STERNFAM HOLDINGS INC.

Address:
5580 Rue Paré, Mont-royal, QC H4P 2M1

STERNFAM HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 11756770. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11756770
Business Number 105017933
Corporation Name STERNFAM HOLDINGS INC.
GESTIONS STERNFAM INC.
Registered Office Address 5580 Rue Paré
Mont-royal
QC H4P 2M1
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
George Stern 25 Croissant Kilburn, Hampstead QC H3X 3B8, Canada
Sylvia Stern 5300 Chemin de la Côte-Saint-Luc, Apartment 1007, Montréal QC H3X 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-01 current 5580 Rue Paré, Mont-royal, QC H4P 2M1
Name 2019-12-01 current STERNFAM HOLDINGS INC.
Name 2019-12-01 current GESTIONS STERNFAM INC.
Status 2019-12-01 current Active / Actif

Activities

Date Activity Details
2019-12-01 Amalgamation / Fusion Amalgamating Corporation: 1405411.
Section: 183
2019-12-01 Amalgamation / Fusion Amalgamating Corporation: 2270293.
Section: 183

Office Location

Address 5580 Rue Paré
City Mont-Royal
Province QC
Postal Code H4P 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alper Oils Inc. 5520 Rue Paré, Mont-royal, QC H4P 2M1 2018-11-07
10178373 Canada Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2017-04-05
Freemark Apparel Brands Esp Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2015-11-10
Body Hush Inc. 5570 Rue Paré, Mont-royal, QC H4P 2M1 2014-05-23
7641141 Canada Inc. 5530 Pare, Suite 101, Montreal, QC H4P 2M1 2010-09-03
7074590 Canada Inc. 101 - 5530 Paré Street, Montreal, QC H4P 2M1 2008-11-07
Freemark Apparel Brands Tec Inc. 5640, ParÉ Street, Montreal, QC H4P 2M1 2008-05-02
4303521 Canada Inc. 5520 ParÉ, Montreal, QC H4P 2M1 2005-06-13
Edelstein Industries Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2004-07-26
Blue Avenue Clothing Inc. 5600 ParÉ Street, MontrÉal, QC H4P 2M1 2003-04-14
Find all corporations in postal code H4P 2M1

Corporation Directors

Name Address
George Stern 25 Croissant Kilburn, Hampstead QC H3X 3B8, Canada
Sylvia Stern 5300 Chemin de la Côte-Saint-Luc, Apartment 1007, Montréal QC H3X 0A3, Canada

Entities with the same directors

Name Director Name Director Address
170736 CANADA INC. GEORGE STERN 209 NETHERWOOD CRESCENT, MONTREAL QC H3X 3H8, Canada
STERNFAM HOLDINGS INC. GEORGE STERN 25 Kilburn cr, HAMPSTEAD QC H3X 3B8, Canada
160693 CANADA INC. GEORGE STERN 209 NETHERWOOD CRESC, MONTREAL QC H3X 3H8, Canada
STERNFAM HOLDINGS INC. SYLVIA STERN 5300 Cote st. Luc Road #1007, COTE ST-LUC QC H3X 0A3, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 2M1

Similar businesses

Corporation Name Office Address Incorporation
Gestions Sternfam Inc. 5580 ParÉ Street, Montreal, QC H4P 2M1 1987-12-04
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Cje Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-04-12

Improve Information

Please provide details on STERNFAM HOLDINGS 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