Stars Group Services Canada Inc.

Address:
100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8

Stars Group Services Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9582584. The registration start date is January 13, 2016. The current status is Active.

Corporation Overview

Corporation ID 9582584
Business Number 788891091
Corporation Name Stars Group Services Canada Inc.
Registered Office Address 100 King Street West
1 First Canadian Place, Suite 6200
Toronto
ON M5X 1B8
Incorporation Date 2016-01-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brian Kyle 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada
Marlon Goldstein 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-06 current 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8
Address 2017-10-13 current 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J3
Address 2017-10-13 2020-10-06 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J3
Address 2017-09-21 2017-10-13 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J1
Address 2017-08-01 2017-09-21 Royal Bank Plaza, 200 Bay Street, South Tower, Suite 3205, Toronto, ON M5J 2J5
Address 2016-01-13 2017-08-01 7600 Transcanada Highway, Pointe-claire, QC H9R 1C8
Name 2017-08-01 current Stars Group Services Canada Inc.
Name 2016-01-13 2017-08-01 Amaya Innovation Inc.
Status 2016-01-13 current Active / Actif

Activities

Date Activity Details
2017-08-01 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2016-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Brian Kyle 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada
Marlon Goldstein 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE DE JEUX AMAYA (CANADA) INC. Brian Kyle 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada
Versapay Corporation BRIAN KYLE 51 COOPERAGE (P.O. 1246), KLEINBURG ON L0J 1C0, Canada
Amaya Pay Inc. Brian Kyle 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada
JG Capital Corp. BRIAN KYLE 51 GOOPERAGE, BOX 1246, KLEINBURG ON L0J 1C0, Canada
VERSAPAY CORPORATION BRIAN KYLE Suite 210, 214 King Street West, Toronto ON M5H 3S6, Canada
XTN SUSTAINABLE LIFE-CYCLE ASSET MANAGEMENT CONSULTING LTD. BRIAN KYLE 257, AVENUE DU GRAND BOIS, OTTAWA ON K1E 2S7, Canada
Amaya Pay Inc. Marlon Goldstein 200 Bay Street, Suite 3205, Royal Bank Plaza, South Tower, Toronto ON M5J 2J3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Stars Group (canada) Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8 2007-10-26
Les Services Stars Airlines Canada Inc. 6375 . De La Savane, Longueuil, QC J3Y 8Y9 2014-08-06
Oriental Stars Group 17 Streamline Drive, Brampton, ON L6V 4T2 2018-01-18
Stars Group Maintenance Inc. 506- 100 White Oaks Court, Whitby, ON L1P 1B7 2018-01-03
Stars Entertainment Media Group Corporation 2448 Cashmere Avenue, Mississauga, ON L5B 2M6 2005-01-18
Three Benny Stars Real Estate Inc. - 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 2002-12-05
Hockey Stars Training and Development Inc. 1066 St-denis, Sherbrooke, Quebec, QC J1K 2S8 2010-02-09
Avenue of The Stars Investments Inc. 1335 Bernard Ouest, Apt 5, Outremont, QC H2V 1W1 1997-12-15
Eastern Stars Educational Services Inc. 514 Garyray Drive, Toronto, ON M9L 1R1 2017-01-01
Oriental Stars Supermarket Inc. 70 Crown St., Saint John, NB E2L 2X9 2020-02-25

Improve Information

Please provide details on Stars Group Services Canada 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