STARFIELD INTERIOR ENVIRONMENTS, CONSTRUCTION, AND PROPERTY DEVELOPMENT CORP.

Address:
8252 Guelph Road, Cote St-luc, QC H4W 1J4

STARFIELD INTERIOR ENVIRONMENTS, CONSTRUCTION, AND PROPERTY DEVELOPMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 1733087. The registration start date is August 9, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1733087
Corporation Name STARFIELD INTERIOR ENVIRONMENTS, CONSTRUCTION, AND PROPERTY DEVELOPMENT CORP.
Registered Office Address 8252 Guelph Road
Cote St-luc
QC H4W 1J4
Incorporation Date 1984-08-09
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JACOB PETER WOLOFSKY 8252 GUELPH ROAD, COTE ST-LUC QC H4W 1J4, Canada
BRYAN P. WOLOFSKY 8252 GUELPH ROAD, COTE ST-LUC QC H4W 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-08 1984-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-09 current 8252 Guelph Road, Cote St-luc, QC H4W 1J4
Name 1988-09-02 current STARFIELD INTERIOR ENVIRONMENTS, CONSTRUCTION, AND PROPERTY DEVELOPMENT CORP.
Name 1984-08-09 1988-09-02 BRYAN & JOSEPH MARKETING LTD.
Name 1984-08-09 1988-09-02 BRYAN ; JOSEPH MARKETING LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-21 1992-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1984-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8252 GUELPH ROAD
City COTE ST-LUC
Province QC
Postal Code H4W 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Gestions Sturoth Ltee 8252 Guelph Ave, Cote St-luc, QC H4W 1J4 1980-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
JACOB PETER WOLOFSKY 8252 GUELPH ROAD, COTE ST-LUC QC H4W 1J4, Canada
BRYAN P. WOLOFSKY 8252 GUELPH ROAD, COTE ST-LUC QC H4W 1J4, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1J4
Category construction
Category + City construction + COTE ST-LUC

Similar businesses

Corporation Name Office Address Incorporation
Plant-tech Interior Environments Ltd. 5710 Boul.pie X, App.1, Montreal, QC H1X 2B9 1984-02-21
Starfield Financial Inc. 3019 Saint-sulpice Rd, Montreal, QC H3H 1B6 1998-08-21
Prestige Property Development Corp. 17 Wade Court, Ottawa, ON K2G 4C1 2008-03-26
Northern Intellectual Property Development Corp. 4 Ashbury Place, Ottawa, ON K1M 1H3 2010-10-09
Interior Property Solutions Ltd. 198 Ashworth Ave., Toronto, ON M6G 2A7 2013-04-18
Lifelong Property Development Corp. 6 Antares Drive, Phase 1, Unit 2, Ottawa, ON K2E 8A9 2005-04-06
Immersync Corp. 6072 Starfield Crescent, Mississauga, ON L5N 1X1 2020-06-01
First Pac West Property Development Corp. 700 - 401 West Georgia Street, Vancouver, BC V6B 5A1 2015-03-17
Clm Interior Construction Ltd. 11706 17 Ave Sw, Edmonton, AB T6W 1Y2 2019-06-25
Kore Construction Development Corp. Unit 120, 300 Prince Albert Road, Dartmouth, NS B2Y 4J2 2008-03-05

Improve Information

Please provide details on STARFIELD INTERIOR ENVIRONMENTS, CONSTRUCTION, AND PROPERTY DEVELOPMENT CORP. 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