STEAD FAST SHOE CO. LTD.

Address:
334 Penn Road, Beaconsfield, QC H9W 1B6

STEAD FAST SHOE CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 601390. The registration start date is October 25, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 601390
Business Number 875370058
Corporation Name STEAD FAST SHOE CO. LTD.
LA CIE DE CHAUSSURES STEAD FAST LTEE
Registered Office Address 334 Penn Road
Beaconsfield
QC H9W 1B6
Incorporation Date 1963-10-25
Dissolution Date 1991-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RITA DI FIORE 334 PENN. ROAD, BEACONSFIELD QC , Canada
MICHAEL DI FIORE 334 PENN. ROAD, BEACONSFIELD QC , Canada
JOSEPH DI FIORE 2 LALLEMAND AVENUE, CHATEAUGUAY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-15 1978-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-10-25 1978-11-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-10-25 current 334 Penn Road, Beaconsfield, QC H9W 1B6
Name 1978-11-16 current STEAD FAST SHOE CO. LTD.
Name 1978-11-16 current LA CIE DE CHAUSSURES STEAD FAST LTEE
Name 1963-10-25 1978-11-16 STEAD FAST SHOE CO. LTD.
Status 1991-03-25 current Dissolved / Dissoute
Status 1989-07-27 1991-03-25 Active / Actif
Status 1989-03-03 1989-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-03-25 Dissolution
1978-11-16 Continuance (Act) / Prorogation (Loi)
1963-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1986-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1986-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1986-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 334 PENN ROAD
City BEACONSFIELD
Province QC
Postal Code H9W 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3174638 Canada Inc. 338 Penn Rd, Beaconsfield, QC H9W 1B6 1995-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
RITA DI FIORE 334 PENN. ROAD, BEACONSFIELD QC , Canada
MICHAEL DI FIORE 334 PENN. ROAD, BEACONSFIELD QC , Canada
JOSEPH DI FIORE 2 LALLEMAND AVENUE, CHATEAUGUAY QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTION JODIOR INC. MICHAEL DI FIORE 572 D'ISERE APP 5, ST-LAMBERT QC J4S 1Y9, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W1B6

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Stead Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1976-04-02
Les Convertisseurs Ondules Fast-pak Ltee 110 Cremazie Boulevard West, Suite 412, Montreal, QC 1977-11-04
Les Produits Easy-fast Ltee 1475 Marie-victorin, St-bruno-de-montarville, QC 1976-05-10
Fast Mo Cascadeurs Inc. 953 Boul Jean-paul Vincent, Apt 6, Longueuil, QC J4G 1V1 2006-12-15
Echafaudages Fast Inc. 2 Civic Centre Court, Suite 407, Toronto, ON M9C 5A3 1961-09-14
Fast Fighting Antisemitism Together 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2006-10-25
Shur-fast Fasteners Inc. 9391 Wanklyn, Suite 100, Lasalle, QC H8R 1Z2 1994-06-23
Fast Interactive Media (f.i.m.) Inc. 4560 Avenue De Hampton, Montréal, QC H4A 2L4 2005-04-01
Anfernee Innovative Materials Inc. 3 Stead St., Brampton, ON L7A 0P5 2020-07-20
Trax Storage Ltd. 421 Stead Rd., Hunter River, PE C0A 1N0 2015-12-22

Improve Information

Please provide details on STEAD FAST SHOE CO. 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