LES MANEGES STAR LIMITEE

Address:
4124 Melrose Avenue, Montreal, QC H4A 2S4

LES MANEGES STAR LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 601233. The registration start date is June 10, 1964. The current status is Active.

Corporation Overview

Corporation ID 601233
Business Number 103236840
Corporation Name LES MANEGES STAR LIMITEE
STAR RIDES LIMITED -
Registered Office Address 4124 Melrose Avenue
Montreal
QC H4A 2S4
Incorporation Date 1964-06-10
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
BRYAN LITVACK 4124 MELROSE, MONTREAL QC H4A 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-27 1978-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-06-10 1978-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2013-05-24 current 4124 Melrose Avenue, Montreal, QC H4A 2S4
Address 2007-09-26 2013-05-24 480 Mccaffrey, St-laurent, QC H4T 1N1
Address 1999-06-01 2007-09-26 480 Mccaffrey, St-laurent, QC H4T 1N1
Address 1964-06-10 1999-06-01 5420 Vanden Abeele, Montreal, QC H4S 1P9
Name 1979-07-11 current LES MANEGES STAR LIMITEE
Name 1979-07-11 current STAR RIDES LIMITED -
Name 1964-06-10 1979-07-11 STAR RIDES LIMITED
Status 1989-01-19 current Active / Actif
Status 1988-12-03 1989-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-09-26 Amendment / Modification RO Changed.
1978-08-28 Continuance (Act) / Prorogation (Loi)
1964-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4124 MELROSE AVENUE
City MONTREAL
Province QC
Postal Code H4A 2S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galasoft Technologies Inc. 4110, Av. Melrose, Montréal, QC H4A 2S4 2010-09-08
G. Dougherty Medical Inc. 4054 Melrose, Montreal, QC H4A 2S4 2009-08-25
Immoversal Inc. 4110, Ave. Melrose, Montréal, QC H4A 2S4 2006-10-04
4249461 Canada Inc. 4224 Melrose, Ndg, QC H4A 2S4 2004-08-03
Future Potential Inc. 4036 Melrose Avenue, Montreal, QC H4A 2S4 2003-03-26
Stop Institutional Abuse of The Elderly Inc. (s.i.a.e.) 4224 Melrose Avenue, Montreal, QC H4A 2S4 2001-11-20
Hamarco (canada) International Corporation 4224 Melrose Avenue, Montreal, QC H4A 2S4 1984-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
BRYAN LITVACK 4124 MELROSE, MONTREAL QC H4A 2N4, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS EMSACO LTEE BRYAN LITVACK 4124 MELROSE AVENUE, MONTREAL QC H4A 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2S4

Similar businesses

Corporation Name Office Address Incorporation
RÉseau White Star LimitÉe 6500 Trans-canada Highway, Suite 105, St-lambert, QC H4T 1X4 1989-06-29
Distributeurs De Maneges Francais F.r.d. Inc. 405 Boul. Deguire, Suite 415, St-laurent, QC H4N 1P9 1983-09-01
ManÈges Pour Enfants Paramount Inc. 327 Bank St, Ottawa, ON K2P 1X9 1995-07-17
Star Dyers Inc. 4700 St. Catherine St. West, Suite 505, Westmount, QC H3Z 1S6 1981-11-12
Location Pen-star Inc. 2071 Stelly`s Cross Road, Saanichton, BC V8M 1M7 1979-03-29
Star Star Spread Trade Inc. 164c Edmonton Dr., North York, ON M2J 3X1 2005-12-05
Les Modes Jet Star Inc. 6655 Mackle Street, Suite 714, Cote St-luc, QC H4W 2Y3 1985-11-05
Imprimerie Ber-star Ltee 750 Lucerne Road, Town of Mount Royal, QC 1976-06-30
Fournitures D'impression Five Star Inc. 2294 St-francois Road, Dorval, QC H9P 1K2 1986-05-01
BeautÉ Star Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6

Improve Information

Please provide details on LES MANEGES STAR LIMITEE 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