KC TriStar Corporation

Address:
8076 Southwood Rd., Halfmoon Bay, BC V0N 1Y1

KC TriStar Corporation is a business entity registered at Corporations Canada, with entity identifier is 3358658. The registration start date is March 20, 1997. The current status is Active.

Corporation Overview

Corporation ID 3358658
Business Number 886388560
Corporation Name KC TriStar Corporation
Registered Office Address 8076 Southwood Rd.
Halfmoon Bay
BC V0N 1Y1
Incorporation Date 1997-03-20
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
IDA KOOPMAN 8076 Southwood Rd, Halfmoon Bay BC V0N 1Y1, Canada
NICHOLAS CLARABUT 16723 59th St, Edmonton AB T5Y 0P4, Canada
MICHAEL CLARABUT 8076 Southwood Rd, Halfmoon Bay BC V0N 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-19 1997-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-07 current 8076 Southwood Rd., Halfmoon Bay, BC V0N 1Y1
Address 2010-01-26 2010-04-07 520 Heather's Point Rd., Brockville, ON K6V 5T3
Address 2008-01-17 2010-01-26 2670 Concession Rd. 4, R.r. 3, Gananoque, ON K7G 2V5
Address 2008-01-17 2008-01-17 2670 Concession Rd. 4, R.r. 3, Gananoque, BC K7G 2V5
Address 2007-11-19 2008-01-17 6300 Crescent Place, Delta, BC V4K 4V2
Address 1997-03-20 2007-11-19 6300 Crescent Place, Delta, BC V4K 4V2
Name 2007-11-19 current KC TriStar Corporation
Name 1997-03-20 2007-11-19 KC TriStar Corporation
Status 2007-11-19 current Active / Actif
Status 2004-07-12 2007-11-19 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-03-20 1999-07-09 Active / Actif

Activities

Date Activity Details
2010-04-07 Amendment / Modification RO Changed.
Section: 178
2008-01-17 Amendment / Modification RO Changed.
2007-11-19 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1997-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8076 SOUTHWOOD RD.
City HALFMOON BAY
Province BC
Postal Code V0N 1Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecospirit Adventures Ltd. 8227 Redrooffs Road, Halfmoon Bay, BC V0N 1Y1 2020-07-28
Perro Negro Directional Services Inc. 8201 Redrooffs Road, Rr1, Halfmoon Bay, BC V0N 1Y1 2010-02-15
Coast Documentation Services Inc. 7864 Lohn Road, Halfmoon Bay, BC V0N 1Y1 2009-05-06
7062567 Canada Inc. 7826 Lohn Road, Halfmoon Bay, BC V0N 1Y1 2008-10-16
Collaborative Divorce Inc. 8034 Wildwood Rd., Rr 1, Halfmoon Bay Bc, BC V0N 1Y1 2000-05-05
3647544 Canada Inc. 7625 Eureka Place, Halfmoon Bay, BC V0N 1Y1 1999-08-09
Indonesia-canada Alliance - Alliance Indonésie-canada 8045 Redrooffs Road, Rr 1, Site C-21, Halfmoon Bay, BC V0N 1Y1 1996-08-01
Ramex Rock Excavation Inc. 8347 Redroofs Rd, Halfmoon Bay, BC V0N 1Y1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Farend Natural Products Ltd. 69b Oak Rd., Alert Bay, BC V0N 1A0 2016-06-13
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
6550932 Canada Inc. Po Box 407, Whistler, BC V0N 1B0 2006-04-10
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Whistler Information Technology Ltd. #28 2720 Cheakamus Way, Whistler, BC V0N 1B0 2001-12-21
Transpacific Associates Corporation 4200 Whistler Way, Suite 305 Box 340, Whistler, BC V0N 1B0 1993-07-08
12447231 Canada Inc. 108-1060 Legacy Way, Whistler, BC V0N 1B1 2020-10-26
Mabey Ski Ltd. 18-1005 Alpha Lake Road, Whistler, BC V0N 1B1 2019-08-28
Imperialtus 105 - 1200 Alpha Lake Road, Whistler, BC V0N 1B1 2017-09-12
Resort Renewal Services Inc. 19-1375 Cloudburst Drive, Whistler, BC V0N 1B1 2015-01-01
Find all corporations in postal code V0N

Corporation Directors

Name Address
IDA KOOPMAN 8076 Southwood Rd, Halfmoon Bay BC V0N 1Y1, Canada
NICHOLAS CLARABUT 16723 59th St, Edmonton AB T5Y 0P4, Canada
MICHAEL CLARABUT 8076 Southwood Rd, Halfmoon Bay BC V0N 1Y1, Canada

Competitor

Search similar business entities

City HALFMOON BAY
Post Code V0N 1Y1

Similar businesses

Corporation Name Office Address Incorporation
Tristar Sportswear Inc. 9200 Parc Avenue, Suite 420a, Montreal, QC H2N 1Z4 2014-01-27
Tristar Printing Inc. 3105 J.b. Deschamps, Lachine, QC H8T 3E4 1982-06-15
La Publicité Herman Augustus Tristar Internationale Inc. 1255 Philips Square, Suite 1005, Montreal, QC H3B 3E9 1987-02-11
Tristar Headwear Corporation 11284 77a Avenue, Delta, BC V4C 1M4 2020-08-28
Tristar Marble and Granite Corporation 37 Linden Cres., Brampton, ON L6S 4G1 2005-01-28
Tristar Containers Ltd. 115 Cherryhill Boulevard, #212, London, ON N6H 2L8 2015-06-10
D.f.l. Graphics Inc. 1060 Tristar Drive, Mississauga, ON L5T 1H9 1997-08-20
Tristar Stocks Inc. 420 Rue Des Champs-Élysées, Saguenay, QC G7H 2W2 2020-06-07
Tristar Canada Builders Inc. 1 Fountainview Way, Brampton, ON L6S 6K3 2020-01-07
Tristar Sculptures Inc. 7551 Kipling Ave, Woodbridge, ON L4L 1Y5 2010-01-02

Improve Information

Please provide details on KC TriStar Corporation 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