STONEHAVEN CCS CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3967760. The registration start date is November 14, 2001. The current status is Dissolved.
Corporation ID | 3967760 |
Business Number | 861098614 |
Corporation Name |
STONEHAVEN CCS CANADA CORPORATION CORPORATION STONEHAVEN CCS CANADA |
Registered Office Address |
1331 Greene Avenue Suite 210 Westmount QC H3Z 2A5 |
Incorporation Date | 2001-11-14 |
Dissolution Date | 2011-08-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL C. TAYLOR | 3460 REDPATH ROW, APP. 403, MONTREAL QC H3G 2G3, Canada |
KAREN COSHOF | 3460 REDPATH ROW, APP. 403, MONTREAL QC H3G 2G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-11-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-09-14 | current | 1331 Greene Avenue, Suite 210, Westmount, QC H3Z 2A5 |
Address | 2005-04-05 | 2007-09-14 | 1331 Greene Avenue, Suite 210, Westmount, QC H3Z 2A5 |
Address | 2001-11-14 | 2005-04-05 | 1310 Lariviere, Montreal, QC H2L 1M8 |
Name | 2001-11-14 | current | STONEHAVEN CCS CANADA CORPORATION |
Name | 2001-11-14 | current | CORPORATION STONEHAVEN CCS CANADA |
Status | 2011-08-22 | current | Dissolved / Dissoute |
Status | 2001-11-14 | 2011-08-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-08-22 | Dissolution | Section: 210(3) |
2007-09-14 | Amendment / Modification |
RO Changed. Directors Changed. |
2001-11-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-01-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-01-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2006-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
AntiquitÉs Coach House Inc. | 1331 Greene Avenue, Suite 200, Westmount, QC H3Z 2A5 | 1991-09-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10892041 Canada Inc. | 1383 Av. Greene, Westmount, QC H3Z 2A5 | 2018-07-18 |
9684115 Canada Inc. | 1359 Greene Avenue, Westmount, QC H3Z 2A5 | 2016-03-24 |
8877483 Canada Inc. | 1355 Avenue Greene, 3rd Floor, Westmount, QC H3Z 2A5 | 2014-05-05 |
Mexlaw Inc. | 2-1359 Greene Avenue, Westmount, QC H3Z 2A5 | 2013-09-06 |
Mb Music & Media Inc. | 1357 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 | 2013-08-29 |
8508038 Canada Inc. | 1359 Ave Greene, Westmount, QC H3Z 2A5 | 2013-04-29 |
8119163 Canada Inc. | 1383 Greene Avenue, Westmount, QC H3Z 2A5 | 2012-02-28 |
7803451 Canada Inc. | 1357 Greene Ave, 2nd Floor, Westmount, QC H3Z 2A5 | 2011-03-14 |
7766475 Canada Inc. | 1359-2, Avenue Greene, Westmount, QC H3Z 2A5 | 2011-02-01 |
Conseillers D'affaires Embrase Inc. | 1361 Greene Avenue, # 2, Westmount, QC H3Z 2A5 | 2007-12-11 |
Find all corporations in postal code H3Z 2A5 |
Name | Address |
---|---|
MICHAEL C. TAYLOR | 3460 REDPATH ROW, APP. 403, MONTREAL QC H3G 2G3, Canada |
KAREN COSHOF | 3460 REDPATH ROW, APP. 403, MONTREAL QC H3G 2G3, Canada |
Name | Director Name | Director Address |
---|---|---|
STONEHAVEN PRODUCTION SERVICES INC. | KAREN COSHOF | 3460 REDPATH ROW, APP. 403, MONTRÉAL QC H3G 2G3, Canada |
3953173 CANADA INC. | KAREN COSHOF | 84 rue de la Bourgade, Lac-Brome QC J0E 1V0, Canada |
LAST GLACIERS INC. | KAREN COSHOF | 3460 REDPATH ROW, APP. 403, MONTREAL QC H3G 2G3, Canada |
149431 CANADA INC. | KAREN COSHOF | 3 REDPATH ROW, MONTREAL QC H3G 2E4, Canada |
TGW MEDIA INC. | KAREN COSHOF | 3460 REDPATH, APP 403, MONTREAL QC H3G 2G3, Canada |
ArrivalCity Film Ltd. | Karen Coshof | 1400 av des Pins O., Suite 1304, Montreal QC H3G 1B1, Canada |
PROGRAMME DE SOIN DU DOS WISDOM INC. · WISDOM BACK CARE PROGRAM INC. | KAREN COSHOF | 3 REDPATH ROW, MONTREAL QC H3G 1E4, Canada |
105777 CANADA LTD. 105777 CANADA LTEE | MICHAEL C. TAYLOR | 3 REDPATH ROW, MONTREAL QC H3G 1E4, Canada |
127652 CANADA INC. | MICHAEL C. TAYLOR | 3 REDPATH ROW, MONTREAL QC H3G 1E4, Canada |
STONEHAVEN PRODUCTION SERVICES INC. | MICHAEL C. TAYLOR | 3460 REDPATH ROW, APP. 403, MONTRÉAL QC H3G 2G3, Canada |
City | WESTMOUNT |
Post Code | H3Z 2A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stonehaven Harbour Authority | 7633 Route 11, Stonehaven, NB E2A 5N7 | 1996-06-11 |
United Stars Corporation | 1576 Stonehaven Dr, Mississauga, ON L5J 1E7 | 2004-03-19 |
Stonehaven Production Services Inc. | 1331 Green Avenue, Suite 210, Westmount, QC H3Z 2A5 | 2003-08-21 |
10614629 Canada Inc. | 878 Stonehaven Ave, Newmarket, ON L3X 2K9 | 2018-02-02 |
9092374 Canada Inc. | 856 Stonehaven Ave, Newmarket, ON L3X 2K9 | 2014-11-19 |
11289608 Canada Incorporated | 407-737 Stonehaven Ave, Newmarket, ON L3X 2G3 | 2019-03-08 |
11447033 Canada Inc. | 805 Stonehaven Avenue, Newmarket, ON L3X 2K3 | 2019-06-04 |
10325392 Canada Inc. | 761 Stonehaven Avenue, Newmarket, ON L3X 2G2 | 2017-07-17 |
Facilitiesiq Canada Inc. | 1080 Stonehaven Ave., Newmarket, ON L3X 1M6 | 2018-06-18 |
9057641 Canada Inc. | 878 Stonehaven Avenue, Newmarket, ON L3X 2K9 | 2014-10-20 |
Please provide details on STONEHAVEN CCS CANADA CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |