STONHARD LTD. (Corporation# 3102467) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3102467 |
Business Number | 866826498 |
Corporation Name | STONHARD LTD. |
Registered Office Address |
Commerce Court West Suite 2800 Toronto ON M5L 1A9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEFFREY STORK | ONE PARK AVENUE, MAPLE SHADE NJ 08052, United States |
ALAN P. BROOKS | 5 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada |
THOMAS G. HIGGINS | 765 MILLBANK RD., PICKERING ON L1V 3L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-12-30 | 1994-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-03-15 | current | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 |
Address | 1994-12-31 | 1999-03-15 | 95 Sunray St, Whitby, ON L1N 9C9 |
Name | 1994-12-31 | current | STONHARD LTD. |
Status | 2000-07-24 | 2000-05-18 | Active / Actif |
Status | 2000-05-18 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2000-04-25 | 2000-07-24 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1994-12-31 | 2000-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-05-18 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
2000-05-12 | Amendment / Modification | |
1999-03-15 | Amendment / Modification | RO Changed. |
1994-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 140473. |
1994-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 3093778. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 2000-02-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-06-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-06-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stonhard Ltd. | 95 Sunray Street, Whitby, ON L1N 9C9 | 1931-08-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Enduits De Protection Consolides Ltee | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1959-06-22 |
Eagle Electric of Canada Ltd. | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | 1962-06-12 |
Sms Modern Cleaning Services Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
Holybears (canada) Ltd. | Commerce Court West, Suite4900, Toronto, ON M5L 1J3 | 1999-07-21 |
Cae Aircraft Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
3644871 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-07-29 |
3664376 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 2000-04-12 |
3685161 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3685187 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3709060 Canada Inc. | Commerce Court West, Toronto, ON M5L 1B9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
JEFFREY STORK | ONE PARK AVENUE, MAPLE SHADE NJ 08052, United States |
ALAN P. BROOKS | 5 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada |
THOMAS G. HIGGINS | 765 MILLBANK RD., PICKERING ON L1V 3L6, Canada |
Please comment or provide details below to improve the information on STONHARD LTD..
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.