StarGarden Corporation

Address:
27th Floor, P.o. Box 49123, 595 Burrard Street, Vancouver, BC V7X 1J2

StarGarden Corporation is a business entity registered at Corporations Canada, with entity identifier is 6936342. The registration start date is March 6, 2008. The current status is Active.

Corporation Overview

Corporation ID 6936342
Business Number 814166617
Corporation Name StarGarden Corporation
Registered Office Address 27th Floor, P.o. Box 49123
595 Burrard Street
Vancouver
BC V7X 1J2
Incorporation Date 2008-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH BAILEY 11 WHITELEY STREET, NEW PLYMOUNT 4310 , New Zealand
MARNIE LARSON 3671 PLEASANT STREET, RICHMOND BC V7E 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-02 current 27th Floor, P.o. Box 49123, 595 Burrard Street, Vancouver, BC V7X 1J2
Address 2008-03-06 2009-06-02 102 - 15399 102a Avenue, Surrey, BC V3R 7K1
Name 2008-03-06 current StarGarden Corporation
Status 2008-03-06 current Active / Actif

Activities

Date Activity Details
2008-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-08 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Stargarden Corporation 300 - 3665 Kingsway, Vancouver, BC V5R 5W2 1983-08-26

Office Location

Address 27th Floor, P.O. Box 49123
City Vancouver
Province BC
Postal Code V7X 1J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madefresh Foods Inc. 27th Floor, 595 Burrard Street, Vancouver, BC V7X 1J2 2014-01-14
Avalanche Canada Foundation Three Bentall Centre, 27th Floor, 595 Burrard Street, Vancouver, BC V7X 1J2 1999-05-28
Pacific Western Brewing Company Ltd. 27th Floor, Box 49123, 595 Burrard Street, Vancouver, BC V7X 1J2 1991-09-05
Canadian Boreal Trust Foundation 595 Burrard Street, 27th Floor P.o. Box: 49123, Vancouver, BC V7X 1J2 2001-10-18
4392795 Canada Inc. 595 Burrard Street, 27th Floor, Vancouver, BC V7X 1J2
6673171 Canada Inc. 595 Burrard Street, 27 Th Floor P.o. Box: 49123, Vancouver, BC V7X 1J2 2006-12-14
4055896 Canada Inc. 595 Burrard St., Suite 2703, P.o. Box 49123, Vancouver, BC V7X 1J2 2002-05-30
8388784 Canada Inc. 27th Floor, 595 Burrard Street, Vancouver, BC V7X 1J2 2013-02-15
T-gear Foundation 27th Floor, 595 Burrard Street, Vancouver, BC V7X 1J2 2015-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Taxmentor Inc. 700 - 595 Burrard Street, Vancouver, BC V7X 1A3 2004-06-23
Win³ Business Club Inc. 3 Bentall Centre, Suite 333 P.o. Box:48801, Vanouver, BC V7X 1A6 2000-06-07
Bentallgreenoak Global Cities Fund Gp Inc. Box 49001, Four Bentall Centre, Vancouver, BC V7X 1B1 2016-05-27
10 Ronrose Drive Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Synchroserv Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2000-09-22
Bentallgreenoak (canada) Gp Ltd. 1055 Dunsmuir Street, Suite 1800, Four Bentall Place, Vancouver, BC V7X 1B1 2001-07-20
Bentall Kennedy Holdings (canada) Ltd. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2001-07-20
Penretail Management Ltd. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2004-06-11
Bk Prime Alberta I Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Pearson Corporate Centre Gp Inc. 1055 Dunsmuir Street, Suite 1800, Vancouver, BC V7X 1B1 2010-07-13
Find all corporations in postal code V7X

Corporation Directors

Name Address
KENNETH BAILEY 11 WHITELEY STREET, NEW PLYMOUNT 4310 , New Zealand
MARNIE LARSON 3671 PLEASANT STREET, RICHMOND BC V7E 2P7, Canada

Entities with the same directors

Name Director Name Director Address
NORINVEST LIMITED KENNETH BAILEY 113 STRATH AVENUE, ETOBICOKE ON M8X 1R9, Canada
NORICUM INTERNATIONAL LTD. KENNETH BAILEY 113 STRATH AVENUE, ETOBICOKE ON M8X 1R9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1J2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23

Improve Information

Please provide details on StarGarden 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