Axial Stone Partners Limited

Address:
130 King Street West, Suite 1800, Toronto, ON M5X 1E3

Axial Stone Partners Limited is a business entity registered at Corporations Canada, with entity identifier is 9583939. The registration start date is January 13, 2016. The current status is Active.

Corporation Overview

Corporation ID 9583939
Business Number 788671329
Corporation Name Axial Stone Partners Limited
Registered Office Address 130 King Street West
Suite 1800
Toronto
ON M5X 1E3
Incorporation Date 2016-01-13
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Kee Chun Youn 179 Bathurst Glen Drive, Vaughan ON L4J 8Z3, Canada
MAURICE SMITH 196 THE KINGSWAY, TORONTO ON M8X 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-09 current 130 King Street West, Suite 1800, Toronto, ON M5X 1E3
Address 2016-01-13 2016-02-09 53 Spring Garden Ave, Unit 204, North York, ON M2N 3G1
Name 2016-01-13 current Axial Stone Partners Limited
Status 2016-01-13 current Active / Actif

Activities

Date Activity Details
2018-10-17 Amendment / Modification Directors Limits Changed.
Section: 178
2016-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
Kee Chun Youn 179 Bathurst Glen Drive, Vaughan ON L4J 8Z3, Canada
MAURICE SMITH 196 THE KINGSWAY, TORONTO ON M8X 2V6, Canada

Entities with the same directors

Name Director Name Director Address
SAGE BANCORP INC. MAURICE SMITH 196 THE KINGSWAY, TORONTO ON M8X 2V6, Canada
8236658 CANADA INCORPORATED Maurice Smith 304 Silverstone Dr., Unit 9, Toronto ON M9V 3J4, Canada
SAGE BANCORP CAPITAL CONSULTANTS INC. MAURICE SMITH 196 THE KINGSWAY, TORONTO ON M8X 2V6, Canada
4077121 CANADA INC. MAURICE SMITH 1917 WEST 4TH AVENUE, SUITE 241, VANCOUVER BC V6J 1M7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1E3

Similar businesses

Corporation Name Office Address Incorporation
Axial Turbine Ltd. 15 Rue Rotterdam, Suite 5, St-augustin De Desmaures, QC G3A 1S8 1996-05-03
Niagara Co-axial Limited Commercial Union Tower, Suite 2602 Box 249, Toronto, ON M5K 1J5
First Stone Venture Partners Inc. 35 Bridge Street, Picton, ON K0K 2T0 2012-09-27
G. W. Axial (canada) Ltd. 475 Howe St, 9th Floor, Vancouver, ON 1967-03-28
Rolph-clark-stone, Limitee Commerce Court West, Suite 2500 Box 25, Toronto, ON M5L 1A9 1930-12-16
Axial Technologies Incorporated 581 Avenue Lansdowne, Westmount, QC H3Y 2V5 2019-07-31
Axial Development Corporation Toronto-dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1989-09-25
Les Carrieres Tex-stone Inc. 3047 St-donat Street, Montreal, QC H1L 5L1 1983-07-25
Stone Entertainment Ltd. 859 Devonshire, Chomedey, Laval, QC H7W 4C8 1991-09-10
10034428 Canada Inc. 100 Stone Rd W, Suite 103a, 100 Stone Rd W, Guelph, ON N1G 5L3 2016-12-22

Improve Information

Please provide details on Axial Stone Partners Limited 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