PLACEMENTS STAR-PLAST INC.

Address:
1311 Avenue Godin, Laval, QC H7E 2T1

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 Overview

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

Directors

Director Name Director Address
Giovanni Franco 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada
Rosanna Franco 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1311 AVENUE GODIN
City LAVAL
Province QC
Postal Code H7E 2T1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Giovanni Franco 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada
Rosanna Franco 12315 de Poutrincourt, Montreal QC H3M 3E7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City LAVAL
Post Code H7E 2T1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches