CANSTAR COMPOSITE TECHNOLOGIES INC.

Address:
100 King Street W., Suite 4400, Toronto, ON M5X 1B1

CANSTAR COMPOSITE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3033902. The registration start date is May 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3033902
Business Number 138810825
Corporation Name CANSTAR COMPOSITE TECHNOLOGIES INC.
Registered Office Address 100 King Street W.
Suite 4400
Toronto
ON M5X 1B1
Incorporation Date 1994-05-17
Dissolution Date 2006-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAND NADEAU 957 CONCORDE STREET, BELLEFEUILLE QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-16 1994-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-20 current 100 King Street W., Suite 4400, Toronto, ON M5X 1B1
Name 1994-05-17 current CANSTAR COMPOSITE TECHNOLOGIES INC.
Status 2006-09-29 current Dissolved / Dissoute
Status 1994-05-17 2006-09-29 Active / Actif

Activities

Date Activity Details
2006-09-29 Dissolution Section: 210
1994-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET W.
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Asbetec Distributors (1991) Inc. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1991-12-18
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
NORMAND NADEAU 957 CONCORDE STREET, BELLEFEUILLE QC J0R 1A0, Canada

Entities with the same directors

Name Director Name Director Address
GMAT,GROUPE MONTREALAIS D'AMENAGEMENT ET DE TRANSPORT LTEE NORMAND NADEAU 260 RUE FRANCE, ST-JEAN-SUR-RICHELIEU QC J2W 1T8, Canada
DEVIMM Corporation NORMAND NADEAU 260 RUE FRANCE, ST-JEAN-SUR-RICHELIEU QC J2W 1T8, Canada
POLYTRANS, Groupe Conseil en Transport Ltée NORMAND NADEAU 260 FRANCE, ST-JEAN-SUR-RICHELIEU QC J2W 1T8, Canada
149086 CANADA INC. NORMAND NADEAU 440 ST-LOUIS, MALARTIC QC J0Y 1Z0, Canada
CORPORATION GMAT CAPITAL NORMAND NADEAU 260 FRANCE, ST-JEAN-SUR-RICHELIEU QC J2W 2T8, Canada
LONGPRE, NADEAU ET ASSOCIES LTEE NORMAND NADEAU 260 FRANCE, ST-JEAN-SUR-RICHELIEU QC J2W 1T8, Canada
CVG CONFERENCES VIDEOGRAPHIQUES LTEE. NORMAND NADEAU 260 FRANCE, CP 135, ST-LUC QC J0J 2A0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Dsi Composite Technologies Inc. 2477 Rue Michelin, Laval, QC H7L 5B1 2014-02-12
Les Equites Canstar Ltee 6030 Cavendish Boul., App.706, Cote St Luc, QC H4W 3K1 1980-03-20
Les Vetements Canstar Inc. 5705 Ferrier St., Suite 200, Mount Royal, QC H4P 1N3 1992-04-03
Gestion Financiere Canstar Inc. 3383 Cavendish Blvd., Montreal, QC 1982-08-09
Courtiers En Entreprises Canstar Ltée 1363, Avenue Maguire, Suite 411, Québec, QC G1T 1Z2 2003-10-09
Les Systemes De Raquette Canstar Inc. 1470 Speers Road, Unit 2, Oakville, ON L6L 2X6 1980-11-05
Canstar Technologies Corp. 850 Tapscott Road, Unit #16, Toronto, ON M1X 1N4 2011-05-20
Groupe De Sports Canstar Inc. 5705 Ferrier Street, Suite 200, Mount Royal, QC H4P 1N3 1970-05-01
Les Systemes D'ordinateur Canstar (canada) Inc. 3333 Cavendish Boulevard, Montreal, QC H4B 2M5 1978-06-29
Groupe De Sports Canstar Inc. 5705 Ferrier St, Suite 200, Mount Royal, QC H4P 1N3

Improve Information

Please provide details on CANSTAR COMPOSITE TECHNOLOGIES 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