STONEHAVEN CCS CANADA CORPORATION

Address:
1331 Greene Avenue, Suite 210, Westmount, QC H3Z 2A5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1331 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
AntiquitÉs Coach House Inc. 1331 Greene Avenue, Suite 200, Westmount, QC H3Z 2A5 1991-09-11

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2A5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches