LES PLACEMENTS I.L. STEINBERG INC.

Address:
67 Grayfield Drive, Stouffville, ON L4A 0B1

LES PLACEMENTS I.L. STEINBERG INC. is a business entity registered at Corporations Canada, with entity identifier is 1514997. The registration start date is June 13, 1983. The current status is Active.

Corporation Overview

Corporation ID 1514997
Business Number 102455177
Corporation Name LES PLACEMENTS I.L. STEINBERG INC.
I.L. STEINBERG HOLDINGS INC.
Registered Office Address 67 Grayfield Drive
Stouffville
ON L4A 0B1
Incorporation Date 1983-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
IVY STEINBERG 38 CRESSY RD, HAMPSTEAD QC H3X 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-12 1983-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-24 current 67 Grayfield Drive, Stouffville, ON L4A 0B1
Address 2004-04-30 2011-03-24 6 Hidden Forest Drive, Cedar Valley, ON L0G 1E0
Address 1999-07-12 2004-04-30 1004 Lemar Road, New Marker, ON L3Y 1S1
Address 1983-06-13 1999-07-12 38 Cressy Road, Hampstead, QC H3X 1R4
Name 1983-06-13 current LES PLACEMENTS I.L. STEINBERG INC.
Name 1983-06-13 current I.L. STEINBERG HOLDINGS INC.
Status 2003-07-30 current Active / Actif
Status 2003-06-30 2003-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-07 2003-06-30 Active / Actif
Status 1998-10-01 1999-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-07-12 Amendment / Modification RO Changed.
1983-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 GRAYFIELD DRIVE
City STOUFFVILLE
Province ON
Postal Code L4A 0B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J&d Community Protection Solutions, Inc. 52 Grayfield Drive, Stouffville, ON L4A 0B1 2019-02-07
10751316 Canada Inc. 39 Grayfield Drive, Whitchurch-stouffville, ON L4A 0B1 2018-04-25
Offdigs Inc. 40 Grayfield Dr., Stouffville, ON L4A 0B1 2016-11-03
Canada New Miles Machinery Corporation 64 Grayfield Dr, Whitchurch-stouffville, ON L4A 0B1 2015-01-01
Bo Xin Photoelectric Co., Ltd. 24 Ballyview Crt, Stouffville, ON L4A 0B1 2008-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
IVY STEINBERG 38 CRESSY RD, HAMPSTEAD QC H3X 1R4, Canada

Entities with the same directors

Name Director Name Director Address
128858 CANADA INC. IVY STEINBERG 100 DUFFERIN, HAMPSTEAD QC H3X 2X9, Canada
167279 CANADA INC. Ivy Steinberg 67 Grayfield Drive, Stouffville ON L4A 0B1, Canada
107771 CANADA INC. IVY STEINBERG 260 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y3, Canada
128667 CANADA INC. IVY STEINBERG 100 DUFFERIN, HAMPSTEAD QC , Canada
CRATAR INVESTMENTS INC. IVY STEINBERG 100 DUFFERIN ROAD, MONTREAL QC H3X 2X9, Canada
SENROY REALTIES INC. IVY STEINBERG 100 DUFFERIN, HAMPSTEAD QC H3X 2X9, Canada
CRATAR INVESTMENTS INC. · LES INVESTISSEMENTS CRATAR INC. Ivy Steinberg 67 Grayfield Drive, Stouffville ON L4A 0B1, Canada

Competitor

Search similar business entities

City STOUFFVILLE
Post Code L4A 0B1

Similar businesses

Corporation Name Office Address Incorporation
Gestions Otto Steinberg Inc. 4800 Cote St-luc Road, Suite 711, Montreal, QC H3W 3H9 1990-07-17
Les Locations Steinberg Inc. 1500 Atwater Avenue, Montreal, QC H3Z 1Y3 1977-10-18
Steinberg Enterprises Ltd. 1500 Atwater Ave, Montreal 216, QC H3Z 1Y3 1961-08-25
Interieurs Par Fay Steinberg Inc. 110 Bloor Street West, Apt. 1606, Toronto, ON M5S 2W7 1983-04-22
La Fondation Steinberg Inc. 3500 Boul. Maisonneuve Ouest, Suite 2, Westmount, QC H3Z 1Y3 1986-08-08
Steinberg Equipment Leasing Inc. 3500 De Maisonneuve Ouest, Montreal, QC H3Z 1Y3
The Nathan Steinberg Family Foundation 3500 De Maisonneuve Boul. W., Suite 900, Montreal, QC H3Z 3C1 1965-01-04
La Fondation Familiale Helen & Sam Steinberg 4150 St. Catherine St. West, Suite 400, Westmount, QC H3Z 2Y5 1976-03-05
Valeurs MobiliÈres Raphael, Steinberg LtÉe 2 Prospect Street, Westmount, QC H3Z 1W4 1997-02-06
Les Entreprises Murray Steinberg Ltee 18 Lyncroft Road, Hampstead, QC H3X 3E4 1971-07-16

Improve Information

Please provide details on LES PLACEMENTS I.L. STEINBERG 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