YOU STAR LEGENDS INC.

Address:
1164 Queens Ave., Oakville, ON L6H 2B5

YOU STAR LEGENDS INC. is a business entity registered at Corporations Canada, with entity identifier is 6350372. The registration start date is February 16, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6350372
Business Number 853024578
Corporation Name YOU STAR LEGENDS INC.
Registered Office Address 1164 Queens Ave.
Oakville
ON L6H 2B5
Incorporation Date 2005-02-16
Dissolution Date 2012-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CAROL SOLIS 1164 QUEENS AVE., OAKVILLE ON L6H 2B5, Canada
DANIEL PAYNE 793 BELMONT AVE. W., KITCHENER ON N2M 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-16 current 1164 Queens Ave., Oakville, ON L6H 2B5
Name 2005-02-16 current YOU STAR LEGENDS INC.
Status 2012-01-07 current Dissolved / Dissoute
Status 2011-08-10 2012-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-16 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-07 Dissolution Section: 212
2005-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1164 QUEENS AVE.
City OAKVILLE
Province ON
Postal Code L6H 2B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dough Parlour Inc. 1192 Queens Ave, Oakville, ON L6H 2B5 2018-05-08
Nest Early Childhood Inc. 1192 Queens Avenue, Oakville, ON L6H 2B5 2017-04-11
Kinglun Education Inc. Unit 23, 1100 Queens Ave, Oakville, ON L6H 2B5 2013-02-28
7020066 Canada Inc. 1068 Queens Avenue, Oakville, ON L6H 2B5 2008-07-31
The Athene Benevolent Foundation - 17-1120 Queens Avenue, Oakville, ON L6H 2B5 2006-01-19
Ranton En Raven Inc. 5-1100 Queens Ave, Oakville, ON L6H 2B5 2003-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
CAROL SOLIS 1164 QUEENS AVE., OAKVILLE ON L6H 2B5, Canada
DANIEL PAYNE 793 BELMONT AVE. W., KITCHENER ON N2M 1P5, Canada

Entities with the same directors

Name Director Name Director Address
E-MULTI-MEDIA CARDS INC. CAROL SOLIS 2021 SIXTH LINE, UNIT 45, OAKVILLE ON L6H 4S2, Canada
MOMSEY INC. CAROL SOLIS 1803 HEATHER HILLS DRIVE, BURLINGTON ON L7P 2Z1, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H 2B5

Similar businesses

Corporation Name Office Address Incorporation
Cineflix Productions (legends 2) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2008-02-01
Cineflix Productions (legends) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2006-03-28
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
Les Maneges Star Limitee 4124 Melrose Avenue, Montreal, QC H4A 2S4 1964-06-10
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 YOU STAR LEGENDS 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