SBT STANTAR INTERNATIONAL INC.

Address:
9455 Est Esplanade, Montreal, QC H2N 1V8

SBT STANTAR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2712571. The registration start date is May 3, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2712571
Business Number 129294021
Corporation Name SBT STANTAR INTERNATIONAL INC.
Registered Office Address 9455 Est Esplanade
Montreal
QC H2N 1V8
Incorporation Date 1991-05-03
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STANLEY TARNOFSKY 5767 EINSTEIN, COTE ST-LUC QC H4W 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-02 1991-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-03 current 9455 Est Esplanade, Montreal, QC H2N 1V8
Name 1991-05-03 current SBT STANTAR INTERNATIONAL INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-03 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1991-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9455 EST ESPLANADE
City MONTREAL
Province QC
Postal Code H2N 1V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipment De Couture Optimum Ltee 9475 Esplanade, Montreal, QC H2N 1V8 1996-04-09
Gestion J.f. Chagnon Inc. 9483 L'esplanade, Montreal, QC H2N 1V8 1992-11-05
2836271 Canada Inc. 9483 Esplanade, Montreal, QC H2N 1V8 1992-07-10
2729288 Canada Inc. 9475 L'esplanade, Montreal, QC H2N 1V8 1991-06-27
Textiles Ram-tex Inc. 9455 Esplanade Ave, Montreal, QC H2N 1V8 1985-08-12
2854635 Canada Inc. 9050 Park Avenue, Suite 308, Montreal, QC H2N 1V8 1992-09-23
149782 Canada Inc. 260 Deslauriers, Ville St-laurent Montreal, QC H2N 1V8 1986-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
STANLEY TARNOFSKY 5767 EINSTEIN, COTE ST-LUC QC H4W 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
THE DOWN FILLING CORPORATION STANLEY TARNOFSKY 5767 EINSTEIN AVENUE, COTE ST. LUC QC H4W 2Y9, Canada
3250849 CANADA INC. STANLEY TARNOFSKY 6100 DECON ROAD, APT. 14M, MONTREAL QC H3S 2P3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1V8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12

Improve Information

Please provide details on SBT STANTAR INTERNATIONAL 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