ALLWORLD STAR INFORMATION TECHNOLOGY INC.

Address:
54 Shirleys Brook Drive, Kanata, ON K2K 3M9

ALLWORLD STAR INFORMATION TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 4001893. The registration start date is January 17, 2002. The current status is Active.

Corporation Overview

Corporation ID 4001893
Business Number 862160330
Corporation Name ALLWORLD STAR INFORMATION TECHNOLOGY INC.
Registered Office Address 54 Shirleys Brook Drive
Kanata
ON K2K 3M9
Incorporation Date 2002-01-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
RAKESH GAUTAM 46 WOODSEND RUN, BRAMPTON ON L6Y 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-12 current 54 Shirleys Brook Drive, Kanata, ON K2K 3M9
Address 2002-07-09 2008-05-12 260 Wellesley St. E Suite 1019, #1019, Toronto, ON M4X 1G6
Address 2002-01-17 2002-07-09 46 Woodsend Run, Brampton, ON L6Y 4G9
Name 2002-07-06 current ALLWORLD STAR INFORMATION TECHNOLOGY INC.
Name 2002-01-17 2002-07-06 4001893 CANADA INC.
Status 2005-08-09 current Active / Actif
Status 2005-06-17 2005-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-17 2005-06-17 Active / Actif

Activities

Date Activity Details
2002-07-06 Amendment / Modification Name Changed.
RO Changed.
2002-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 54 Shirleys Brook Drive
City KANATA
Province ON
Postal Code K2K 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gautam Information Technology Inc. 54 Shirleys Brook Drive, Kanata, ON K2K 3M9 2008-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
11991337 Canada Inc. 34 Shirley's Brook Drive, Ottawa, ON K2K 3M9 2020-04-04
Inovamar Consulting Inc. 48 Shirley's Brook Dr, Kanata, ON K2K 3M9 2015-03-16
Caffeine 1up Inc. 26 Shirley's Brook Dr, Ottawa, ON K2K 3M9 2013-11-04
Ottawa Medical Labs Incorporated 48, Shirley's Brook Dr., Ottawa, ON K2K 3M9 2016-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
RAKESH GAUTAM 46 WOODSEND RUN, BRAMPTON ON L6Y 4G9, Canada

Entities with the same directors

Name Director Name Director Address
GAUTAM INFORMATION TECHNOLOGY INC. RAKESH GAUTAM 54 SHIRLEYS BROOK DRIVE, KANATA ON K2K 3M9, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K 3M9

Similar businesses

Corporation Name Office Address Incorporation
Technologie En Information De Dotation De Personnel Sit Inc. 9 Antares Drive, Nepean, ON K2E 7V5 1996-07-19
Laboratories In Technology of Information (l.t.i.) Inc. 5375 Rue St-joseph, Trois Rivieres Ouest, QC G8Z 4M5 1997-04-21
Systematix Technologies De L'information Inc. 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6
Systematix Information Technology Inc. 800 Boul Rene-levesque Ouest, Bur. 2030, Montreal, QC H3B 1X9 1986-11-07
Vd12 Information Technology Group Inc. 18 Avenue Papineau, Suite 100, Candiac, QC J5R 9Z7 1993-01-18
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Aliant Information Technology Inc. 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 1999-08-04
Canadian Information Technology Solutions Inc. 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
I.t.i. Information Technology Images Inc. 1730, CarrÉ Du Gerfaut, Terrebonne, QC J7M 1H8 2013-10-09

Improve Information

Please provide details on ALLWORLD STAR INFORMATION TECHNOLOGY 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