STONEBRIDGE FINANCIAL CONSULTANTS LTD.

Address:
Toronto-dominion Centre, Suite 2700 Box 451, Toronto, ON M5K 1M5

STONEBRIDGE FINANCIAL CONSULTANTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2174219. The registration start date is March 25, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2174219
Business Number 880247390
Corporation Name STONEBRIDGE FINANCIAL CONSULTANTS LTD.
Registered Office Address Toronto-dominion Centre
Suite 2700 Box 451
Toronto
ON M5K 1M5
Incorporation Date 1987-03-25
Dissolution Date 1997-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK A. COLES 97 FANSHAWE PARK ROAD, RR 5, LONDON ON N6A 4B9, Canada
JOHN BOVILLE 83 LASECELLES BLVD., TORONTO ON M5P 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-24 1987-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-25 current Toronto-dominion Centre, Suite 2700 Box 451, Toronto, ON M5K 1M5
Name 1987-03-25 current STONEBRIDGE FINANCIAL CONSULTANTS LTD.
Status 1997-05-01 current Dissolved / Dissoute
Status 1990-07-01 1997-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-25 1990-07-01 Active / Actif

Activities

Date Activity Details
1997-05-01 Dissolution
1987-03-25 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beaunit Mills Limited Commercial Union Tower Td Cent, Suite 2700, Toronto 111, ON M5K 1M5 1926-08-05
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Can-arctic Construction Limited Toronto Dominion Centre, Ste 2700 Box 451, Toronto, ON M5K 1M5 1972-12-29
D. L. Kirsch and Associates (1972) Limited Toronto Dominion Centre, P.o.box 451, Toronto, ON M5K 1M5 1968-06-24
Skelly Exploration Canada Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1975-10-14
International Society for Biomedical Research On Alcoholism Toronto Dominion Centre, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1981-06-29
119220 Canada Ltd. Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1982-12-06
Curran Golf Equipment Limited Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1982-12-16
Association De Promotion Des Concessionnaires P.C. Toronto Dominion Centre, Box 451, Toronto, ON M5K 1M5 1983-10-27
Find all corporations in postal code M5K1M5

Corporation Directors

Name Address
MARK A. COLES 97 FANSHAWE PARK ROAD, RR 5, LONDON ON N6A 4B9, Canada
JOHN BOVILLE 83 LASECELLES BLVD., TORONTO ON M5P 2E3, Canada

Entities with the same directors

Name Director Name Director Address
eFunds Asset Management Limited JOHN BOVILLE 268 RIVERSIDE DRIVE, TORONTO ON M6S 4B2, Canada
eInsure.ca Agency Limited JOHN BOVILLE 268 RIVERSIDE DRIVE, TORONTO ON M6S 4B2, Canada
ETHERINGTON GENERAL INSURANCE AGENCIES LIMITED. JOHN BOVILLE 83 LASCELLES BLVD, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1M5

Similar businesses

Corporation Name Office Address Incorporation
Stonebridge Group Inc. / Groupe Stonebridge Inc. 149 Elworthy Ave., London, ON N6C 2M6 2003-04-15
Les Consultants Financiers P.f.l. Inc. 666 Sherbrooke Street West, Suite 1501, Montreal, QC H3A 1E7 1977-05-06
Les Consultants Financiers Una Ltee 1455 Sherbrooke Street West, Suite 2209, Montreal, QC 1974-06-03
Trydes Consultants Financiers Internationaux Inc. 600 Boul Maisonneuve Ouest, Suite 2330, Montreal, QC H3A 3J2 1989-10-06
Consultants En Finance Innovatech Inc. 8250 Boul. Decarie, Suite 300, Montreal, QC H4P 2P5 1986-07-18
Les Consultants Financiers Maurbon Inc. 19 Malta, Dollard Des Ormeaux, QC H9B 2E6 1988-11-04
Consultants Financiers Beyond21 Inc. 23 Rue De Maintenon, Blainville, QC J7B 1M6 1999-03-04
Blue Intuitae Consultants Financiers Inc. 1800 Mcgill College Avenue, Suite 2108, Montréal, QC H3A 3J6 2007-01-24
Consultants Financiers Ellis (canada) Ltee 1550 Panama Street, Suite 611, Brossard, QC J4W 2W3 1995-04-12
Les Consultants Financiers Sherbrooke Inc. 1980 Sherbrooke St. W., 10th Fl., Montreal, QC H3H 1E8 1991-05-30

Improve Information

Please provide details on STONEBRIDGE FINANCIAL CONSULTANTS 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