STONHARD LTD.

Address: Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

STONHARD LTD. (Corporation# 3102467) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Stonhard Ltd. 95 Sunray Street, Whitby, ON L1N 9C9 1931-08-10

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Improve Information

Please comment or provide details below to improve the information on STONHARD 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.