REBECCA STOTLAND & ASSOCIATES LTD.

Address:
77 King St. W, Po Box 95, Suite 3000, Toronto, ON M5K 1G8

REBECCA STOTLAND & ASSOCIATES LTD. is a business entity registered at Corporations Canada, with entity identifier is 503959. The registration start date is January 16, 1974. The current status is Active.

Corporation Overview

Corporation ID 503959
Business Number 104433560
Corporation Name REBECCA STOTLAND & ASSOCIATES LTD.
Registered Office Address 77 King St. W
Po Box 95, Suite 3000
Toronto
ON M5K 1G8
Incorporation Date 1974-01-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
STEPHEN STOTLAND 1001 Place Mont Royal, Ph. 5, MONTREAL QC H3A 1P2, Canada
DAVID PETER STOTLAND 13 RUE SAINTE-ANNE, SAINTE-ANNE-DE-BELLEVUE QC H9X 1K9, Canada
REBECCA STOTLAND 65 HARBOUR SQUARE APT. 1702, TORONTO ON M5J 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-01-16 1980-09-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2013-10-16 current 77 King St. W, Po Box 95, Suite 3000, Toronto, ON M5K 1G8
Address 2005-05-12 2013-10-16 95 Wellington St. West, Suite 1200, Td Centre, Toronto, ON M5J 2Z9
Address 2002-04-09 2005-05-12 Suite 4400 P.o. Box 95, Royal Trust Tower, Toronto, ON M5K 1G8
Address 2001-10-16 2002-04-09 65 Harbour Square Unit 1702, Toronto, ON M5J 2L4
Address 1974-01-16 2001-10-16 Toronto-dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8
Name 1974-01-16 current REBECCA STOTLAND & ASSOCIATES LTD.
Name 1974-01-16 current REBECCA STOTLAND ; ASSOCIATES LTD.
Status 1980-09-30 current Active / Actif

Activities

Date Activity Details
1980-09-30 Continuance (Act) / Prorogation (Loi)
1974-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 KING ST. W
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Logiq Corporate Funds Inc. 77 King St. W, Suite 2110, Box 92, Toronto, ON M5K 1G8 2011-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
STEPHEN STOTLAND 1001 Place Mont Royal, Ph. 5, MONTREAL QC H3A 1P2, Canada
DAVID PETER STOTLAND 13 RUE SAINTE-ANNE, SAINTE-ANNE-DE-BELLEVUE QC H9X 1K9, Canada
REBECCA STOTLAND 65 HARBOUR SQUARE APT. 1702, TORONTO ON M5J 2L4, Canada

Entities with the same directors

Name Director Name Director Address
122527 CANADA INC. STEPHEN STOTLAND 455 MOUNT STEVEN, WESTMOUNT QC H3Y 2X8, Canada
STEPHEN STOTLAND & ASSOCIATES INC. STEPHEN STOTLAND 65 MCNIDER, OUTREMONT QC H2V 3X5, Canada
147493 CANADA INC. STEPHEN STOTLAND 455 MOUNT STEVEN, WESTMOUNT QC H3Y 2X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Stephen Stotland & Associates Inc. 879 De L'ÉpÉe, Montréal, QC H2V 3V2 2002-07-03
Les Antiquites Rebecca Ltee 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1978-01-26
Rebecca Keyston Medical Inc. 8-3619 University Avenue, Montreal, QC H3A 2B3 2013-09-10
Hy Stotland Ltd. 750 West Pender Street, Suite 1700, Vancouver, BC V6C 2B8 1969-05-23
Praia Brands Inc. 6-223 Rebecca St., Oakville, ON L6K 3Y2 2008-08-17
Lusheng International Inc. 23 Rebecca Dr., Fredericton, NB E3B 9N4 2012-01-03
Tooz Brands Inc. 6-223 Rebecca St., Oakville, ON L6K 3Y2 2010-08-17
6114164 Canada Inc. 32-129 Rebecca St, Hamilton, ON L8R 1B9 2003-07-04
Americycle Inc. 1148 Rebecca, Cap-rouge, QC G1Y 3P8 1997-03-14
Quizlicious Inc. 3484 Rebecca St, Oakville, ON L6L 6X9 2011-03-07

Improve Information

Please provide details on REBECCA STOTLAND & ASSOCIATES 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