PLACEMENTS STAR-PLAST INC. is a business entity registered at Corporations Canada, with entity identifier is 2820099. The registration start date is May 12, 1992. The current status is Active.
Corporation ID | 2820099 |
Business Number | 880094354 |
Corporation Name |
PLACEMENTS STAR-PLAST INC. STAR-PLAST HOLDINGS INC. |
Registered Office Address |
1311 Avenue Godin Laval QC H7E 2T1 |
Incorporation Date | 1992-05-12 |
Dissolution Date | 2010-03-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Giovanni Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
Rosanna Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-05-11 | 1992-05-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-07-06 | current | 1311 Avenue Godin, Laval, QC H7E 2T1 |
Address | 1992-05-12 | 2011-07-06 | 12315 De Poutrincourt Ave, Montreal, QC H3M 3E7 |
Name | 1992-05-12 | current | PLACEMENTS STAR-PLAST INC. |
Name | 1992-05-12 | current | STAR-PLAST HOLDINGS INC. |
Status | 2011-06-01 | current | Active / Actif |
Status | 2010-03-02 | 2011-06-01 | Dissolved / Dissoute |
Status | 2009-10-14 | 2010-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2006-11-02 | 2009-10-14 | Active / Actif |
Status | 2006-09-08 | 2006-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-11-24 | 2006-09-08 | Active / Actif |
Status | 1995-11-10 | 1999-11-24 | Dissolved / Dissoute |
Status | 1994-09-01 | 1995-11-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-05-12 | 1994-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-06-01 | Revival / Reconstitution | |
2010-03-02 | Dissolution | Section: 212 |
1999-11-24 | Revival / Reconstitution | |
1995-11-10 | Dissolution | |
1992-05-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Extrusiovinyl & Plastics Co. Inc. | 1311 Avenue Godin, Laval, QC H7E 2T1 | 1978-06-30 |
171587 Canada Inc. | 1311 Avenue Godin, Laval, QC H7E 2T1 | 1990-01-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9898883 Canada Inc. | 1311 Godin Avenue, Laval, QC H7E 2T1 | 2016-09-08 |
ÉbÉnisterie Nuvobois Inc. | 1249, Avenue Godin, Laval, QC H7E 2T1 | 2002-02-12 |
Bisinella, Caron & Spedding Construction Inc. | 1249 Godin Ave., Laval, QC H7E 2T1 | 2001-09-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12330351 Canada Inc. | 3484 Du Commandant St, Laval, QC H7E 0A1 | 2020-09-10 |
9745084 Canada Inc. | 3503 De L'amiral Street, Laval, QC H7E 0A1 | 2016-05-09 |
Pratique Medicale M.s. Seck Inc. | 3495 Rue Du Commandant, Laval, QC H7E 0A1 | 2012-10-03 |
Les Placements Alessandro Colombo Inc. | 3524 Rue De L'amiral, Laval, QC H7E 0A1 | 2011-12-16 |
7929277 Canada Inc. | 3484 Rue De Commandant, Laval, QC H7E 0A1 | 2011-09-13 |
6674780 Canada Inc. | 3491 Rue De Commandant, Laval, QC H7E 0A1 | 2006-12-18 |
Totalshred Incorporated | 3472 Commandant, Laval, QC H7E 0A1 | 2003-08-01 |
3820165 Canada Inc. | 3503 Rue De L'amiral, Laval, QC H7E 0A1 | 2000-10-10 |
Groupe De Consultation En Import/export Nicomar Inc. | 3512 De L'amiral, Laval, QC H7E 0A1 | 1997-06-02 |
Gestion Sentra Inc. | 3507 De L'amiral, Laval, QC H7E 0A1 | 1980-11-13 |
Find all corporations in postal code H7E |
Name | Address |
---|---|
Giovanni Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
Rosanna Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
Name | Director Name | Director Address |
---|---|---|
EXTRUSIOVINYL & PLASTICS CO. INC. | Giovanni Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
EMBALLAGE SHRINK-WRAP INC. | GIOVANNI FRANCO | 4050 LEMAN BOULEVARD, LAVAL QC H7E 4V8, Canada |
6813631 CANADA INC. | GIOVANNI FRANCO | 12315 DE POUTRINCOURT AVENUE, MONTRÉAL QC H3M 3E7, Canada |
9898883 CANADA INC. | Giovanni Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
171587 CANADA INC. | Giovanni Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
EXTRUSIOVINYL & PLASTICS CO. INC. | Rosanna Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
9898883 CANADA INC. | Rosanna Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
171587 CANADA INC. | Rosanna Franco | 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada |
City | LAVAL |
Post Code | H7E 2T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
M'plast Inc. | 2530 Rue Alphonse-gariépy, Montréal, QC H8T 3M2 | |
Manufacturiers Des Bateaux Scandia Plast Ltee | 4720 Cowley Crescent, Richmond, BC V7B 1C1 | 1980-01-07 |
Edge-plast Co. Ltd. | 1 Place Ville Marie, Suite 1540, Montreal, QC | 1979-01-25 |
Les Industries Matra Plast Inc. | One Matra Plast Drive, Long Sault, QC K0C 1P9 | 1987-07-27 |
Plast Henry's Inc. | 3463 Ste-famille, Suite 217, Montreal, QC H2X 2K7 | 1992-04-13 |
Les Industries D'ingenierie Deco Plast Ltee | 1225 Montee De Liesse, St-laurent, QC | 1979-05-25 |
Plast Ukrainian Youth Association of Canada (1978) | 516 The Kingsway, Toronto, ON M9A 3W6 | 1978-03-15 |
Corporation Plast-o-foam | 7231, 9e Avenue, MontrÉal, QC H2A 3B8 | 2000-03-29 |
Bratt Fremeth Star Holdings Inc. | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1986-08-11 |
Les Placements Immobiliers Gesco-star Ltée | 500-2590 Boul. Laurier, Tour Belle Cour, Québec, QC G1V 4M6 | 2019-07-03 |
Please provide details on PLACEMENTS STAR-PLAST 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |