Star.ca Inc.

Address:
30, Rue Berlioz, Appartement 217, Verdun, Île-des-soeurs, QC H3E 1L3

Star.ca Inc. is a business entity registered at Corporations Canada, with entity identifier is 7149093. The registration start date is March 31, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7149093
Business Number 812452829
Corporation Name Star.ca Inc.
Registered Office Address 30, Rue Berlioz
Appartement 217
Verdun, Île-des-soeurs
QC H3E 1L3
Incorporation Date 2009-03-31
Dissolution Date 2020-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
André Di Cesare 30, rue Berlioz, Appartement 217, Verdun, Île-des-Soeurs QC H3E 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-13 current 30, Rue Berlioz, Appartement 217, Verdun, Île-des-soeurs, QC H3E 1L3
Address 2016-01-12 2016-09-13 4866 Chemin De La Côte Des Neiges, Appartement 1510, Montréal, QC H3V 1H1
Address 2014-06-03 2016-01-12 300, 45ème Avenue, Lachine, QC H8T 2L9
Address 2009-06-03 2014-06-03 106, Rue Saint-pierre, Suite 105, MontrÉal, QC H2Y 2L7
Address 2009-03-31 2009-06-03 106, Rue Saint-pierre, Suite 101, MontrÉal, QC H2Y 2L7
Name 2009-03-31 current Star.ca Inc.
Status 2020-01-26 current Dissolved / Dissoute
Status 2019-08-29 2020-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-10 2019-08-29 Active / Actif
Status 2014-09-09 2014-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-31 2014-09-09 Active / Actif

Activities

Date Activity Details
2020-01-26 Dissolution Section: 212
2009-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-31 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, rue Berlioz
City Verdun, Île-des-Soeurs
Province QC
Postal Code H3E 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10700568 Canada Inc. 30, Rue Berlioz, Suite 715, Montréal, QC H3E 1L3 2018-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gerex America Inc. 404-30 Rue Berlioz, Montréal, QC H3E 1L3 2018-06-01
Dromadaire Corporation 30 Rue Berlioz Suite 812, Montréal, QC H3E 1L3 2018-03-01
Cube Air Solutions Inc. 30, Rue Berlioz, Suite 617, Île-des-soeurs, QC H3E 1L3 2017-05-30
Gestion Pncb Inc. P1.1-30 Rue Berlioz, Ile Des Soeurs, QC H3E 1L3 2013-06-18
Geniglace Inc. 902 - 30 Rue Berlioz, Verdun, QC H3E 1L3 2012-06-08
8006911 Canada Inc. 30 Berlioz #306, Verdun, QC H3E 1L3 2011-10-25
Portusbel Inc. 1011-30, Rue Berlioz, Montréal, QC H3E 1L3 2011-03-31
Services Médicaux Isabelle De Bie Inc. 30 Berlioz, App. 417, Verdun, QC H3E 1L3 2010-07-08
Rincon (canada) Inc. 30, Rue Berlioz, Apt.811, Verdun, QC H3E 1L3 2006-10-02
6517226 Canada Inc. 30 Berlioz, Suite 315, Montreal, QC H3E 1L3 2006-02-06
Find all corporations in postal code H3E 1L3

Corporation Directors

Name Address
André Di Cesare 30, rue Berlioz, Appartement 217, Verdun, Île-des-Soeurs QC H3E 1L3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION G.R.F. INC. ANDRÉ DI CESARE 364 CHEMIN BORD DE L'EAU, LAVAL QC H7X 1S9, Canada
GESTION VOILA INC. ANDRÉ DI CESARE 364, CHEMIN BORD DE L'EAU, LAVAL QC H7X 1S9, Canada
SPECTACLE LATINO FEVER INC. ANDRÉ DI CESARE 222 COROT PARK, MONTRÉAL QC H3E 1C3, Canada

Competitor

Search similar business entities

City Verdun, Île-des-Soeurs
Post Code H3E 1L3

Similar businesses

Corporation Name Office Address Incorporation
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
Les Maneges Star Limitee 4124 Melrose Avenue, Montreal, QC H4A 2S4 1964-06-10
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
Star Shooting Star Inc. 5 -3024 Hurontario St Suite #412, Mississauga, ON L5B 4P4 2006-11-14
BeautÉ Star Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6
8 Star Management Inc. 600-7077 Av. Du Parc, Montréal, QC H3N 1X7 2016-04-28

Improve Information

Please provide details on Star.ca 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