CORPORATION STONE-CONSOLIDATED
STONE-CONSOLIDATED CORPORATION

Address: 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9

CORPORATION STONE-CONSOLIDATED (Corporation# 3197212) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-11-01 Amalgamation / Fusion Amalgamating Corporation: 2931664.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Corporation Stone-consolidated 800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9 1993-06-22

Office Location

Address 800 RENE LEVESQUE BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 1Y9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1Y9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORPORATION STONE-CONSOLIDATED.

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.