CORPORATION STONE-CONSOLIDATED (Corporation# 3197212) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3197212 |
Business Number | 140998212 |
Corporation Name |
CORPORATION STONE-CONSOLIDATED STONE-CONSOLIDATED CORPORATION |
Registered Office Address |
800 Rene Levesque Boul West Suite 1800 Montreal QC H3B 1Y9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 21 |
Director Name | Director Address |
---|---|
ARNOLD F BROOKSTONE | 950 NORTH MICHIGAN AVENUE, CHICAGO, ILLINOIS , United States |
FREDRIK CTEFON EATON | 22 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada |
JAMES DOUGHAN | 800 BOUL. RENE-LEVESQUE OUEST, MONTREAL QC H3B 1Y9, Canada |
GORDON C GRAY | 300 JEFFERSON SIDEROAD, RICHMOND HILL ON L4E 3M4, Canada |
RANDOLPH C READ | 150 NORTH MICHIGAN AVENUE, CHICAGO, ILLINOIS , United States |
ROGER W STONE | 114 SHERIDAN ROAD, GENCOE, ILLINOIS , United States |
JEAN VAN NESTE | 3460 PEEL STREET, MONTREAL QC H3A 2M1, Canada |
PIERRE COTE | 1271 PLACE DE MERICI, QUEBEC QC G1S 3H8, Canada |
CHARLES PERRAULT | 1 WOOD AVENUE APP 705, WESTMOUNT QC H3Z 3C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-10-31 | 1995-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-11-01 | current | 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9 |
Name | 1995-11-01 | current | CORPORATION STONE-CONSOLIDATED |
Name | 1995-11-01 | current | STONE-CONSOLIDATED CORPORATION |
Status | 1997-05-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1995-11-01 | 1997-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 2931664. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-05-09 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Stone-consolidated | 800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9 | 1993-06-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Franchises P.r.a.g. Inc. | 800 Rene Levesque Boul West, Suite 2220, Montreal, QC H3B 1X9 | 1991-12-16 |
Temfin Inc. | 800 Rene Levesque Boul West, Suite 2790, Montreal, QC H3B 1X9 | 1992-01-22 |
Canvawt International Inc. | 800 Rene Levesque Boul West, Suite 2700, Montreal, QC H3B 1X9 | 1992-03-04 |
La Corporation De Fonds Mutuels Q.m.e. | 800 Rene Levesque Boul West, Suite 1100, Montreal, QC H3B 1X9 | 1989-10-12 |
3071758 Canada Inc. | 800 Rene Levesque Boul West, Suite 2220, Montreal, QC H3B 1X5 | 1994-09-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3288641 Canada Inc. | 800 Boul Rene Levesque Ouest, 18e Etage, Montreal, QC H3B 1Y9 | 1996-08-22 |
Corporation Stone-consolidated | 800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9 | 1993-06-22 |
163756 Canada Inc. | 800 Boul Reve-levesque Ouest, 21 Etage, Montreal, QC H3B 1Y9 | 1988-09-09 |
Emballages Consolidated-bathurst Limitee | 800 Rene-levesque Blvd., West, Montreal, QC H3B 1Y9 | 1960-03-01 |
Cb Pak Inc. | 800 Boul. Rene-levesque, Montreal, QC H3B 1Y9 | |
Emballages Stone (canada) Inc. | 800 Rene-levesque Blvd. W., 18th Floor, Montreal, QC H3B 1Y9 | |
Stone-consolidated Inc. | 800 Rene Levesques Blvd. West, 18th Floor, Montreal, QC H3B 1Y9 | |
Consolidated-bathurst Inc. | 800 Rene-levesque Blvd. West, Montreal, QC H3B 1Y9 | 1931-08-28 |
Papiers Consolidated-bathurst Limitee | 800 Rene-levesque West, Montreal, NB H3B 1Y9 | 1957-12-20 |
Consolidated- Bathurst (dg) Limited | 800 Dorchester Boulevard West, Montreal, QC H3B 1Y9 | 1973-04-04 |
Find all corporations in postal code H3B1Y9 |
Name | Address |
---|---|
ARNOLD F BROOKSTONE | 950 NORTH MICHIGAN AVENUE, CHICAGO, ILLINOIS , United States |
FREDRIK CTEFON EATON | 22 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada |
JAMES DOUGHAN | 800 BOUL. RENE-LEVESQUE OUEST, MONTREAL QC H3B 1Y9, Canada |
GORDON C GRAY | 300 JEFFERSON SIDEROAD, RICHMOND HILL ON L4E 3M4, Canada |
RANDOLPH C READ | 150 NORTH MICHIGAN AVENUE, CHICAGO, ILLINOIS , United States |
ROGER W STONE | 114 SHERIDAN ROAD, GENCOE, ILLINOIS , United States |
JEAN VAN NESTE | 3460 PEEL STREET, MONTREAL QC H3A 2M1, Canada |
PIERRE COTE | 1271 PLACE DE MERICI, QUEBEC QC G1S 3H8, Canada |
CHARLES PERRAULT | 1 WOOD AVENUE APP 705, WESTMOUNT QC H3Z 3C5, Canada |
City | MONTREAL |
Post Code | H3B1Y9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stone-consolidated Inc. | 800 Rene Levesque West, Montreal, QC H3C 3K8 | |
Stone-consolidated Inc. | 800 Rene Levesques Blvd. West, 18th Floor, Montreal, QC H3B 1Y9 | |
La Corporation Consolidated Foods Du Canada Ltee | 2 Sheppard Ave. East, Willowdale, ON | |
La Corporation Consolidated Foods Du Canada Ltee | 379 Orenda Road, Bramalea, ON | 1978-06-30 |
Freeboot Consolidated Corporation | 17 Ellerdale, Montreal, QC H3X 1S5 | 1997-12-17 |
Corporation Des Conteneurs Stone Du Canada | 1155 Rene-levesque Blvd West, Suite 3900, Montreal, QC H3B 3V2 | 1989-01-25 |
Corporation D'acquisition Des Conteneurs Stone | 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 | 1989-01-27 |
Zenda Stone Creek Holdings Corporation | 1 Holiday Avenue, East Tower, Suite 315, Pointe-claire, QC H9R 5N3 | 2015-02-23 |
Peter Stone Fashion International Corporation | 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 | 1996-05-14 |
Consolidated Investors Limited | 2611 Rue Leger, Lasalle, QC H8N 2V9 |
Please comment or provide details below to improve the information on CORPORATION STONE-CONSOLIDATED.
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.