Land and Stone Inc.

Address: 116 Boat Lake Road, Wiarton, ON N0H 2T0

Land and Stone Inc. (Corporation# 6471234) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 2005.

Corporation Overview

Corporation ID 6471234
Business Number 820670073
Corporation Name Land and Stone Inc.
Registered Office Address 116 Boat Lake Road
Wiarton
ON N0H 2T0
Incorporation Date 2005-11-01
Dissolution Date 2017-09-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIKE SCHENK 107 BAGOT STREET, UNIT# 608, GUELPH ON N1H 8H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-01-26 current 116 Boat Lake Road, Wiarton, ON N0H 2T0
Address 2005-11-01 2015-01-26 107 Bagot Street Unit# 608, Guelph, ON N1H 8H5
Name 2015-11-24 current Land and Stone Inc.
Name 2009-06-10 2015-11-24 6471234 CANADA INC.
Name 2005-11-01 2009-06-10 6471234 CANADA INC.
Status 2018-04-11 current Active / Actif
Status 2018-04-11 2018-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-02-19 2018-04-11 Active / Actif
Status 2017-09-08 2018-02-19 Dissolved / Dissoute
Status 2017-04-11 2017-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-02-17 2017-04-11 Active / Actif
Status 2011-12-09 2014-02-17 Dissolved / Dissoute
Status 2011-07-12 2011-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-06-10 2011-07-12 Active / Actif
Status 2008-09-26 2010-03-20 Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-11-01 2008-04-17 Active / Actif

Activities

Date Activity Details
2018-02-19 Revival / Reconstitution
2017-09-08 Dissolution Section: 212
2015-11-24 Amendment / Modification Name Changed.
Section: 178
2014-02-17 Revival / Reconstitution
2011-12-09 Dissolution Section: 212
2009-06-10 Revival / Reconstitution
2008-09-26 Dissolution Section: 212
2005-11-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 116 Boat Lake Road
City Wiarton
Province ON
Postal Code N0H 2T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cap Westcoast Mobility Supplier Ltd. 586 Bedford St, Wiarton, ON N0H 2T0 2020-10-30
Meantime Home 17 Everett Road, Wiarton, ON N0H 2T0 2020-10-16
Legistlens Canada Corp. 11 Beechwood Drive, Wiarton, ON N0H 2T0 2020-09-24
Farm Development and Management Company Incorporated 154 Bruce Rd #9, Southbrucepeninsula, ON N0H 2T0 2020-08-18
Dappchap Inc. 133 Havelock Street, Georgian Bluffs, ON N0H 2T0 2020-06-14
Cr Design & Fabrication Ltd. 22 Steven St, South Bruce Peninsula, ON N0H 2T0 2020-04-27
Nawash Investments Gp Inc. 135 Lakeshore Blvd., Neyaashiinigmiing, ON N0H 2T0 2020-03-31
Bluewater Safety Consulting Inc. 61 Kribs Road, South Bruce Peninsula, ON N0H 2T0 2020-02-04
Painted Bicycle, Inc. 184 William Street, Unit 2, Wiarton, ON N0H 2T0 2020-01-01
Saint Aidan's Episcopal Catholic Church of Canada -366 Bruce Road 8, South Bruce Penninsula, ON N0H 2T0 2019-12-02
Find all corporations in postal code N0H 2T0

Corporation Directors

Name Address
MIKE SCHENK 107 BAGOT STREET, UNIT# 608, GUELPH ON N1H 8H5, Canada

Competitor

Search similar business entities

City Wiarton
Post Code N0H 2T0

Similar businesses

Corporation Name Office Address Incorporation
Land Air Coating Inc. 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 2007-04-12
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
Gestion Holy Land Inc. 2835 Kent Street, Suite 11, Montreal, QC H3S 1M8 1991-11-07
Les Carrieres Tex-stone Inc. 3047 St-donat Street, Montreal, QC H1L 5L1 1983-07-25
Stone Entertainment Ltd. 859 Devonshire, Chomedey, Laval, QC H7W 4C8 1991-09-10
10034428 Canada Inc. 100 Stone Rd W, Suite 103a, 100 Stone Rd W, Guelph, ON N1G 5L3 2016-12-22
Stone & Stone Management Ltd. 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3 1992-09-22
Les Transitaires Sea-land Ltee 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3 1978-03-28
Les Entreprises Stone Electrique Ltee 1104-6800 Av. Macdonald, CГґte-saint-luc, QC H3X 3Z2 1964-11-12

Improve Information

Please comment or provide details below to improve the information on Land and Stone Inc..

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.