NORTHSTARIRCA INDUSTRIAL BUILDING PRODUCTS INC.

Address:
30 Ridgevalley Road, Apartment 808, Halifax, NS B3P 2J8

NORTHSTARIRCA INDUSTRIAL BUILDING PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6999182. The registration start date is June 23, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6999182
Business Number 858599491
Corporation Name NORTHSTARIRCA INDUSTRIAL BUILDING PRODUCTS INC.
Registered Office Address 30 Ridgevalley Road
Apartment 808
Halifax
NS B3P 2J8
Incorporation Date 2008-06-23
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NASER AFSHARI 71, GRANVIEW AVENUE, THORNHILL ON L3T 1H3, Canada
MOHAMMAD NASSER ZANGENEH 71, GRANDVIEW AVE., THORNHILL ON L3T 1H3, Canada
SONIYA AFSHARI 71, GRANDVIEW AVE., THORNHILL ON L3T 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-21 current 30 Ridgevalley Road, Apartment 808, Halifax, NS B3P 2J8
Address 2008-08-21 2010-09-21 30 Ridgevalley Road, Apartment 808, Halifax, NS B3P 2J8
Address 2008-06-23 2008-08-21 64 Fairfax Drive, Halifax, NS B3S 1N5
Address 2008-06-23 2008-06-23 5880 Spring Garden Road, Coady Filliter, Suite 208, Halifax, NS B3H 1Y1
Name 2011-06-29 current NORTHSTARIRCA INDUSTRIAL BUILDING PRODUCTS INC.
Name 2008-06-23 2011-06-29 Northstar IR CA - Imports/Exports Inc.
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-11-28 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-12 2014-11-28 Active / Actif
Status 2012-04-29 2012-07-12 Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-23 2011-11-29 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2012-07-12 Revival / Reconstitution
2012-04-29 Dissolution Section: 212
2011-06-29 Amendment / Modification Name Changed.
Section: 178
2008-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Ridgevalley Road
City Halifax
Province NS
Postal Code B3P 2J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11785249 Canada Inc. 30 Ridgevalley Road, Unit 1102, Halifax, NS B3P 2J8 2019-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
10613738 Canada Inc. 507-30 Ridge Valley Road, Halifax, NS B3P 2J8 2018-02-02
Seabound Direct Marketing Incorporated 30 Ridgevalley Rd., Apt. 506, Halifax, NS B3P 2J8 2017-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Galaxia Mission Systems Inc. 67 Bridgeview Dr., Halifax, NS B3P 0A1 2020-04-29
Labex Canada Inc. 79 Bridgeview Drive, Halifax, NS B3P 0A1 2011-08-26
6783139 Canada Limited 42 Sagewood Lane, Halifax, NS B3P 0B8 2007-06-03
Code::completion Software Consulting, Inc. 32 Sagewood Lane, Halifax, NS B3P 0B8 2007-01-06
7167059 Canada Limited 42 Sagewood Lane, Halifax, NS B3P 0B8 2009-05-01
East Coast Fence Inc. 48 Lier Ridge, Halifax, NS B3P 0C7 2017-04-24
Spice Hub Indian Kitchen Ltd. 105 Lier Ridge, Halifax, NS B3P 0E1 2020-09-14
10563935 Canada Inc. 10 Randhawa Court, Halifax, NS B3P 0G9 2018-01-02
Bassem Elderaidy Management Consulting Inc. 383 Alabaster Way, Halifax, NS B3P 0H3 2009-10-20
Lightfortysix Inc. 180 Mica Cres, Halifax, NS B3P 0H8 2018-04-08
Find all corporations in postal code B3P

Corporation Directors

Name Address
NASER AFSHARI 71, GRANVIEW AVENUE, THORNHILL ON L3T 1H3, Canada
MOHAMMAD NASSER ZANGENEH 71, GRANDVIEW AVE., THORNHILL ON L3T 1H3, Canada
SONIYA AFSHARI 71, GRANDVIEW AVE., THORNHILL ON L3T 1H3, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3P 2J8

Similar businesses

Corporation Name Office Address Incorporation
Becker Industrial Coatings Inc. 7145 West Credit Avenue, Building 2, Unit 204, Mississauga, ON L5N 6J7 2005-03-01
Ssi Industrial Products Inc. 4905 First Line, R.r. #3, Acton, ON L7J 2L9 2006-10-17
L'il Sucker Products Inc. 11 Industrial Road, Kemptville, ON K0G 1J0 2001-01-04
Insumax Building Products, Inc. 98 Elmrill Rd., Markham, ON L6C 2P6 2010-12-20
Peak Products Industrial Inc. 203 - 11782 Hammersmith Way, Richmond, BC V7A 5E2 2006-04-21
Top Line Industrial Products Inc. 12 Kolb Street, Cambridge, ON N3C 3V5 2019-05-09
Les Produits Bti Ltee 100 Industrial Blvd, Candiac, QC 1961-07-21
Reito Industrial Products Ltd. 60 Enderis Lane, Charlottetown, PE C1E 3L5 2014-06-02
All Pro Industrial Products Inc. 2556 Meadowpine Blvd, Mississauga, ON L5N 6P9 2015-12-23
Aimex Industrial Products Ltd. 2040 Bronte Rd., Oakville, ON L6M 4J6 2002-04-18

Improve Information

Please provide details on NORTHSTARIRCA INDUSTRIAL BUILDING PRODUCTS 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