Stonehage Fleming (Canada) Inc.

Address:
1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3

Stonehage Fleming (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 10197882. The registration start date is April 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10197882
Business Number 718849698
Corporation Name Stonehage Fleming (Canada) Inc.
Registered Office Address 1155 North Service Road West
Unit 11
Oakville
ON L6M 3E3
Incorporation Date 2017-04-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Andrew Moodie 100 King Street West, Suite 5600, Toronto ON M5X 1C9, Canada
Aris Solon Tatos Rue du Puits-Godet 12, PO Box 763, 2002 Neuchatel , Switzerland
Mark Brian McMullen Rue de Chantepoulet 25, 1201 Geneva 1202, Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-25 current 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3
Address 2017-04-24 2019-11-25 100 King St., W., 1 First Canadian Place, Suite 5600, Toronto, ON M5X 1C9
Address 2017-04-19 2017-04-24 100 King Street West, Suite 6200, Toronto, ON M5X 1B8
Address 2017-04-19 2017-04-24 100 King Street West, Suite 6200, Toronto, ON M5X 1B8
Name 2017-04-19 current Stonehage Fleming (Canada) Inc.
Status 2017-04-19 current Active / Actif

Activities

Date Activity Details
2017-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 North Service Road West
City Oakville
Province ON
Postal Code L6M 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Watson Psychological Services Inc. 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3 2005-11-16
Neubelva Inc. 1155 North Service Road West, Suite 11, Oakville, ON L6M 3E3 2012-09-19
International Trade Concept Corp. 1155 North Service Road West, Unit # 11, Oakville, ON L6M 3E3 2013-11-27
Astra North Infoteck Inc. 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3 2014-03-17
Sirus Management Inc. 1155 North Service Road West, Oakville, ON L6M 3E3 2015-03-31
9459600 Canada Inc. 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3 2015-09-30
Swedish Orphan Biovitrum (sobi) Canada, Inc. 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3 2015-11-01
Hubvac Inc. 1155 North Service Road West, Unit # 11, Oakville, ON L6M 3E3 2016-04-27
Crepeuccino Inc. 1155 North Service Road West, Unit 11, Oakville, ON L6M 3E3 2017-04-20
Legal Document Services of Ontario Inc. 1155 North Service Road West, Suite 11, Oakville, ON L6M 3E3 2017-09-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985124 Canada Inc. C/o Chan-gallivan Law P.C., 11-1155 North Service Rd W, Oakville, ON L6M 3E3 2020-03-31
Macedo Cosmetics Inc. #11-1155 North Service Road West, Oakville, ON L6M 3E3 2020-01-08
Bridgeport Mechanized Valve Corp. 11 - 1155 North Service Rd W, Oakville, ON L6M 3E3 2019-11-12
Prime Mortgage Broker Group Inc. 1155 North Service Rd W, Oakville, ON L6M 3E3 2019-03-19
Zillion Star Inc. Unit 134, 1155 North Service Road West, Oakville, ON L6M 3E3 2019-01-21
Omega Pos Technology Inc. 1155 North Service Rd. West, Unit #11, Oakville, ON L6M 3E3 2016-04-27
Genuine Projects Inc. Unit 11, 1155 North Service Road W., Oakville, ON L6M 3E3 2016-02-02
Dispatch Integration Ltd. 1155, North Service Road West, Unit 11, Oakville, ON L6M 3E3 2015-11-09
Smart Information Media Inc. 11-1155 North Sevice Road, Oakville, ON L6M 3E3 2015-08-07
Aspen Pharmacare Canada Inc. 8-1155 North Service Road West, Oakville, ON L6M 3E3 2014-07-31
Find all corporations in postal code L6M 3E3

Corporation Directors

Name Address
Michael Andrew Moodie 100 King Street West, Suite 5600, Toronto ON M5X 1C9, Canada
Aris Solon Tatos Rue du Puits-Godet 12, PO Box 763, 2002 Neuchatel , Switzerland
Mark Brian McMullen Rue de Chantepoulet 25, 1201 Geneva 1202, Switzerland

Competitor

Search similar business entities

City Oakville
Post Code L6M 3E3

Similar businesses

Corporation Name Office Address Incorporation
Fleming Asset Management (canada) Inc. 4115 Sherbrooke, Suite 415, Westmount, QC H3Z 1K9 2002-02-06
Groupe De Ressources En Investissements Et Licences Fleming (canada) Ltee 1010 Sherbrooke St. West, Suite 1007, Montreal, QC H3A 2R7 1984-02-06
J.p. Morgan Fleming Asset Management (canada) Inc. 777 Dunsmuir Street, Suite 1300 Po 10424, Vancouver, BC V7Y 1K2 1989-03-06
J.p. Morgan Fleming Asset Management (canada) Inc. 777 Dunsmuir Street, 1300 P.o. Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2
Sybil Fleming Holdings Inc. 1455 Sherbrooke Street West, Suite 2204, Montreal, QC H3G 1L2 2011-12-28
La Fondation Fleming-mckenty 1000 Sherbrooke Street West, Suite 1520, Montreal, QC H3A 3G4 1990-01-22
Entreprises Art Fleming & Fils Ltee Chapeau, Chapeau, QC J0X 1M0 1980-04-15
Fleming, Richard & Associes Inc. 310 Victoria, Westmount, QC 1981-08-07
Excavation & Terrassement Bernie Fleming Ltee 101 Kingsmere Road, Chelsea, QC J9B 1G8 1991-04-22
7965508 Canada Inc. 24, Ch. Fleming, Cantley, QC J8V 2Y2 2011-09-08

Improve Information

Please provide details on Stonehage Fleming (Canada) Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches