Home Star Moving and Storage Inc.

Address:
53 Hepworth Drive, Etobicoke, ON M9R 3W1

Home Star Moving and Storage Inc. is a business entity registered at Corporations Canada, with entity identifier is 8237042. The registration start date is July 9, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8237042
Business Number 809458904
Corporation Name Home Star Moving and Storage Inc.
Registered Office Address 53 Hepworth Drive
Etobicoke
ON M9R 3W1
Incorporation Date 2012-07-09
Dissolution Date 2016-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jobandeep Singh 53 Hepworth Drive, Etobicoke ON M9R 3W1, Canada
Manpreet Kaur Saini 53 Hepworth Drive, Etobicoke ON M9R 3W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-31 current 53 Hepworth Drive, Etobicoke, ON M9R 3W1
Address 2012-07-09 2013-03-31 17 Kentucky Drive, Brampton, ON L6Y 4E9
Name 2012-07-09 current Home Star Moving and Storage Inc.
Status 2016-07-31 current Dissolved / Dissoute
Status 2012-07-09 2016-07-31 Active / Actif

Activities

Date Activity Details
2016-07-31 Dissolution Section: 210(3)
2012-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 Hepworth Drive
City Etobicoke
Province ON
Postal Code M9R 3W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Unique Massage Inc. 53 Hepworth Drive, Etobicoke, ON M9R 3W1 2014-07-19
12056267 Canada Inc. 53 Hepworth Drive, Etobicoke, ON M9R 3W1 2020-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fifth Step Inc. 23 Hepworth Dr, Toronto, ON M9R 3W1 2019-07-08
Tenacity Technologies Inc. 23 Hepworth Drive, Toronto, ON M9R 3W1 2019-01-08
Unique Ray Inc. 23 Hepworth Dr., Toronto, ON M9R 3W1 2016-08-21
Gyan Communication Inc. 53, Hepworth Dr. Etobicoke, Toronto, ON M9R 3W1 2009-02-16
Desousa International Business Improvement Consulting, Inc. 29 Hepworth Dr, Toronto, ON M9R 3W1 2006-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vacation Destinations Club Inc. 25 Richgrove Drive, Unit 115, Toronto, ON M9R 0A3 2019-08-02
11523821 Canada Inc. Unit 103 - 5 Richgrove Drive, Toronto, ON M9R 0A3 2019-07-18
10507989 Canada Inc. 202 - 35 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-11-22
Janyadit Accountant Inc. 102-25 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-05-02
The Indian Curry Company Inc. 602 - 140 Widdicombe Hill Blvd, Etobicoke, ON M9R 0A3 2016-06-24
Vaviv Consulting Incorporated 804-21 Richgrove Drive, Toronto, ON M9R 0A3 2016-04-29
8877513 Canada Corp. 25 Richgrove Dr Unit 120, Etobicoke, ON M9R 0A3 2014-05-05
8723591 Canada Inc. 101-35 Richgrove Drive, Etobicoke, ON M9R 0A3 2013-12-12
Padma Sons Inc. 21 Richgrove Drive, Toronto, ON M9R 0A3 2019-03-27
Ontario Paralegal Association 620 Martingrove Road, Unit 410, Toronto, ON M9R 0A5 2013-10-31
Find all corporations in postal code M9R

Corporation Directors

Name Address
Jobandeep Singh 53 Hepworth Drive, Etobicoke ON M9R 3W1, Canada
Manpreet Kaur Saini 53 Hepworth Drive, Etobicoke ON M9R 3W1, Canada

Entities with the same directors

Name Director Name Director Address
12172283 CANADA INC. Jobandeep Singh 14 Cathy Jean Crescent, Etobicoke ON M9V 4T3, Canada
8610614 CANADA INC. JOBANDEEP SINGH 34 ASTERWIND CRES., BRAMPTON ON L6R 1V8, Canada
10278122 Canada Inc. Jobandeep Singh 53 Hepworth Drive, Etobicoke ON M9R 3W1, Canada
10156531 Canada Inc. JOBANDEEP SINGH 503-1170 FISHER AVE., OTTAWA ON K1Z 5R7, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9R 3W1
Category storage
Category + City storage + Etobicoke

Similar businesses

Corporation Name Office Address Incorporation
Tsc Moving & Storage Ltd. 8 Caesar Ave, Ottawa, ON K2G 0B6 1990-04-17
Jmi Moving & Storage Ltd. 244 Muskan Street, Ottawa, ON K2J 0C6 2010-09-16
Emerald Moving and Storage Inc. 407-148 Soudan Ave., Toronto, ON M4S 1V9 2003-05-16
Landry Moving & Storage Ltd. 925 Clyde Avenue, Ottawa, ON 1978-09-13
The North Moving & Storage Inc. 21 Lorne Scots Dr, Milton, ON L9T 2Z2 2017-09-19
(dg) Macdonald Moving & Storage Ltd. 141 Gourlay Lane, Ottawa, ON K2G 4G7
Transatlas Moving & Storage Inc. 9218 25th Ave., MontrÉal, QC H1Z 4C9 2005-03-31
Barrhaven Moving & Storage Ltd. 244 Muskan Street, Ottawa, ON K2J 0C6 2006-02-24
Kand Moving and Storage Limited 27 John St., Orangeville, ON 1977-05-18
Pug Moving & Storage Corp. 58 Pixley Private, Ottawa, ON K1G 4C5 2002-04-22

Improve Information

Please provide details on Home Star Moving and Storage 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