BEAUTÉ STAR INC.
BEAUTY STAR INC.

Address: 1700, Rue Fleetwood, Laval, QC H7N 0C6

BEAUTÉ STAR INC. (Corporation# 11878778) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11878778
Business Number 100443936
Corporation Name BEAUTÉ STAR INC.
BEAUTY STAR INC.
Registered Office Address 1700, Rue Fleetwood
Laval
QC H7N 0C6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie-Danielle Bourdon 138, avenue Beverley, Mont-Royal QC H3P 1K7, Canada
France Bédard-Bourdon 1025, boul. du Mont-Royal, app. 107, Montréal QC H2V 2H4, Canada
Gaétan Bourdon 1025, boul du Mont-Royal, app. 107, Montréal QC H2V 2H4, Canada
Marie-Christine Bourdon 4527, rue Boyer, Montréal QC H2J 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-01 current 1700, Rue Fleetwood, Laval, QC H7N 0C6
Name 2020-02-01 current BEAUTÉ STAR INC.
Name 2020-02-01 current BEAUTY STAR INC.
Status 2020-02-01 current Active / Actif

Activities

Date Activity Details
2020-02-01 Amalgamation / Fusion Amalgamating Corporation: 11861999.
Section: 183
2020-02-01 Amalgamation / Fusion Amalgamating Corporation: 3063704.
Section: 183
2020-02-01 Amalgamation / Fusion Amalgamating Corporation: 9073876.
Section: 183

Office Location

Address 1700, rue Fleetwood
City Laval
Province QC
Postal Code H7N 0C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Madame B2k Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6 2016-05-26
Gestion M2b Inc. 1700, Rue Fleetwood, Laval, QC H7N 0C6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion France BÉdard Bourdon Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1993-10-22
Gestion F & G Bourdon Inc. 1700 Rue Fleetwood, Laval, QC H7N 0C6
Compagnie De Gestion GaГ©tan Bourdon (1995) Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1994-08-10
BeautÉ Star Coiffure Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1994-08-30
Les Immeubles Bedstar Inc. 1700 Fleetwood, Laval, QC H7N 0C6
Professionnel By Fama Canada Inc. 1700 Fleetwood, Laval, QC H7N 0C6
Beaute Star Bedard Inc. 1700 Fleetwood, Laval, QC H7N 0C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
Marie-Danielle Bourdon 138, avenue Beverley, Mont-Royal QC H3P 1K7, Canada
France Bédard-Bourdon 1025, boul. du Mont-Royal, app. 107, Montréal QC H2V 2H4, Canada
Gaétan Bourdon 1025, boul du Mont-Royal, app. 107, Montréal QC H2V 2H4, Canada
Marie-Christine Bourdon 4527, rue Boyer, Montréal QC H2J 3E5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7N 0C6

Similar businesses

Corporation Name Office Address Incorporation
BeautÉ Star Coiffure Inc. 1700 Fleetwood, Laval, QC H7N 0C6 1994-08-30
BeautÉ Star BÉdard Inc. 600 Boulevard Saint-martin Ouest, Laval, QC H7M 6A8
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

Improve Information

Please comment or provide details below to improve the information on BEAUTÉ STAR INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.