BEAUTÉ STAR COIFFURE INC.

Address:
1700 Fleetwood, Laval, QC H7N 0C6

BEAUTÉ STAR COIFFURE INC. is a business entity registered at Corporations Canada, with entity identifier is 3063704. The registration start date is August 30, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3063704
Business Number 877927079
Corporation Name BEAUTÉ STAR COIFFURE INC.
Registered Office Address 1700 Fleetwood
Laval
QC H7N 0C6
Incorporation Date 1994-08-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GAETAN BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTREAL QC H2V 2H4, Canada
MARIE-CHRISTINE BOURDON 1604, CH. CALEDONIA, MONT-ROYAL QC H3R 2W4, Canada
FRANCE BÉDARD BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTREAL QC H2V 2H4, Canada
MARIE-DANIELLE BOURDON 138, AV. BEVERLEY, MONT-ROYAL QC H3P 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-29 1994-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-30 current 1700 Fleetwood, Laval, QC H7N 0C6
Address 2015-09-30 2015-09-30 600 Fleetwood, Laval, QC H7N 0C6
Address 2007-10-29 2015-09-30 600 Boul St-martin Ouest, Laval, QC H7M 6A8
Address 1998-03-01 2007-10-29 600 Boul St-martin Ouest, Laval, QC H7M 6A8
Address 1994-08-30 1998-03-01 1280 Rue Beaulac, Saint Laurent, QC H4R 1R7
Name 2019-08-12 current BEAUTÉ STAR COIFFURE INC.
Name 2002-07-12 2019-08-12 AMEUBLEMENTS STAR BÉDARD INC.
Name 1994-08-30 2002-07-12 MAISON ALTERNA INC.
Status 2020-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-08-30 2020-02-01 Active / Actif

Activities

Date Activity Details
2019-08-12 Amendment / Modification Name Changed.
Section: 178
2007-10-29 Amendment / Modification RO Changed.
2002-07-12 Amendment / Modification Name Changed.
1994-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1700 Fleetwood
City LAVAL
Province QC
Postal Code H7N 0C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion France BÉdard Bourdon Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1993-10-22
Compagnie De Gestion Gaétan Bourdon (1995) Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1994-08-10
Les Immeubles Bedstar Inc. 1700 Fleetwood, Laval, QC H7N 0C6
Professionnel By Fama Canada Inc. 1700 Fleetwood, Laval, QC H7N 0C6
Beaute Star Bedard Inc. 1700 Fleetwood, Laval, QC H7N 0C6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madame B2k Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6 2016-05-26
Gestion F & G Bourdon Inc. 1700 Rue Fleetwood, Laval, QC H7N 0C6
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
BeautÉ Star Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
GAETAN BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTREAL QC H2V 2H4, Canada
MARIE-CHRISTINE BOURDON 1604, CH. CALEDONIA, MONT-ROYAL QC H3R 2W4, Canada
FRANCE BÉDARD BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTREAL QC H2V 2H4, Canada
MARIE-DANIELLE BOURDON 138, AV. BEVERLEY, MONT-ROYAL QC H3P 1K7, Canada

Entities with the same directors

Name Director Name Director Address
3834573 CANADA INC. FRANCE BÉDARD BOURDON 11875 AVENUE DU BEAUBOIS, MONTREAL QC H4K 2Y4, Canada
LES IMMEUBLES BEDSTAR INC. FRANCE BÉDARD BOURDON 1025 BOULEVARD MONT-ROYAL, APP. 107, OUTREMONT QC H2V 2H4, Canada
COMPAGNIE DE GESTION GAETAN BOURDON INC. FRANCE BÉDARD BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTRÉAL QC H2V 2H4, Canada
GESTION F & G BOURDON INC. France Bédard Bourdon 107-1025 Boulevard du Mont-Royal, Montréal QC H2V 2H4, Canada
PROFESSIONNEL BY FAMA CANADA INC. GAETAN BOURDON 1025 BOULEVARD MONT-ROYAL, APP. 107, OUTREMONT QC H2V 2H4, Canada
3058280 CANADA INC. GAETAN BOURDON 11875 AVE DE BEAU BOIS, MONTREAL QC H4K 2Y4, Canada
LES IMMEUBLES BEDSTAR INC. GAETAN Bourdon 1025 BOULEVARD MONT-ROYAL, APP. 107, OUTREMONT QC H2V 2H4, Canada
BEAUTE STAR BEDARD INC. GAETAN BOURDON 107-1025 BOUL DU MONT ROYAL, MONTREAL QC H2V 2H4, Canada
4536703 CANADA INC. GAETAN BOURDON 1025 BOULEVARD MONT-ROYAL, APP. 107, OUTREMONT QC H2V 2H4, Canada
COMPAGNIE DE GESTION GAETAN BOURDON INC. GAETAN BOURDON 107-1025 BOUL. DU MONT-ROYAL, MONTRÉAL QC H2V 2H4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N 0C6

Similar businesses

Corporation Name Office Address Incorporation
BeautÉ Star Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
Coiffure Ligne & Beaute P.a. Inc. 4493 Westpark, Pierrefonds, QC H3A 2X8 1981-05-27
Salon De Coiffure Et Beaute Zone 1 Inc. 1150a Sherbrooke St. East, Montreal, QC H2L 1L8 2006-08-02
Institut De Beaute Et Coiffure Khoi Inc. 5335 Ferrier Street, Mont Royal, QC H4P 1M1 1985-04-02
Beaute Star Bedard Inc. 1700 Fleetwood, Laval, QC H7N 0C6
BeautÉ Star BÉdard Inc. 600 Boulevard Saint-martin Ouest, Laval, QC H7M 6A8
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Cut Colour Coiffure Distributions Inc. 730 Rue Montpellier, Suite 1107, Saint-laurent, QC H4L 5B3 1999-02-24
David Coiffure Ltd. 14466 Gouin Boulevard West, Pierrefonds, QC H9H 1B1 1979-08-22
Beaute Printaniere Shop Limited 16 Connelly Place, Ottawa, ON K2L 1T1 2020-05-25

Improve Information

Please provide details on BEAUTÉ STAR COIFFURE 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