PRODUCTIONS STONEHAVEN INC.

Address:
1001 Rue Lenoir, Suite B-235, Montreal, QC H4C 2Z6

PRODUCTIONS STONEHAVEN INC. is a business entity registered at Corporations Canada, with entity identifier is 778362. The registration start date is November 20, 1978. The current status is Active.

Corporation Overview

Corporation ID 778362
Business Number 104313721
Corporation Name PRODUCTIONS STONEHAVEN INC.
Registered Office Address 1001 Rue Lenoir
Suite B-235
Montreal
QC H4C 2Z6
Incorporation Date 1978-11-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL MOREIN 437 Grosvenor, Unit 7, Westmount QC H3Y 2S5, Canada
R. SCOTT MASON 37 Milner Avenue, Montreal West QC H4X 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-19 1978-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-23 current 1001 Rue Lenoir, Suite B-235, Montreal, QC H4C 2Z6
Address 2007-09-14 2012-11-23 1331 Greene Avenue, Suite 210, Westmount(montreal), QC H3Z 2A5
Address 2005-04-07 2007-09-14 1331 Greene Avenue, Suite 210, Westmount(montreal), QC H3Z 2A5
Address 1978-11-20 2005-04-07 1310 Rue Lariviere, Montreal, QC H2L 1M8
Name 1978-11-20 current PRODUCTIONS STONEHAVEN INC.
Status 1978-11-20 current Active / Actif

Activities

Date Activity Details
2010-06-22 Amendment / Modification Section: 178
2007-09-14 Amendment / Modification RO Changed.
1978-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1001 Rue Lenoir
City Montreal
Province QC
Postal Code H4C 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lithiutech Canada Inc. 1001 Rue Lenoir, Bureau A404, Montreal, QC H4C 2Z6 1997-02-13
Gestion Fixed Point Attractor Inc. 1001 Rue Lenoir, Bureau A-207, Montreal, QC H4C 2Z6 1997-05-14
4001559 Canada Inc. 1001 Rue Lenoir, Bureau A404, Montreal, QC H4C 2Z6 2002-01-25
4313402 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-01-13
Les SystÈmes D'information Ullix Inc. 1001 Rue Lenoir, #b-345, Montreal, QC H4C 2Z6 2005-07-21
4215664 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-01-13
Production Le Bonheur Des Autres Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2004-01-30
Hello I'm Special Productions Inc. 1001 Rue Lenoir, Studio B 416, Montreal, QC H4C 2Z6 2004-04-21
6603301 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-07-25
6604021 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415623 Canada Inc. A-419, 1001, Rue Lenoir, Montréal, QC H4C 2Z6 2020-10-14
11993607 Canada Inc. 1001, Lenoir Street, Suite A-407, Montreal, QC H4C 2Z6 2020-04-06
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Sdg Capital Corporation B111 - 1001 Rue Lenoir, Montreal, QC H4C 2Z6 2019-05-09
Studios Flawlessloop, Inc. 1001 Rue Lenoir, Suite B531, Montréal, QC H4C 2Z6 2019-04-03
Inpath Institute Inc. 1001 Rue Lenoir, Bureau B-218, Montréal, QC H4C 2Z6 2018-08-22
10878367 Canada Inc. A-408a, 1001 Rue Lenoir, Montréal, QC H4C 2Z6 2018-07-09
Momentumm Digital Inc. 1001 Rue Lenoir B-249, Montréal, QC H4C 2Z6 2018-06-20
Puzzle Medical Devices Inc. A-419-1001 Rue Lenoir, Montréal, QC H4C 2Z6 2018-05-30
FrÉdÉrico Inc. A114-1001, Lenoir Street, Montreal, QC H4C 2Z6 2018-05-28
Find all corporations in postal code H4C 2Z6

Corporation Directors

Name Address
MICHAEL MOREIN 437 Grosvenor, Unit 7, Westmount QC H3Y 2S5, Canada
R. SCOTT MASON 37 Milner Avenue, Montreal West QC H4X 1J3, Canada

Entities with the same directors

Name Director Name Director Address
7575947 CANADA INC. Michael Morein 7-437 Grosvenor Avenue, Westmount QC H3Y 2S5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4C 2Z6

Similar businesses

Corporation Name Office Address Incorporation
Stonehaven Harbour Authority 7633 Route 11, Stonehaven, NB E2A 5N7 1996-06-11
Stonehaven Ccs Canada Corporation 1331 Greene Avenue, Suite 210, Westmount, QC H3Z 2A5 2001-11-14
Stonehaven Production Services Inc. 1331 Green Avenue, Suite 210, Westmount, QC H3Z 2A5 2003-08-21
Koncenetx Inc. 50 Stonehaven Way, Arnprior, ON K7S 0A5 2013-01-21
I-hrx Inc. 14 Stonehaven Crescent, Dartmouth, NS B2V 2S1 2004-04-22
Bioremetek Inc. 50 Rue Stonehaven, Lac Brome, QC J0E 1S0 1992-03-27
6 Dimensions Inc. 914 Stonehaven Avenue, Newmarket, ON L3X 1K7 2020-09-09
Bb-c Technologies Inc. 83 Stonehaven Crescent, Dartmouth, NS B2V 2S7 2016-05-05
Destini's Delight Inc. 773 Stonehaven Ave., Newmarket, ON L3X 2G2 2020-08-27
Tranqcorp Inc. 926 Stonehaven Avenue, Newmarket, ON L3X 1K7 2005-02-24

Improve Information

Please provide details on PRODUCTIONS STONEHAVEN 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