STELLRAM LTD.

Address:
20 Queen Street West, Suite 3300 P.o. Box:33, Toronto, ON M5H 3R3

STELLRAM LTD. is a business entity registered at Corporations Canada, with entity identifier is 1574329. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1574329
Business Number 120106067
Corporation Name STELLRAM LTD.
Registered Office Address 20 Queen Street West
Suite 3300 P.o. Box:33
Toronto
ON M5H 3R3
Dissolution Date 2002-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
ENID MURPHY 6586 SNOWGOOSE LANE, MISSISSAUGA ON L5N 5H4, Canada
JON D. WALTON 137 HOODBRIDGE DRIVE, PITTSBURGH PA 15228, United States
RALPH CARTER 30 MCNIVEN ROAD, ANCASTER ON L9G 6E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-04 1983-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-17 current 20 Queen Street West, Suite 3300 P.o. Box:33, Toronto, ON M5H 3R3
Address 1996-07-05 2000-02-17 35 Grand Marshall Drive, Scarborough, ON M1B 5W9
Name 1997-03-05 current STELLRAM LTD.
Name 1983-10-05 1997-03-05 STELLRAM TOOL COMPANY LTD.
Status 2002-01-30 current Dissolved / Dissoute
Status 1983-10-05 2002-01-30 Active / Actif

Activities

Date Activity Details
2002-01-30 Dissolution Section: 210
1983-10-05 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1984-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1984-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Alarmes Sdg Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
2917599 Canada Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 1993-04-30
The National Breast Cancer Fund 20 Queen Street West, Suite 1400, Toronto, ON M5H 3C2 1995-10-30
Ombudsman for Banking Services and Investments 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3 1996-04-01
Carbomedics Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1997-05-08
Otal (north America) Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-07-23
Elan Vital 20 Queen Street West, Suite 2700 P.o. Box:27, Toronto, ON M3H 3S1 1973-06-04
Lehold Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-06-05
3586081 Canada Ltd. 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 1999-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
ENID MURPHY 6586 SNOWGOOSE LANE, MISSISSAUGA ON L5N 5H4, Canada
JON D. WALTON 137 HOODBRIDGE DRIVE, PITTSBURGH PA 15228, United States
RALPH CARTER 30 MCNIVEN ROAD, ANCASTER ON L9G 6E2, Canada

Entities with the same directors

Name Director Name Director Address
HERTEL CARBIDE CANADA INC. RALPH CARTER 30 MCNIVEN RD., ANCASTER ON L9G 3S7, Canada
MRC OF THE NORTH SHORE LTD. RALPH CARTER 18208 102 AVENUE, SUITE 200, EDMONTON AB T5S 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3R3

Improve Information

Please provide details on STELLRAM 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