CORPORATION STONE-CONSOLIDATED

Address:
800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9

CORPORATION STONE-CONSOLIDATED is a business entity registered at Corporations Canada, with entity identifier is 2931664. The registration start date is June 22, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2931664
Business Number 136197522
Corporation Name CORPORATION STONE-CONSOLIDATED
STONE-CONSOLIDATED CORPORATION
Registered Office Address 800 Rene-levesque Boul. W.
Suite 1800
Montreal
QC H3B 1Y9
Incorporation Date 1993-06-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 21

Directors

Director Name Director Address
CHARLES PERRAULT 1 WOOD AVE., APT. 705, WESTMOUNT QC H3Z 3C5, Canada
GORDON GRAY 300 JEFFERSON SIDEROAD, RICHMOND HILL ON L4E 3M4, Canada
JEAN VAN NESTE 3460 PEEL STREET, MONTREAL QC H3A 2M1, Canada
ROGER W. STONE 1114 SHERIDAN ROAD, GLENCOE U.S.A., United States
PIERRE COTE 1271 PLACE DE MERICI, QUEBEC QC G1S 3H8, Canada
A.F. BROOKSTONE 950 NORTH MICHIGAN AVE., CHICAGO , United States
JAMES DOUGHAN 1418 NORTH LAKE SHORE DRIVE, CHICAGO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-21 1993-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-22 current 800 Rene-levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9
Name 1993-07-16 current CORPORATION STONE-CONSOLIDATED
Name 1993-07-16 current STONE-CONSOLIDATED CORPORATION
Name 1993-06-22 1993-07-16 2931664 CANADA INC.
Status 1995-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-06-22 1995-11-01 Active / Actif

Activities

Date Activity Details
1993-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1995-05-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Corporation Stone-consolidated 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9

Office Location

Address 800 RENE-LEVESQUE BOUL. W.
City MONTREAL
Province QC
Postal Code H3B 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3288641 Canada Inc. 800 Boul Rene Levesque Ouest, 18e Etage, Montreal, QC H3B 1Y9 1996-08-22
163756 Canada Inc. 800 Boul Reve-levesque Ouest, 21 Etage, Montreal, QC H3B 1Y9 1988-09-09
Emballages Consolidated-bathurst Limitee 800 Rene-levesque Blvd., West, Montreal, QC H3B 1Y9 1960-03-01
Emballages Stone (canada) Inc. 800 Rene-levesque Blvd. W., 18th Floor, Montreal, QC H3B 1Y9
Stone-consolidated Inc. 800 Rene Levesques Blvd. West, 18th Floor, Montreal, QC H3B 1Y9
Cb Pak Inc. 800 Boul. Rene-levesque, Montreal, QC H3B 1Y9
Corporation Stone-consolidated 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9
Consolidated-bathurst Inc. 800 Rene-levesque Blvd. West, Montreal, QC H3B 1Y9 1931-08-28
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20
Consolidated- Bathurst (dg) Limited 800 Dorchester Boulevard West, Montreal, QC H3B 1Y9 1973-04-04
Find all corporations in postal code H3B1Y9

Corporation Directors

Name Address
CHARLES PERRAULT 1 WOOD AVE., APT. 705, WESTMOUNT QC H3Z 3C5, Canada
GORDON GRAY 300 JEFFERSON SIDEROAD, RICHMOND HILL ON L4E 3M4, Canada
JEAN VAN NESTE 3460 PEEL STREET, MONTREAL QC H3A 2M1, Canada
ROGER W. STONE 1114 SHERIDAN ROAD, GLENCOE U.S.A., United States
PIERRE COTE 1271 PLACE DE MERICI, QUEBEC QC G1S 3H8, Canada
A.F. BROOKSTONE 950 NORTH MICHIGAN AVE., CHICAGO , United States
JAMES DOUGHAN 1418 NORTH LAKE SHORE DRIVE, CHICAGO , United States

Entities with the same directors

Name Director Name Director Address
CONSOLIDATED-BATHURST INC. A.F. BROOKSTONE 150 NORTH MICHIGAN AVENUE, CHICAGO , United States
STONE-CONSOLIDATED CORPORATION CHARLES PERRAULT 1 WOOD AVENUE APP 705, WESTMOUNT QC H3Z 3C5, Canada
CONSOLIDATED PAPER CORPORATION LIMITED CHARLES PERRAULT 1000 SHERBROOKE ST W, SUITE 2300, MONTREAL QC H3A 3G4, Canada
PERCONSULT LTEE CHARLES PERRAULT 1545 DOCTEUR PENFIELD,APT. 501, MONTREAL QC H3G 1C7, Canada
TALISMAN ENERGY INC. CHARLES PERRAULT 1 WOOD AVE APT 705, WESTMOUNT QC H3Z 3C5, Canada
94565 CANADA LIMITEE CHARLES PERRAULT 3460 RUE SIMPSON, #502, MONTREAL QC H3G 2J4, Canada
BP CANADA INC. CHARLES PERRAULT 1 WOOD AVENUE, APT. 705, WESTMOUNT QC H3Z 3C5, Canada
CONSOLIDATED-BATHURST INC. CHARLES PERRAULT 1425 RENE-LEVESQUE WEST, MONTREAL QC H3G 1C7, Canada
172974 CANADA INC. CHARLES PERRAULT 1 WOOD AVE APT 705, WESTMOUNT QC H3Z 3C5, Canada
TECH-REP ELECTRONIC SALES INC. GORDON GRAY 574 CHEVREMONT, ST-RAPHAEL DE L'ILE BIZARD QC H9E 1M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1Y9

Similar businesses

Corporation Name Office Address Incorporation
Stone-consolidated Inc. 800 Rene Levesque West, Montreal, QC H3C 3K8
Stone-consolidated Inc. 800 Rene Levesques Blvd. West, 18th Floor, Montreal, QC H3B 1Y9
La Corporation Consolidated Foods Du Canada Ltee 379 Orenda Road, Bramalea, ON 1978-06-30
La Corporation Consolidated Foods Du Canada Ltee 2 Sheppard Ave. East, Willowdale, ON
Freeboot Consolidated Corporation 17 Ellerdale, Montreal, QC H3X 1S5 1997-12-17
Corporation Des Conteneurs Stone Du Canada 1155 Rene-levesque Blvd West, Suite 3900, Montreal, QC H3B 3V2 1989-01-25
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27
Zenda Stone Creek Holdings Corporation 1 Holiday Avenue, East Tower, Suite 315, Pointe-claire, QC H9R 5N3 2015-02-23
Peter Stone Fashion International Corporation 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 1996-05-14
Consolidated Investors Limited 2611 Leger St., Lasalle, QC H8N 2V9

Improve Information

Please provide details on CORPORATION STONE-CONSOLIDATED 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