ICON STONE & TILE INC.

Address:
525, 36 Th Avenue S.e., Calgary, AB T2G 1W5

ICON STONE & TILE INC. is a business entity registered at Corporations Canada, with entity identifier is 6599800. The registration start date is July 18, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6599800
Business Number 849970561
Corporation Name ICON STONE & TILE INC.
Registered Office Address 525, 36 Th Avenue S.e.
Calgary
AB T2G 1W5
Incorporation Date 2006-07-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
JACQUES LAMBERT 1316, 4E AVENUE, LA POCATIÈRE QC G0R 1Z0, Canada
RAPHAËL SOLIGO 171, CH. TOUR-DU-LAC, R. R. 1, LAC BEAUPORT QC G0A 1C0, Canada
JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-21 current 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5
Address 2006-07-18 2006-08-21 191, Hidden Creek Gardens N.w., Calgary, AB T3A 6J5
Name 2006-07-18 current ICON STONE & TILE INC.
Name 2006-07-18 current ICON STONE ; TILE INC.
Status 2010-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-07-18 2010-02-01 Active / Actif

Activities

Date Activity Details
2006-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Icon Stone & Tile Inc. 525 36e Avenue S.e, Calgary, AB T2G 1W5
Icon Stone & Tile Inc. 525 36e Avenue S.e., Calgary, AB T2G 1W5

Office Location

Address 525, 36 th Avenue S.E.
City Calgary
Province AB
Postal Code T2G 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Westview Equity Holdings Inc. 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5 2006-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soligo West Inc. 519-36th Avenue, S.e., Calgary, AB T2G 1W5 2013-01-14
Jso Holding Inc. 525-36 Avenue S.e., Calgary, AB T2G 1W5 2010-01-26
Icon Stone & Tile Inc. 525 36e Avenue S.e, Calgary, AB T2G 1W5
Icon Stone & Tile Inc. 525 36e Avenue S.e., Calgary, AB T2G 1W5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
JACQUES LAMBERT 1316, 4E AVENUE, LA POCATIÈRE QC G0R 1Z0, Canada
RAPHAËL SOLIGO 171, CH. TOUR-DU-LAC, R. R. 1, LAC BEAUPORT QC G0A 1C0, Canada
JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada

Entities with the same directors

Name Director Name Director Address
ASTRO SERVICES DE REPARATIONS D'APPAREILS MENAGERS INC. JACQUES LAMBERT 491 Rue Dalquier, Amos QC J9T 3H4, Canada
THE CANADIAN SECTION OF THE INTERNATIONAL COLLEGE OF SURGEONS JACQUES LAMBERT 300 BOUL. DE LA CONCORDE EST, LAVAL QC H7G 2E6, Canada
172703 CANADA INC. JACQUES LAMBERT 1000 GRANDE CARRIERE, STE-URSULE QC J0K 3M0, Canada
Construction Lambert Fournier Inc. JACQUES LAMBERT 1051 TERRASSE DION, LAVAL QC H7Y 1E3, Canada
Les Entreprises du Prieuré Inc. JACQUES LAMBERT 3741 RUE PRIEUR, MONTREAL QC , Canada
98673 CANADA LTD. JACQUES LAMBERT 53 DES MELEZES, ST-HIPPOLYTE QC J0R 1P0, Canada
CPG BIOINFORMATIQUE INC. JACQUES LAMBERT 248 LAURENDEAU, MONTRÉAL-EST QC H1B 4Y6, Canada
FEDERAL SUPERANNUATES NATIONAL ASSOCIATION, JACQUES LAMBERT 1862, RUE DE CADILLAC, MONTREAL QC H1N 2T3, Canada
COMMUNICATION ATLANTIC-LAMBERT INC. JACQUES LAMBERT 3741 PRIEUR, MONTREAL QC , Canada
THE CANADIAN FOUNDATION OF THE INTERNATIONAL COLLEGE OF SURGEONS JACQUES LAMBERT 300 BOUL DE LA CONCORD E, LAVAL QC H7G 2E6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2G 1W5

Similar businesses

Corporation Name Office Address Incorporation
Euro Tile & Stone Inc. 3103 Hawthorne Road, Ottawa, ON K1G 3V8
Vavilon Tile and Stone Inc. 307-25 Eva Rd, Etobicoke, ON M9C 2A7 2018-05-17
Dfi Tile & Stone Inc. 1413 Chatelain Ave, Ottawa, ON K1Z 8A9 2020-07-26
Bp Stone & Tile Inc. 146 Autumn Green Se, Calgary, AB T3M 0P3 2011-03-07
Dne Tile & Stone Inc. 354 Newlove Drive, Caledon, ON L7E 1Z5 2015-07-10
Surfaces Tile & Stone Inc. 100 Mainard Crescent, Brampton, ON L6R 2T9 2020-06-26
Loft Stone & Tile Inc. 48 Rocksprings Avenue, Richmond Hill, ON L4S 1P8 2019-10-25
Enmon Tile & Stone Ltd. 206 - 758 Copping Street, North Vancouver, BC V7M 3G6 2014-04-25
A.d. Tile and Stone Construction and Reno Services Inc. 10-30 Chichester Pl, Scarborough, ON M1T 3S5 2015-08-04
Luxor Tile & Stone Ltd. 407-1200 Lonsdale Avenue, North Vancouver, Bc, BC V7M 3H6 2005-02-08

Improve Information

Please provide details on ICON STONE & TILE INC. 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