EUROSTONE MARBLE AND GRANITE INC.
EUROSTONE MARBRE ET GRANIT INC.

Address: 8000 Boul. Langelier, Bureau 808, St-lÉonard, QC H1P 3K2

EUROSTONE MARBLE AND GRANITE INC. (Corporation# 3075265) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 1994.

Corporation Overview

Corporation ID 3075265
Business Number 139758817
Corporation Name EUROSTONE MARBLE AND GRANITE INC.
EUROSTONE MARBRE ET GRANIT INC.
Registered Office Address 8000 Boul. Langelier
Bureau 808
St-lÉonard
QC H1P 3K2
Incorporation Date 1994-10-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GIUSEPPE BORSELLINO 9243 PLACE JEAN BOURDON, MONTRÉAL QC H4K 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-10-04 1994-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-08-29 current 8000 Boul. Langelier, Bureau 808, St-lÉonard, QC H1P 3K2
Address 2008-02-28 2011-08-29 8145 Pascal-gagnon, St-lÉonard, QC H1P 1Y5
Address 2007-10-12 2008-02-28 4550 Jarry East, Montreal, QC H1R 1X3
Address 1994-10-05 2007-10-12 4550 Jarry East, Montreal, QC H1R 1X3
Name 1999-07-23 current EUROSTONE MARBLE AND GRANITE INC.
Name 1999-07-23 current EUROSTONE MARBRE ET GRANIT INC.
Name 1994-10-05 1999-07-23 CERAMIC CLUB S.P.A. INC.
Name 1994-10-05 1999-07-23 CLUB CERAMIQUE S.P.A. INC.-
Status 1998-02-27 current Active / Actif
Status 1998-02-01 1998-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-10-12 Amendment / Modification RO Changed.
1999-07-23 Amendment / Modification Name Changed.
1994-10-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-06 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 8000 BOUL. LANGELIER
City ST-LÉONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uniforet Scierie-pate Inc. 8000 Boul. Langelier, Bureau 506, Saint-leonard, QC H1P 3K2
Equipement De Billiard Acland Ltee 8000 Boul. Langelier, Bureau 610, St-lÉonard, QC H1P 3K2 1970-11-02
3735061 Canada Inc. 8000 Boul. Langelier, Bureau 506, St-leonard, QC H1P 3K2 2000-03-22
Syncrobase Inc. 8000 Boul. Langelier, Bureau 610, St-lÉonard, QC H1P 3K2 2004-04-23
UniforГЉt Inc. 8000 Boul. Langelier, Suite 506, Saint-leonard, QC H1P 3K2 1993-11-22
Foresterie Port-cartier Inc. 8000 Boul. Langelier, Bur. 506, Saint-lÉonard, QC H1P 3K2 1995-09-13
6265804 Canada Inc. 8000 Boul. Langelier, Bureau 808, St-lÉonard, QC H1P 3K2 2004-08-01
R.l. DubÉ & Co Inc. 8000 Boul. Langelier, Saint-léonard, QC H1P 3K2 2009-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12326566 Canada Inc. 8000 Boulevard Langelier, Suite 308, MontrГ©al, QC H1P 3K2 2020-09-09
11446037 Canada Inc. 200-8000 Langelier Blvd, MontrГ©al, QC H1P 3K2 2019-06-03
Glennair America Inc. 8000 Langelier Boulevard, Suite 501, Saint-lГ©onard, QC H1P 3K2 2017-02-01
9775846 Canada Inc. 8000, Boulevard Langelier, Suite 200, Saint-lГ©onard, QC H1P 3K2 2016-06-01
9527770 Canada Inc. 800-8000 Boul. Langelier, MontrГ©al, QC H1P 3K2 2015-11-26
Soplajoey Inc. 200-8000 Boul. Langelier, Saint-leonard, QC H1P 3K2 2011-01-27
7699573 Canada Inc. 800-8000 Boulevard Langelier, Saint-lГ©onard, QC H1P 3K2 2010-11-12
Landrx Simulation Inc. 8000, Boul. Langelier, Suite 501, St-lГ©onard, QC H1P 3K2 2010-03-12
Jolina ImmobiliГ€re Inc. 800 - 8000 Boulevard Langelier, Saint-lГ©onard, QC H1P 3K2 2009-12-18
7242492 Canada Inc. 200 - 8000 Boulevard Langelier, Saint-lГ©onard, QC H1P 3K2 2009-09-15
Find all corporations in postal code H1P 3K2

Corporation Directors

Name Address
GIUSEPPE BORSELLINO 9243 PLACE JEAN BOURDON, MONTRÉAL QC H4K 2B1, Canada

Competitor

Search similar business entities

City ST-LÉONARD
Post Code H1P 3K2

Similar businesses

Corporation Name Office Address Incorporation
Eurostone Granit & Quartz Inc. 9151 Saint-laurent Blvd, Montreal, QC H2N 1N2 2011-05-24
Menghi Granit and Marble Inc. 50 De Louvain Street West, Montreal, QC H2N 1B4 2002-10-24
Doma Granit and Marble Hospital Inc. 269 Chemin Des Hauteurs, Piedmont, QC J0R 1K0 1995-06-20
Intermeg Compagnie De Marbre Et Granit Inc. 1405 Bishop, Suite 218, Montreal, QC H3G 2E4 1987-05-12
A Spectrum Marbre Et Granit Canada (1991) Inc. 104 Du Fenouil, Suite 3, St-augustin De Desmaures, QC G3A 2N7 1991-08-14
Bt Marble & Granite Limited 94 Kenhar Dr., Unit 4, Weston, ON M9L 1N2 2000-03-07
Perla Marble & Granite Manufacturing Inc. 108-1170 CurГ©-labelle Blvd., Laval, QC H7V 2V5 2013-05-30
Polissage Et Restauration De Marbre Et Granite Renaissance Inc. 11070 Jeanne-mance, Montreal, QC H3L 1C6 1996-06-11
Spectrum Marbre Et Granite Inc. 201 Rue Du Trefle, St-augustin De Desmaures, QC G3A 1H9 1989-12-11
Parox Marbre & Granite Inc. 65 Duflaw Road, Toronto, ON M6A 2W4 2000-02-16

Improve Information

Please comment or provide details below to improve the information on EUROSTONE MARBLE AND GRANITE 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.