JANES-STEWART ELECTRONICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1047612. The registration start date is December 15, 1980. The current status is Dissolved.
Corporation ID | 1047612 |
Business Number | 886082262 |
Corporation Name | JANES-STEWART ELECTRONICS LTD. |
Registered Office Address |
5527 Yonge Street Suite 202 Willowdale ON M2N 5S3 |
Incorporation Date | 1980-12-15 |
Dissolution Date | 1995-08-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
DAVID STEWART | R.R. #2, LORETTE ON , Canada |
WILLIAM P. JANES | 110 ELIZABETH DRIVE P.O. BOX 615, NOBLETON ON L0G 1N0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-14 | 1980-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-12-15 | current | 5527 Yonge Street, Suite 202, Willowdale, ON M2N 5S3 |
Name | 1980-12-15 | current | JANES-STEWART ELECTRONICS LTD. |
Status | 1995-08-15 | current | Dissolved / Dissoute |
Status | 1984-04-01 | 1995-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-12-15 | 1984-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-15 | Dissolution | |
1980-12-15 | Incorporation / Constitution en société |
Address | 5527 YONGE STREET |
City | WILLOWDALE |
Province | ON |
Postal Code | M2N 5S3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian National Anthem Promotions Limited | 5527 Yonge Street, Willowdale, ON | 1977-09-29 |
Javed & Javed Limited | 5527 Yonge Street, Willowdale, ON M2N 5S3 | 1977-09-29 |
Olympic Stadium Promotions Limited | 5527 Yonge Street, Willowdale, ON M2N 5S3 | 1977-09-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prince Alladin's Restaurant Inc. | 5529 Yonge St, Willowdale, ON M2N 5S3 | 1994-06-14 |
Le Mouvement Confederation | 5527 Young St., Suite 201, Toronto, ON M2N 5S3 | 1977-09-30 |
Costain Estates Limited | 4881 Yonge Street, Willowdale, ON M2N 5S3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vilanez Properties Inc. | 337 Greenfield Avenue, Toronto, ON M2N 3E7 | 2003-09-02 |
Oka's Inc. | Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
10249556 Canada Incorporated | 602 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2017-05-24 |
9835407 Canada Inc. | 902-503 Beecroft Road, Toronto, ON M2N 0A2 | 2016-07-18 |
9264736 Canada Inc. | Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 | 2015-04-22 |
Synchronous Marketing Corp. | Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2013-08-29 |
8500479 Canada Inc. | 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 | 2013-04-22 |
8365555 Canada Inc. | 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 | 2012-12-03 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Jiazhou Investment Inc. | Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
Find all corporations in postal code M2N |
Name | Address |
---|---|
DAVID STEWART | R.R. #2, LORETTE ON , Canada |
WILLIAM P. JANES | 110 ELIZABETH DRIVE P.O. BOX 615, NOBLETON ON L0G 1N0, Canada |
Name | Director Name | Director Address |
---|---|---|
DAVE STEWART FOUNDATION | DAVID STEWART | 17762 VINEYARD LANE, POWAY CA 92064, United States |
2694042 CANADA INC. | DAVID STEWART | 2586 CARP ROAD, CARP ON K0A 1C0, Canada |
STUBEK ELECTRONICS LTD. | DAVID STEWART | 2586 CARP RD., CARP ON K0A 1L0, Canada |
HARBOUR AUTHORITY OF LITTLE HARBOUR (SHELBURNE CO.) | DAVID STEWART | 1042 LITTLE HARBOUR ROAD, RR #1, SABLE RIVER NS B0T 1V0, Canada |
Prairie Political Science Association | David Stewart | 115 Hawkstone Place, Calgary AB T2G 3L7, Canada |
GAMA International Canada | David Stewart | 22 Frederick Street, #112, Kitchener ON N2H 6M6, Canada |
4547357 CANADA INC. | DAVID STEWART | 2333 CARPENTERS CIRCLE, OAKVILLE ON L6M 3C7, Canada |
HOUSE OF THE LORD JESUS | DAVID STEWART | 9020 152 AVENUE, EDMONTON AB T5E 2R7, Canada |
MONEY DEVELOPMENT COMPANY (CANADA) INC. | DAVID STEWART | 8207 137 AVENUE, EDMONTON AB T5E 1Y1, Canada |
MOTORCYCLE RIDER SAFETY COUNCIL - JOINING FORCES FOR MOTORCYCLE SAFETY | DAVID STEWART | 733 LEASIDE AVE, PICKERING ON L1W 2X2, Canada |
City | WILLOWDALE |
Post Code | M2N5S3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stewart Solid Systems Electronics Security Corp. | 11520 100 Ave, Suite 204, Edmonton, AB | 1983-08-10 |
Le Groupe Stewart Ltee | 259 Steelcase Road, Markham, ON L3R 2P6 | |
Stewart Sea Land and Air Partnership Inc. | 1801 Yukon Avenue, Suite 100b P.o. Box 245, Stewart, BC V0T 1W0 | 2002-12-12 |
Le Groupe Stewart Ltee | 259 Steelcase Rd W, Markham, ON L3R 2P6 | |
Dsi - Stewart Mining Products Inc. | 154-14th Street, Rouyn-noranda, QC J9X 5A5 | 2005-01-14 |
Le Groupe Stewart Ltee | 259 Steelcase Road West, Markham, ON L3R 2P6 | |
Stewart Sea Land and Air Partnership Inc. | 1801 Yukon Avenue, P O Box 245, Stewart, BC V0T 1W0 | 2002-11-25 |
Innoway Ltd. | 909-10 Garnett Janes Rd, Etobicoke, ON M8V 3Z2 | 2008-05-26 |
Haptik Lab Inc. | 40 Thomas Janes Drive, London, ON N6C 2G9 | 2020-01-01 |
6375472 Canada Inc. | 108-20 Garnett Janes Rd., Toronto, ON M8V 3Z1 | 2005-04-08 |
Please provide details on JANES-STEWART ELECTRONICS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |