C & F STONE LTD. (Corporation# 8967008) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 2014.
Corporation ID | 8967008 |
Business Number | 840324586 |
Corporation Name | C & F STONE LTD. |
Registered Office Address | 41 Passmore Ave Unit 4-5 Scarborough ON M1V 4T1 |
Incorporation Date | 2014-07-29 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Feng Chen | 47 Hillfarm Drive, Scarborough ON M1V 3C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2014-07-29 | current | Active / Actif |
Name | 2014-07-29 | current | C & F STONE LTD. |
Address | 2014-07-29 | current | 41 Passmore Ave unit 4-5, Scarborough, ON M1V 4T1 |
Activity | 2014-07-29 | current | Incorporation / Constitution en société - . |
Street Address | 41 Passmore Ave unit 4-5 |
City | Scarborough |
Province | ON |
Postal Code | M1V 4T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11033662 Canada Inc. | 41 Passmore Avenue, Unit 2, Toronto, ON M1V 4T1 | 2018-10-09 |
Hw Master Stone Ltd. | 5-41 Passmore Ave, Scarborough, ON M1V 4T1 | 2018-05-01 |
9267913 Canada Inc. | 41 Passmore Ave., Unit #2-3, Scarborough, ON M1V 4T1 | 2015-04-24 |
9009299 Canada Inc. | 31a Passmore Ave., Unit 1, Scarborough, ON M1V 4T1 | 2014-09-05 |
Tako International Limited | Unit 1, 31a Passmore Ave, Scarborough, ON M1V 4T1 | 2013-07-24 |
4254864 Canada Inc. | 306 Rexdale Blvd, Suite 7, Etobicoke, ON M1V 4T1 | 2004-08-06 |
Jardun Industries Inc. | 49 Passmore Avenue, Toronto, ON M1V 4T1 | 2003-06-16 |
Top_one International Ltd. | Unit 1, 31a Passmore Ave, Scarborough, ON M1V 4T1 | 2013-03-23 |
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 |
Valyrian Systems Consulting Inc. | 26 Tom Wells Crescent, Toronto, ON M1V 0A4 | 2021-01-27 |
11282557 Canada Ltd. | 26 Tom Wells Cres, Toronto, ON M1V 0A4 | 2019-03-05 |
Ontario Chinese Action Shooting Association | 58 Tom Wells Cres, Scarborough, ON M1V 0A4 | 2017-06-16 |
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 |
Find all corporations in postal M1V |
Director Name | Business Address |
---|---|
Feng Chen | 47 Hillfarm Drive, Scarborough ON M1V 3C6, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10013064 Canada Ltd. | 40 Edgar Avenue, Toronto, ON M4W 2A9 | 2016-12-07 |
Bonroy Global Development Limited | 26 Medland Avenue, Whitby, ON L1P 1S1 | 2020-01-15 |
Canadian Cfg Denon Development Inc. | 307-30 Eleanor Dr., Ottawa, ON K2E 7E5 | 2004-11-24 |
Fornia Apparel Inc. | 274 Stonebridge Dr., Markham, ON L6C 2X9 | 2007-04-21 |
Soho Sushi Inc. | 77 Manston Cres, Markham, ON L3R 0V2 | 2011-08-26 |
8610240 Canada Inc. | 40 Edgar Ave., Toronto, ON M4W 2A9 | 2013-08-17 |
Fengfan Renovation Inc. | 1359 Martley Dr, Mississauga, ON L5H 1P1 | 2014-12-10 |
Maple Sunrise Investment Holdings Inc. | 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 | |
9902716 Canada Ltd. | Unit 3-3370-3380 Kennedy Rd, Scarborough, ON M1V 3S8 | 2016-09-12 |
9991026 Canada Limited | 5179 Rothesay Crt, Mississauge, ON L5M 4Y2 | 2016-11-20 |
Find all corporation with the same director |
City | Scarborough |
Postal Code | M1V 4T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stone & Stone Management Ltd. | 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3 | 1992-09-22 |
Les Amusements Stone LtÉe | 859 Devonshire, Chomedey, Laval, QC H7W 4C8 | 1991-09-10 |
Tex-Stone Quarries Inc. | 3047 St-Donat Street, Montreal, QC H1L 5L1 | 1983-07-25 |
Stone Electrical Enterprises Ltd. | 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 |
Stone Container (canada) Inc. | 800 Rene-Levesque Blvd. W., 18th Floor, Montreal, QC H3B 1Y9 | |
Stone House Investments Holdings Inc. | 494 Wood Avenue, Westmount, QC H3Y 3J2 | 2000-06-27 |
Vetements De Sports Stone Lizard Inc. | 104 Émilien-Marcoux, Suite 300, Blainville, QC J7C 0B5 | 2001-10-29 |
3 Stone Investment Corp. | 5731 Ferncroft Street, Hampstead, QC H3X 1C4 | 1993-06-03 |
Christopher Stone Agencies Inc. | 4 Riverview Drive, Port Carling, ON P0B 1J0 | 1991-09-26 |
Please provide details on C & F STONE LTD. 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.