LES INDUSTRIES STEWCA LTEE

Address:
19925 Chemin Sainte-marie, Sainte-anne-de-bellevue, QC H9X 3Y3

LES INDUSTRIES STEWCA LTEE is a business entity registered at Corporations Canada, with entity identifier is 923508. The registration start date is May 30, 1975. The current status is Active.

Corporation Overview

Corporation ID 923508
Business Number 105024186
Corporation Name LES INDUSTRIES STEWCA LTEE
STEWCA INDUSTRIES LTD. -
Registered Office Address 19925 Chemin Sainte-marie
Sainte-anne-de-bellevue
QC H9X 3Y3
Incorporation Date 1975-05-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEWART RAPPAPORT 56 RICHARD-MELOCHE STREET, DOLLARD DES ORMEAUX QC H9A 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-17 1980-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-30 1980-11-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2009-03-24 current 19925 Chemin Sainte-marie, Sainte-anne-de-bellevue, QC H9X 3Y3
Address 2002-05-24 2009-03-24 172 Brunswick Boulevard, Pointe Claire, QC H9R 5P9
Address 1988-04-26 2002-05-24 172 Brunswick Boul, Pointe Claire, QC H9R 5P9
Name 1975-05-30 current LES INDUSTRIES STEWCA LTEE
Name 1975-05-30 current STEWCA INDUSTRIES LTD. -
Status 2009-04-17 current Active / Actif
Status 2009-04-17 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-18 2009-04-17 Active / Actif

Activities

Date Activity Details
2013-03-05 Amendment / Modification Section: 178
1980-11-18 Continuance (Act) / Prorogation (Loi)
1975-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19925 chemin Sainte-Marie
City Sainte-Anne-de-Bellevue
Province QC
Postal Code H9X 3Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cathelle Inc. 19925 Chemin Sainte-marie, Ste-anne-de-bellevue, QC H9X 3Y3 1976-06-07
Produits Électriques Vista LtÉe 19925 Chemin Sainte-marie, Sainte-anne-de-bellevue, QC H9X 3Y3 1989-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
STEWART RAPPAPORT 56 RICHARD-MELOCHE STREET, DOLLARD DES ORMEAUX QC H9A 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
CATHELLE INCORPORATED STEWART RAPPAPORT 56 RICHARD MELOCHE STREET, DOLLARD-DES-ORMEAUX QC H9A 2Y7, Canada
4384253 CANADA INC. STEWART RAPPAPORT 56 RICHARD MELOCHE ST., DOLLARD DES ORMEAUX QC H9A 2Y7, Canada
2713799 CANADA INC. STEWART RAPPAPORT 56 Richard-Meloche Street, Dollard-des-Ormeaux QC H9A 2Y7, Canada

Competitor

Search similar business entities

City Sainte-Anne-de-Bellevue
Post Code H9X 3Y3

Similar businesses

Corporation Name Office Address Incorporation
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries "i. Molloy" Industries Ltee 10475 Bellevois, Montreal-nord, QC H1H 3C5 1987-01-27
Les Industries Fap Cie Ltee 336 Natasha Place, Dollard Des Ormeaux, QC H7B 1C9 1976-09-03
2 Much Trailers Industries Ltd. 224 Bord De L'eau, Saint-eustache, QC J7P 1M1 2000-03-03
Les Industries Kdi Ltee Place Victoria, Suite 3504, Montreal 115, QC 1969-03-07

Improve Information

Please provide details on LES INDUSTRIES STEWCA LTEE 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