PETER STONE FASHION INTERNATIONAL CORPORATION (Corporation# 3259757) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 1996.
Corporation ID | 3259757 |
Business Number | 895301935 |
Corporation Name |
PETER STONE FASHION INTERNATIONAL CORPORATION CORPORATION MODE PETER STONE INTERNATIONAL |
Registered Office Address |
38 Avenue Road, Suite 311 Toronto ON M5R 2G2 |
Incorporation Date | 1996-05-14 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PETER SILVERSTONE | 38 AVENUE ROAD, SUITE 311, TORONTO ON M5R 2G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-05-13 | 1996-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-02-01 | current | 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 |
Address | 2000-10-12 | 2006-02-01 | 102 Yorkville Street West, Toronto, ON M5R 1B9 |
Address | 1999-05-25 | 2000-10-12 | 675 King Street, Suite 308, Toronto, ON M5V 1M9 |
Address | 1996-05-14 | 1999-05-25 | 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 |
Name | 2005-12-12 | current | PETER STONE FASHION INTERNATIONAL CORPORATION |
Name | 2005-12-12 | current | CORPORATION MODE PETER STONE INTERNATIONAL |
Name | 2005-10-26 | 2005-12-12 | 3259757 Canada Inc. |
Name | 1998-11-17 | 2005-10-26 | LA CORPORATION DE VETEMENTS SFI |
Name | 1998-11-17 | 2005-10-26 | SFI APPAREL CORPORATION |
Name | 1996-06-05 | 1998-11-17 | LA CORPORATION DE VETEMENTS SFI (1996) |
Name | 1996-06-05 | 1998-11-17 | SFI APPAREL CORPORATION (1996) |
Name | 1996-05-14 | 1996-06-05 | 3259757 CANADA INC. |
Status | 2011-11-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1996-05-14 | 2011-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-12-12 | Amendment / Modification | Name Changed. |
2005-10-26 | Amendment / Modification | Name Changed. |
1999-05-25 | Amendment / Modification | RO Changed. |
1996-05-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-03-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-01-07 | 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 |
---|---|---|
Les Placements Napet Inc. | 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 | 1980-09-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9996486 Canada Inc. | 506-38 Avenue Rd, Toronto, ON M5R 2G2 | 2016-11-24 |
Soloman H. Wein Consulting Limited | 38 Avenue Road, Suite 406, Toronto, ON M5R 2G2 | 2016-09-01 |
9641858 Canada Inc. | 38 Avenue Road, Suite 1902, Toronto, ON M5R 2G2 | 2016-02-23 |
9533150 Canada Inc. | 38 Avenue Road, Suite 1400, Toronto, ON M5R 2G2 | 2015-12-01 |
William and Robin Family Foundation | 38, Avenue Road, Suite 813, Toronto, ON M5R 2G2 | 2012-03-15 |
7802315 Canada Inc. | 1601-38 Avenue Road, Toronto, ON M5R 2G2 | 2011-03-18 |
6921078 Canada Limited | 38 Avenue Rd. Suite 202, Toronto, ON M5R 2G2 | 2008-02-11 |
Studiostampa Inc. | 713-38 Avenue Road, Toronto, ON M5R 2G2 | 2003-09-04 |
Capital Style Corporation | 55-a Avenue Road, Suite 307, Toronto, ON M5R 2G2 | 1999-05-04 |
163658 Canada Inc. | 38 Avenue Road, Suite 715, Toronto, ON M5R 2G2 | 1988-08-25 |
Find all corporations in postal code M5R 2G2 |
Name | Address |
---|---|
PETER SILVERSTONE | 38 AVENUE ROAD, SUITE 311, TORONTO ON M5R 2G2, Canada |
City | TORONTO |
Post Code | M5R 2G2 |
Category | fashion |
Category + City | fashion + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Commerce International Peter J. Inc. | 14 Chemin De L'anse, Rigaud, QC J0P 1P0 | 1990-07-23 |
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 |
Corporation Stone-consolidated | 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9 | |
Corporation Stone-consolidated | 800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9 | 1993-06-22 |
Stone International Education Group Corporation | Unit 5, 35 West Pearce Str, Richmond Hill, ON L4B 3A9 | 2018-09-25 |
China International Stone Inc. | 870 Woodbine Avenue, Toronto, ON M4C 4B5 | |
Zenda Stone Creek Holdings Corporation | 1 Holiday Avenue, East Tower, Suite 315, Pointe-claire, QC H9R 5N3 | 2015-02-23 |
Ecw Mode International Inc. | 1035 Duguay, St. Laurent, QC H4R 1W2 | 1987-03-24 |
International Fashion Designers N.r. Inc. | 3831 Rue St-denis, Montreal, QC H2W 2M4 | 1984-01-26 |
Please comment or provide details below to improve the information on PETER STONE FASHION INTERNATIONAL CORPORATION.
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.