EUROSTAR HOME SYSTEMS LTD.

Address:
1208 - 40 Richview Road, Etobicoke, ON M9A 5C1

EUROSTAR HOME SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8371628. The registration start date is December 12, 2012. The current status is Active.

Corporation Overview

Corporation ID 8371628
Business Number 833669047
Corporation Name EUROSTAR HOME SYSTEMS LTD.
EUROSTAR HOME SYSTEMS LTÉE
Registered Office Address 1208 - 40 Richview Road
Etobicoke
ON M9A 5C1
Incorporation Date 2012-12-12
Dissolution Date 2019-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Dancho Valchev 1208 - 40 Richview Road, Etobicoke ON M9A 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-12 current 1208 - 40 Richview Road, Etobicoke, ON M9A 5C1
Name 2012-12-12 current EUROSTAR HOME SYSTEMS LTD.
Name 2012-12-12 current EUROSTAR HOME SYSTEMS LTÉE
Status 2020-08-17 current Active / Actif
Status 2019-10-14 2020-08-17 Dissolved / Dissoute
Status 2019-05-17 2019-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-02-06 2019-05-17 Active / Actif
Status 2015-10-24 2018-02-06 Dissolved / Dissoute
Status 2015-05-27 2015-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-12 2015-05-27 Active / Actif

Activities

Date Activity Details
2020-08-17 Revival / Reconstitution
2019-10-14 Dissolution Section: 212
2018-02-06 Revival / Reconstitution
2015-10-24 Dissolution Section: 212
2012-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1208 - 40 Richview Road
City Etobicoke
Province ON
Postal Code M9A 5C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Propa Inc. 1402-40 Richview Road, Toronto, ON M9A 5C1 2014-05-29
8324913 Canada Inc. 1210 - 40 Richview Rd, Toronto, ON M9A 5C1 2012-10-15
Council for Muslims Facing Tomorrow 1704-40, Richview Road, Toronto, ON M9A 5C1 2012-03-05
7663978 Canada Inc. 40 Richview Road, Apt. 202, Toronto, ON M9A 5C1 2010-09-30
Applied Scholastics Canada Inc. 40 Richview Rd., Ph 4, Toronto, ON M9A 5C1 1995-04-28
Advisorx Personnel Services (global) Ltd. 1602 - 40 Richview Road, Toronto, ON M9A 5C1 1984-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
Dancho Valchev 1208 - 40 Richview Road, Etobicoke ON M9A 5C1, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9A 5C1

Similar businesses

Corporation Name Office Address Incorporation
Eurostar World Canada Inc. 11815 Staples Crescent, Delta, BC V4E 2T6 2018-05-31
Eurostar Ventures Inc. Suite 1006, 77 Roehampton Avenue, Toronto, ON M4P 3B8 2017-12-15
Faema Moreti Accessories & (eurostar Gelateria Cafe) Corporation 1117 Davenport Road, Toronto, ON M6G 2C3 2013-12-18
Tri-ang Home Systems Ltd. Rr 1, Bainsville, ON 1978-11-09
Les Systemes D'habitation General Ltee Oxford Street, P.o.box 280, Hensall, ON N0M 1X0
Ivantage Home Systems Inc. 145 Old Colony Rd., Richmondhill, ON L4E 5C7 2008-10-08
Home Interfacing Systems Inc. 283 Dawlish Avenue, Toronto, ON M4N 1J4 2006-11-04
Total Home Comfort Systems Ltd. 23479 132 Ave, Maple Ridge, BC V4R 2S6 2018-10-13
Tapway Home Systems Inc. 1005-144 Park Street, Waterloo, ON N2L 0B6 2020-01-29
Universal Home Systems Corp. 180 Selwyn Rd, Richmond Hill, ON L4E 5E9 2014-01-06

Improve Information

Please provide details on EUROSTAR HOME SYSTEMS LTD. 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