOTT 6311 10031 STREET, EDMONTON AB T6H 3Y2, Canada
IAN D. MCELROY 37 RITTER CRESCENT, UNIONVILLE ON L3R 4K4, Canada
JOHN T. MCLENNAN 10 MAIN STREET, APT. 404, OTTAWA ON K1S 1B2, Canada
FREDERICK D. MORASH 105 ENGLAND CIRCLE, CHARLOTTOWN PE C1E 1V7, Canada
DON R. CHING BOX 832, SASKATOON SK S7K 3L7, Canada
DONALD A. CALDER 992 20TH STREET, WEST VANCOUVER BC V7V 3Z1, Canada
WILLIAM C. FRASER 7 KRONSTALL PLACE, WINNIPEG MB R2G 3J8, Canada
VINCE G. WITHERS 24 BALMORAL PLACE, ST JOHN'S NL A1A 4P5, Canada
BRIAN A. CANFIELD 2472 GALE AVENUE, COQUITLAM BC V3K 6B6, Canada
LOUIS A. TANGUAY 9180 D'ALLONNES AVENUE, ANNOU QC H1J 2B9, Canada
COLIN LATHAM 11 BECKFOOT DRIVE, DARTMOUTH NS B2Y 4H4, Canada
GERALD L. POND 15 LARSEN DRIVE, EAST RIVERSIDE NB E2H 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-12-02 1991-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-12-18 current 160 Elgin St, Suite 1800, Ottawa, ON K1G 3J4
Name 1994-03-25 current Services de Stentor Inc.
Name 1994-03-25 current Stentor Services Inc.
Name 1991-12-03 1994-03-25 2770695 Canada Inc.
Status 1997-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1995-04-01 1997-08-01 Active / Actif
Status 1995-03-07 1995-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1991-12-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-05-30 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
Services De Stentor Inc. 110 O'connor St, 14th Floor, Ottawa, ON K1P 1H1

Office Location

Address 160 ELGIN ST
City OTTAWA
Province ON
Postal Code K1G 3J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M.b. Foster Associates Limited 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1977-05-19
2717280 Canada Limited 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1991-05-17
Jvt International Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1991-08-12
Le Groupe Fairfax Du Canada Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1992-04-27
2817802 Canada Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1992-05-01
The Meridian International Institute 160 Elgin St, Suite 2600, Ottawa, ON K1N 8S3 1992-10-27
A&k Railroad Materials - Canada, Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1995-11-08
Welkad Pictures Corporation 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1996-03-14
Gecap Canada Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1996-07-11
Services De Messagerie Г©voluГ©es Inc. 160 Elgin St, Floor 18, Ottawa, ON K2P 2C4 1996-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3374076 Canada Inc. 160 Elgin Street, Room 805, Ottawa, QC K1G 3J4 1997-05-14
3414795 Canada Inc. 160 Elgin Street, Floor 7, Ottawa, ON K1G 3J4 1997-10-28
129200 Canada Inc. 1 Nicholas Street, 8th Floor, Ottawa, ON K1G 3J4 1976-04-21
Jeunessaction 86 160 Elgin Street, Suite 860, Ottawa, ON K1G 3J4 1986-05-14

Corporation Directors

Name Address
JOHN A. MACDONALD 1378 REVELL DRIVE, MANOTICK ON K4M 1B3, Canada
ROBERT A. FERCHAT 4089 SUMMIT COURT, MISSISSAUGA ON L5L 3C2, Canada
ALLAN SCOTT 6311 10031 STREET, EDMONTON AB T6H 3Y2, Canada
IAN D. MCELROY 37 RITTER CRESCENT, UNIONVILLE ON L3R 4K4, Canada
JOHN T. MCLENNAN 10 MAIN STREET, APT. 404, OTTAWA ON K1S 1B2, Canada
FREDERICK D. MORASH 105 ENGLAND CIRCLE, CHARLOTTOWN PE C1E 1V7, Canada
DON R. CHING BOX 832, SASKATOON SK S7K 3L7, Canada
DONALD A. CALDER 992 20TH STREET, WEST VANCOUVER BC V7V 3Z1, Canada
WILLIAM C. FRASER 7 KRONSTALL PLACE, WINNIPEG MB R2G 3J8, Canada
VINCE G. WITHERS 24 BALMORAL PLACE, ST JOHN'S NL A1A 4P5, Canada
BRIAN A. CANFIELD 2472 GALE AVENUE, COQUITLAM BC V3K 6B6, Canada
LOUIS A. TANGUAY 9180 D'ALLONNES AVENUE, ANNOU QC H1J 2B9, Canada
COLIN LATHAM 11 BECKFOOT DRIVE, DARTMOUTH NS B2Y 4H4, Canada
GERALD L. POND 15 LARSEN DRIVE, EAST RIVERSIDE NB E2H 2V4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G3J4

Similar businesses

Corporation Name Office Address Incorporation
Stentor Politiques Publiques Telecom Inc. 45 O'connor Street, Suite 1800, Ottawa, ON K1P 1A4 1991-12-23
Centre De Ressources Stentor Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Centre De Ressources Stentor Inc. 105 Rue Hotel De Ville, 6th Fl., Hull, ON J8X 4H7 1992-01-28
Stentor Communications Inc. 4585 Rue Parthenais, MontrГ©al, QC H2H 2G8 2010-02-25
Stentor Distribution Inc. 686 Grande AllГ©e Est, 3e Г©tage, Suite 305, QuГ©bec, QC G1R 2K5 2016-11-22
Stentor Communications Inc. 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 1992-04-01
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Eco Cremation & Burial Services Inc. 208 Kingston Road, Toronto, ON M4L 1S7 2013-10-15
R.c. Services De Comptabilite Inc. 5857 Park Avenue, Montreal, QC H2V 4H4 1978-01-26
Services Financiers La Laurentienne Inc. 95 St. Clair Avenue W., Toronto, ON M4V 1N7 1987-08-21

Improve Information

Please comment or provide details below to improve the information on Services de Stentor Inc..

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.