LES INVESTISSEMENTS STREAM INC.

Address:
222 Bay Street, Suite 3000, Toronto, ON M5K 1E7

LES INVESTISSEMENTS STREAM INC. is a business entity registered at Corporations Canada, with entity identifier is 1322478. The registration start date is June 7, 1982. The current status is Active.

Corporation Overview

Corporation ID 1322478
Business Number 105044440
Corporation Name LES INVESTISSEMENTS STREAM INC.
STREAM INVESTMENTS INC.
Registered Office Address 222 Bay Street
Suite 3000
Toronto
ON M5K 1E7
Incorporation Date 1982-06-07
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
DAVID C. CLARKE 1919 Avenue Lionel-Groulx, Montréal QC H3J 1J2, Canada
BRIAN P. CLARKE 371 GRACE STREET, TORONTO ON M6G 3A8, Canada
KEVIN E. CLARKE 120 SMITH STREET, SUMMER HILL NSW 2130, Australia
DONNA K. P. HOWELL ONE PALACE PIER COURT, SUITE 1706, TORONTO ON M8V 3W9, Canada
ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
BRENDA D. CLARKE 21 RUE DES SAUSSURE, PARIS 75017, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-06 1982-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-25 current 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7
Address 2004-08-23 2019-09-25 200 Bay Street, Royal Bank Plaza, South Tower, Ste. 3800, Toronto, ON M5J 2Z4
Address 1984-08-01 2004-08-23 Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1
Name 1982-06-07 current LES INVESTISSEMENTS STREAM INC.
Name 1982-06-07 current STREAM INVESTMENTS INC.
Status 1982-06-07 current Active / Actif

Activities

Date Activity Details
2000-06-23 Amendment / Modification
1982-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 222 BAY STREET
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivaco Inc. 222 Bay Street, Ernst & Young Tower P.o. Box: 251, Toronto, ON M5K 1J7 1969-08-22
The Anne Butler Slaght Foundation 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-12-20
Fount Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1992-01-30
Thermo Tech Research Systems Inc. 222 Bay Street, Suite 1800 P.o. Box : 197, T.c. Centre, Toronto, ON M5K 1H6 1996-05-14
Destancia Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1996-11-19
Imt Corporation 222 Bay Street, P.o. Box: 251, Toronto, ON M5K 1J7
Chargex Ltee 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1969-05-08
Brook Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1978-12-21
Stanark Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1978-12-21
Conseil En Financement Ernst & Young Inc. 222 Bay Street, Suite 3100 P.o. Box:251, Toronto, ON M5K 1J7 1995-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bhj Canada (calgary) Meat Products Inc. 3000 - 222 Bay Street, Toronto, ON M5K 1E7 2013-02-08
Pg Canadian Access Inc. 3000-222 Bay Street, Toronto, ON M5K 1E7 2010-11-01
Fidessa Canada Corporation 100 Wellington Street West, Suite 1920, Toronto, ON M5K 1E7 2005-04-27
Veritas Investment Research Corporation 100 Wellington St West, Suite 3110, Td West Tower, Toronto, ON M5K 1E7 2000-08-18
Edpro Energy Group Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1997-06-23
J.p. Morgan Valeurs MobiliÈres Canada Inc. Td Bank Tower, Suite 4500, 66 Wellington Street W, Toronto, ON M5K 1E7 1987-03-16
Bellevue Film Distributors Limited 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 1971-06-14
A. E. P. - International Ltd. 55 King St. West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 1961-11-01
Rentamed Inc. 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7
Aquilini Gameco Inc. Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7
Find all corporations in postal code M5K 1E7

Corporation Directors

Name Address
DAVID C. CLARKE 1919 Avenue Lionel-Groulx, Montréal QC H3J 1J2, Canada
BRIAN P. CLARKE 371 GRACE STREET, TORONTO ON M6G 3A8, Canada
KEVIN E. CLARKE 120 SMITH STREET, SUMMER HILL NSW 2130, Australia
DONNA K. P. HOWELL ONE PALACE PIER COURT, SUITE 1706, TORONTO ON M8V 3W9, Canada
ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
BRENDA D. CLARKE 21 RUE DES SAUSSURE, PARIS 75017, France

Entities with the same directors

Name Director Name Director Address
COLEPRO PRODUCTIONS INC. ANDREW FLEMING 1381 GREENE AVENUE, WESTMOUNT QC H3Z 2A5, Canada
Admaze Media Inc. Andrew Fleming 3a Jaycee Place, St. John's NL A1E 0B6, Canada
INSTITUTE FOR PROFESSIONAL DEVELOPMENT (IPD) INC. ANDREW FLEMING SUITE 2100, ROYAL TRUST TOWER, 77 KING STREET WEST, TORONTO ON M5K 1H1, Canada
BROOK INVESTMENTS INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
LOCK CAPS INC. ANDREW FLEMING 66 COLLIER STREET, PENTHOUSE D, TORONTO ON M4W 1L9, Canada
DESTANCIA INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
HARMSWORTH HOLDINGS LIMITED ANDREW FLEMING 542 PRINCE ARTHUR STREET WEST, MONTREAL QC H2X 1T7, Canada
F.D.J. DISQUES INC. ANDREW FLEMING 1381 GREENE AVE APT. 5, MONTREAL QC H3Z 2A5, Canada
4361784 CANADA INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada
STANARK INVESTMENTS INC. ANDREW FLEMING 110 Charles Street East, Suite 4002, Toronto ON M4Y 1T5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1E7

Similar businesses

Corporation Name Office Address Incorporation
Bay Stream Ventures Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H8B 4G7 2007-06-21
Stream Express Inc. 103 Weldon Street, Moncton, NB E1C 5W1
Canada Stream Water Investments Inc. 202 Stroget Private, Ottawa, ON K2E 0A9 2014-01-17
Pishon Stream Investments Corp. 17223 91 Street Nw, Edmonton, AB T5Z 3W7 2012-12-10
Stream 786 Inc. 126 Grapevine Rd., Bolton, ON L7E 2M6 2013-08-01
Right Stream Ltd. 690 King Street W Apt. 413, Kitchener, ON N2G 0B9 2019-03-22
Chameleon Stream Inc. 15 Fleetwell Crt., Toronto, ON M2R 1L2 2018-07-11
Can-stream Events Inc. 28 Bluemeadow Way, Kanata, ON K2M 1L6 2013-10-11
Gestion E. Bassila Inc. 140 Stream Ave, Dorval, QC H9S 2N8 1992-03-23
Dana Stream Inc. 11 Sandwell St., Woodbridge, ON L4H 4R2 2019-05-07

Improve Information

Please provide details on LES INVESTISSEMENTS STREAM 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