TILSTONE TILE INC. is a business entity registered at Corporations Canada, with entity identifier is 9199101. The registration start date is February 24, 2015. The current status is Active.
Corporation ID | 9199101 |
Business Number | 814075396 |
Corporation Name |
TILSTONE TILE INC. TUILE TILSTONE INC. |
Registered Office Address |
151 Yonge Street Suite 1500 Toronto ON M5C 2W7 |
Incorporation Date | 2015-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Salvatore Volpato | 337 Saint Servan, Laval QC H7X 4E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-08-24 | current | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 |
Address | 2016-07-14 | 2016-08-24 | 151 Yonge Street, Suite 1500, Montreal, ON M5C 2W7 |
Address | 2015-02-24 | 2016-07-14 | 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 |
Name | 2016-07-14 | current | TILSTONE TILE INC. |
Name | 2016-07-14 | current | TUILE TILSTONE INC. |
Name | 2015-02-24 | 2016-07-14 | CESCA HOLDINGS INC. |
Name | 2015-02-24 | 2016-07-14 | GESTION CESCA INC. |
Status | 2015-02-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-14 | Amendment / Modification |
Name Changed. RO Changed. Section: 178 |
2015-02-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-08-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bpi Financial Corporation | 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 | 1993-01-29 |
Canadian Friends of Alyn | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1978-03-14 |
National Association of Canadian Credit Unions | 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 | 1958-10-25 |
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. | 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 | |
3627616 Canada Inc. | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1999-06-15 |
3627624 Canada Inc. | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1999-06-15 |
C.i. Acquisition Inc. | 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 | 1999-07-22 |
Csi-canada | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 2000-02-29 |
Rrr/evolution Capital Inc. | 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 | 2000-04-06 |
3763994 Canada Inc. | 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 | 2000-05-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
E.r.s.i. Brain Project Charitable Foundation | 1500-151 Yonge Street, Toronto, ON M5C 2W7 | 2020-01-14 |
11120212 Canada Inc. | 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 | 2018-11-28 |
J-rajkumari Metals Corporation | 1145-151 Younge St, Toronto, ON M5C 2W7 | 2018-07-23 |
Quad-fi Inc. | 1167 - 151 Yonge St, Toronto, ON M5C 2W7 | 2018-07-11 |
Idealpak Ltd. | 1118-151yonge Street, Toronto, ON M5C 2W7 | 2018-03-26 |
Aviso Wealth Gp Inc. | 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 | 2018-03-26 |
10189162 Canada Incorporated | 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 | 2017-04-11 |
Insig Corporation | 1182-151 Yonge Street, Toronto, ON M5C 2W7 | 2016-06-07 |
Efuse Corporation | 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 | 2016-01-21 |
9560548 Canada Inc. | 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 | 2015-12-22 |
Find all corporations in postal code M5C 2W7 |
Name | Address |
---|---|
Salvatore Volpato | 337 Saint Servan, Laval QC H7X 4E2, Canada |
Name | Director Name | Director Address |
---|---|---|
VOLFRAN CANADA INVESTMENTS INC. | SALVATORE VOLPATO | 337 SAINT SERVAN, LAVAL QC H7X 4E2, Canada |
FRAVO HOLDINGS INC. | SALVATORE VOLPATO | 337 SAINT SERVAN, LAVAL QC H7X 4B2, Canada |
TILMAR CERAMICS LTD. | SALVATORE VOLPATO | 337 RUE SAINT SERVAN, LAVAL QC H7X 4B2, Canada |
CANFRA GROUP HOLDINGS INC. | SALVATORE VOLPATO | 337 Saint Servan, Laval QC H7X 4B2, Canada |
IGMASA CANADA INC. | SALVATORE VOLPATO | 337 Rue de Saint-Servan, Laval QC H7X 4B2, Canada |
IMMEUBLES DEVPLEX INC. · DEVPLEX PROPERTIES INC. | SALVATORE VOLPATO | 337 Saint Servan, Laval QC H7X 4B2, Canada |
City | Toronto |
Post Code | M5C 2W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuile Et Ceramique G. F. Inc. | 1666 De Touraine Street, Chomedey, Laval, QC H7N 5W2 | 1986-10-22 |
La Compagnie Nationale De Tuile Et De Terrazzo Limitee | 9151 Boul St-laurent, Montreal, QC H2N 1N2 | 1954-12-09 |
Tuile Et Marbre West Palm Inc. | 9185 Andre Mathieu, Ville D'anjou, QC H1K 5A1 | 1990-12-18 |
Tuile Et Marbre Biscayne International Inc. | 1177 Autoroute Laval Ouest, Suite 206, Chomedey, Laval, QC H7L 3W3 | 1988-03-14 |
La Corporation Loc - Tile | 91 De La Barre, Boucherville, QC J4B 2X6 | 1987-03-30 |
Dsf Granite & Tile Inc. | 40 Eastland Drive, St.john's, NL A1A 0N1 | |
Euro Tile & Stone Inc. | 3103 Hawthorne Road, Ottawa, ON K1G 3V8 | |
La Jolie Tuile Inc. | 651 Chemin Du Lac, Local 1, Boucherville, QC J4B 1M3 | 1980-06-30 |
Caibo Tuile Ceramique Ltee | 592 Rue Bilaudeau, Montreal, QC | 1975-02-19 |
Entreprise Tuile Mongiat Inc. | 10972 L'esplanade, Montreal, QC H3L 2Y6 | 1982-02-18 |
Please provide details on TILSTONE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |