Stone Scale Inc.

Address:
109-39, Wayside Ave, Scarborough, ON M1V 2Z4

Stone Scale Inc. is a business entity registered at Corporations Canada, with entity identifier is 9980067. The registration start date is November 10, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9980067
Business Number 743155491
Corporation Name Stone Scale Inc.
Registered Office Address 109-39, Wayside Ave
Scarborough
ON M1V 2Z4
Incorporation Date 2016-11-10
Dissolution Date 2019-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Ahumada 16-61, Francis Creek Blvd, St. Catherines ON L2W 1B8, Canada
Jeffrey Slemin 629-255, Richmond Street East, Toronto ON M5A 4T7, Canada
Jonathan Cimetta 1, Corey Circle, Georgetown ON L7G 5L7, Canada
Wesley Karniej 707, Upper Ottawa St., Hamilton ON L8T 3T7, Canada
Ruben Tinajero 4-810, Flower St., Santa Ana CA 92703, United States
Ted Safranko 70, Tunney Cresent, Markham ON L3P 4L3, Canada
Raja Zahoor 855, Maquire Terrace, Milton ON L9T 0L4, Canada
Dave Negus-Romvari 70, Hanover Place, Hamilton ON L8K 5X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-10 current 109-39, Wayside Ave, Scarborough, ON M1V 2Z4
Name 2016-11-10 current Stone Scale Inc.
Status 2019-09-22 current Dissolved / Dissoute
Status 2019-04-24 2019-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-10 2019-04-24 Active / Actif

Activities

Date Activity Details
2019-09-22 Dissolution Section: 212
2016-11-10 Incorporation / Constitution en société

Office Location

Address 109-39, Wayside Ave
City Scarborough
Province ON
Postal Code M1V 2Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12466121 Canada Limited 109-39 Wayside Avenue, Scarborough, ON M1V 2Z4 2020-11-02
8393249 Canada Inc. 39 Wayside Avenue, Unit 99, Scarborough, ON M1V 2Z4 2012-12-27
12039249 Canada Inc. 39 Wayside Avenue, Unit 55, Toronto, ON M1V 2Z4 2020-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
David Ahumada 16-61, Francis Creek Blvd, St. Catherines ON L2W 1B8, Canada
Jeffrey Slemin 629-255, Richmond Street East, Toronto ON M5A 4T7, Canada
Jonathan Cimetta 1, Corey Circle, Georgetown ON L7G 5L7, Canada
Wesley Karniej 707, Upper Ottawa St., Hamilton ON L8T 3T7, Canada
Ruben Tinajero 4-810, Flower St., Santa Ana CA 92703, United States
Ted Safranko 70, Tunney Cresent, Markham ON L3P 4L3, Canada
Raja Zahoor 855, Maquire Terrace, Milton ON L9T 0L4, Canada
Dave Negus-Romvari 70, Hanover Place, Hamilton ON L8K 5X6, Canada

Entities with the same directors

Name Director Name Director Address
10052892 Canada Inc. Jeffrey Slemin 255, Richmond Street East, Apt 629, TORONTO ON M5A 4T7, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1V 2Z4

Similar businesses

Corporation Name Office Address Incorporation
Scale Ai - Canadian Artificial Intelligence Supercluster 6795, Rue Marconi, Bureau 200, Montréal, QC H2S 3J9 2017-10-26
D.scale Studio Inc. 251 Ossington Avenue, D'scale Studio, Toronto, ON M6J 3A1 2019-02-22
2-scale Productions Inc. 326 Glenholme Ave., Toronto, ON M6E 3E3 2008-12-18
Stone Entertainment Ltd. 859 Devonshire, Chomedey, Laval, QC H7W 4C8 1991-09-10
Les Carrieres Tex-stone Inc. 3047 St-donat Street, Montreal, QC H1L 5L1 1983-07-25
10034428 Canada Inc. 100 Stone Rd W, Suite 103a, 100 Stone Rd W, Guelph, ON N1G 5L3 2016-12-22
Stone & Stone Management Ltd. 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3 1992-09-22
Les Entreprises Stone Electrique Ltee 1104-6800 Av. Macdonald, Côte-saint-luc, QC H3X 3Z2 1964-11-12
The Stone Co. Inc. 7598 Stone School Rd, Rr#3, Metcalfe, ON K0A 2P0 2010-04-21
Emballages Stone (canada) Inc. 800 Rene-levesque Blvd. W., 18th Floor, Montreal, QC H3B 1Y9

Improve Information

Please provide details on Stone Scale 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