NORTHSTAR HOME THEATRE INC.

Address:
51 Yonge Street, Suite 200, Toronto, ON M5E 1J1

NORTHSTAR HOME THEATRE INC. is a business entity registered at Corporations Canada, with entity identifier is 477796. The registration start date is March 19, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 477796
Business Number 872233580
Corporation Name NORTHSTAR HOME THEATRE INC.
Registered Office Address 51 Yonge Street
Suite 200
Toronto
ON M5E 1J1
Incorporation Date 1980-03-19
Dissolution Date 1986-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RICHARD KYES 8 OSWALD CRESCENT, TORONTO ON M4S 2H6, Canada
RICHARD DORMON 2262 TAYLOR'S ORCHARD, MISSISSAUGA ON L5B 2T3, Canada
LAWRENCE BLOOMBERG 70 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-18 1980-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-19 current 51 Yonge Street, Suite 200, Toronto, ON M5E 1J1
Name 1980-03-19 current NORTHSTAR HOME THEATRE INC.
Status 1986-11-14 current Dissolved / Dissoute
Status 1986-10-06 1986-11-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-03-19 1986-10-06 Active / Actif

Activities

Date Activity Details
1986-11-14 Dissolution
1986-10-06 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sanelli Gourmet Italian Foods Inc. 51 Yonge Street, Suite 300, Toronto, ON M5E 1J1
Baxter Energy Systems Corporation 51 Yonge Street, Toronto, ON M5E 1J1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
RICHARD KYES 8 OSWALD CRESCENT, TORONTO ON M4S 2H6, Canada
RICHARD DORMON 2262 TAYLOR'S ORCHARD, MISSISSAUGA ON L5B 2T3, Canada
LAWRENCE BLOOMBERG 70 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS OF SIMON WIESENTHAL CENTER FOR HOLOCAUST STUDIES LAWRENCE BLOOMBERG 130 KING STREET WEST, SUITE 3200, TORONTO ON M5X 1J9, Canada
CINRAM LTD. LAWRENCE BLOOMBERG 70 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
Canadian Men's Health Initiative Foundation Lawrence Bloomberg 70 Ardwold Gate, Toronto ON M5R 2W2, Canada
QUORN CAPITAL CORP. RICHARD DORMON 2289 LAKESHORE BLVD W, TH115, Etobicoke ON M8V 3Y2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1J1

Similar businesses

Corporation Name Office Address Incorporation
Northstar Earth & Space Inc. 460 Mcgill Street, Suite 500, Montréal, QC H2Y 2H2 2015-11-02
Northstar Financement Du Commerce International Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1993-06-14
Calamp Northstar Holdings Inc. 1155 René-lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 2006-05-05
Unlimited Home Theatre Inc. 26 Mc Master Place, Appin, ON N0L 1A0 2008-02-26
Home Theatre Network Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 1991-05-29
Total Home Theatre Solutions Inc. 4319 Wildmint Square, Ottawa, ON K1V 1N5 2006-10-25
Home Theatre Solutions Corp. 833, 4445 Calgary Trail, Edmonton, AB T6H 5R7
Home Theatre Solutions Corp. 833, 4445 Calgary Trail Nw, Edmonton, AB T6H 5R7
Northstar Hip Hop Media Ltd. 1009-920 9th Ave Sw, Calgary, AB T2P 2T1 2012-07-10
Northstar Gas Canada Corporation 454 Rue Pascal-parent, Rimouski, QC G5M 0K3 2007-09-04

Improve Information

Please provide details on NORTHSTAR HOME THEATRE 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