RICHARD H. STAINTON OFFICE SYSTEMS FURNITURE LTD.

Address:
410 Consumers Road, Willowdale, ON M2J 1P8

RICHARD H. STAINTON OFFICE SYSTEMS FURNITURE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1383639. The registration start date is November 2, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1383639
Business Number 880361837
Corporation Name RICHARD H. STAINTON OFFICE SYSTEMS FURNITURE LTD.
Registered Office Address 410 Consumers Road
Willowdale
ON M2J 1P8
Incorporation Date 1982-11-02
Dissolution Date 1997-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. SINGER 427 MELBOURNE, MONTREAL QC , Canada
B. COHEN 58 YORK DOWNS DRIVE, DOWNSVIEW ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-01 1982-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-02 current 410 Consumers Road, Willowdale, ON M2J 1P8
Name 1982-11-02 current RICHARD H. STAINTON OFFICE SYSTEMS FURNITURE LTD.
Status 1997-04-29 current Dissolved / Dissoute
Status 1990-02-01 1997-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-02 1990-02-01 Active / Actif

Activities

Date Activity Details
1997-04-29 Dissolution
1982-11-02 Incorporation / Constitution en société

Office Location

Address 410 CONSUMERS ROAD
City WILLOWDALE
Province ON
Postal Code M2J 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
G.h. Communications (ontario) Ltd. 410 Consumers Road, Willowdale, ON M2J 1P8 1983-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Austenal Dental Products, Inc. 284 Consumers Road, Willowdale, ON M2J 1P8 1992-06-08
Acorn Shoes Inc. 400 Consumers Road, Willowdale, ON M2J 1P8 1976-09-07
Trevor Tyler-shaw Fine Jewellery Inc. 390 Consumers Road, Willowdale, ON M2J 1P8 1976-04-14
Lelovic Co. Ltd. 400 Consumers Rd, Willowdale, ON M2J 1P8 1950-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
G. SINGER 427 MELBOURNE, MONTREAL QC , Canada
B. COHEN 58 YORK DOWNS DRIVE, DOWNSVIEW ON , Canada

Entities with the same directors

Name Director Name Director Address
CBS MUSIC PRODUCTS INC. B. COHEN 316 VESTA DRIVE, TORONTO ON M5P 3A3, Canada
STANFISH HOLDINGS INC. B. COHEN 4300 DE MAISONNEUVE W. #1009, WESTMOUNT QC H3Z 1K8, Canada
134057 CANADA INC. B. COHEN 3620 RIDGEWOOD, APT. PH5, MONTREAL QC , Canada
ARTCHAM ENTERPRISES LIMITED B. COHEN 4300 DE MAISONNEUVE APT. 828, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J1P8

Similar businesses

Corporation Name Office Address Incorporation
Richard H. Stainton Office Furniture Ltd. 1401 Legendre West, Suite 106, Montreal, QC H4N 1N6 1973-04-16
Systems and More Office Furniture Installation Ltd. 574 Montcalm Avenue, Oshawa, ON L1J 2H1 2012-08-30
Re-new Recycled Office Furniture Systems Inc. 17 Auriga Dr, Nepean, ON K2E 7T9 1992-10-26
Sim Office Furniture Inc. 373 Coventry Road, Ottawa, ON K1K 2C5 2005-06-29
Chairmax Office Furniture Inc. 33 Milvan Dr, Toronto, ON M9L 1Y8 1998-03-12
Office Furniture Associates of Canada Inc. 600 Lagauchetiere St, Montreal, ON 1955-02-01
Rise Office Furniture Inc. 7-635 Oster Lane, Vaughan, ON L4K 2B9 2016-08-03
Mc'office Furniture Manufacturing Inc. 17 Auriga Drive, Nepean, ON K2E 7T9 1995-04-18
F.o.f. Functional Office Furniture Manufacturing Ltd. 56, Antonini Court, Maple, ON L6A 4R4 2003-09-09
Aeir Office Furniture Inc. 2208 Bluegrass Lane, Burlington, ON L7L 6L5 2010-12-24

Improve Information

Please provide details on RICHARD H. STAINTON OFFICE SYSTEMS FURNITURE 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 Information

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

Trending Searches