STARQUOTE COMMUNICATIONS INC.

Address:
7100 Woodbine Ave, Suite 115, Markham, ON L3R 5J2

STARQUOTE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2001675. The registration start date is December 4, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2001675
Business Number 884549742
Corporation Name STARQUOTE COMMUNICATIONS INC.
Registered Office Address 7100 Woodbine Ave
Suite 115
Markham
ON L3R 5J2
Incorporation Date 1985-12-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL GRENIER 16 ASHGLEN WAY, MARKHAM ON L3R 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-03 1985-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-04 current 7100 Woodbine Ave, Suite 115, Markham, ON L3R 5J2
Name 1985-12-04 current STARQUOTE COMMUNICATIONS INC.
Status 1988-03-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 1988-03-11 1988-03-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-12-04 1988-03-11 Active / Actif

Activities

Date Activity Details
1988-03-18 Discontinuance / Changement de régime Jurisdiction: Ontario
1985-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7100 WOODBINE AVE
City MARKHAM
Province ON
Postal Code L3R 5J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Logiciels Et Services Dun & Bradstreet (canad A) Limitée 7100 Woodbine Ave, Suite 400, Markham, ON L3R 5J2 1984-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
2686465 Canada Inc. 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2 1991-01-31
Reckitt & Colman Canada Inc. 7100 Woodbine Ave., Suite 411, Markham, ON L3R 5J2
Body Drench Systems Inc. 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2 1991-07-12
Groupe Taxsave Consultants Limitee 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 1995-11-30
Groupe Compsave Consultants Limitee 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 1995-12-13
Dallas Corporate Holdings Inc. 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2 1985-04-25
Reckitt & Colman Canada Inc. 7100 Woodbine Avenue, Suite 411, Markham, ON L3R 5J2
Filature Des Fibres (f.m. Canada) Inc. 7100 Woodbine Avenue, Suite 303, Markham, ON L3R 5J2 1993-08-06
Airwick Du Canada Ltee 7100 Woodbine Ave., Suite 411, Markham, ON L3R 5J2
Metal Textile of Canada Inc. 7100 Woodbine Avenue, Suite 411, Markham, ON L3R 5J2
Find all corporations in postal code L3R5J2

Corporation Directors

Name Address
MICHAEL GRENIER 16 ASHGLEN WAY, MARKHAM ON L3R 3A7, Canada

Entities with the same directors

Name Director Name Director Address
STARFIRE FOUNDATION MICHAEL GRENIER 610 BULLOCK DRIVE, SUITE 309, MARKHAM ON L3R 0G1, Canada
CONSTRUCTIONS A & J.M. GRENIER INC. MICHAEL GRENIER 144, RUE JEAN-GUYPAR, LACHENAIE QC J6V 1C7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R5J2

Similar businesses

Corporation Name Office Address Incorporation
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05

Improve Information

Please provide details on STARQUOTE COMMUNICATIONS 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