Star Apps Development (Canada), Inc.

Address: 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6

Star Apps Development (Canada), Inc. (Corporation# 11958518) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2020.

Corporation Overview

Corporation ID 11958518
Business Number 741353734
Corporation Name Star Apps Development (Canada), Inc.
Registered Office Address 1 Concorde Gate
Suite, 702-706
Toronto
ON M3C 3N6
Incorporation Date 2020-03-12
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Keith Albert Lalonde 7085 Spyglass Crescent, Mississauga ON L5N 7H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-21 current 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6
Address 2020-03-12 2020-07-21 7085 Spyglass Crescent, Mississauga, ON L5N 7H2
Name 2020-03-12 current Star Apps Development (Canada), Inc.
Status 2020-03-12 current Active / Actif

Activities

Date Activity Details
2020-03-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Concorde Gate
City Toronto
Province ON
Postal Code M3C 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Automakers of Canada 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6 1999-03-04
The Homer Fund - Canada 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2000-03-23
The Home Depot Canada Foundation 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2007-11-13
Souvenir Technology Solutions Ltd. 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 2011-05-05
Home Depot Nro Holdings Inc. 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9
Home Depot of Canada Inc. 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9
8095981 Canada Inc. 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 2012-02-01
Devaults Building Solutions Limited 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 2016-08-17
Bolt Consulting Services Inc. 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 2019-06-03
11496816 Canada Inc. 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 2019-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Best Builders & Renovations Inc. 1 Concorde Gate Unit 702, Toronto, ON M3C 3N6 2020-05-15
Scinology Canada Innovative Commerce Inc. 604-1 Concorde Gate, Toronto, ON M3C 3N6 2020-05-14
Associum Non-profit Leadership Society 802-1 Concorde Gate, Toronto, ON M3C 3N6 2020-02-07
Plastfree Canada Inc. Suite 702, 1 Concorde Gate, North York, ON M3C 3N6 2019-10-25
Ryan Group Holdings Inc. 1 Concord Gate Suite 706, North York, ON M3C 3N6 2019-10-01
Fidelity Capital Realty Inc. 702-1 Concorde Gate, North York, ON M3C 3N6 2017-08-10
Sciic International Innovation Centre Inc. 1 Concorde Gate, Suite 607, North York, ON M3C 3N6 2017-06-06
Cooee International Inc. 1 Concord Gate Suite 702, North York, ON M3C 3N6 2016-02-10
Ksh - Dei Solutions Inc. One Concorde Gate, Suite 300, Toronto, ON M3C 3N6 2013-07-25
7693923 Canada Inc. 1 Concord Gate Suite 702, North York, ON M3C 3N6 2010-11-05
Find all corporations in postal code M3C 3N6

Corporation Directors

Name Address
Keith Albert Lalonde 7085 Spyglass Crescent, Mississauga ON L5N 7H2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3N6

Similar businesses

Corporation Name Office Address Incorporation
Top, Best, Fun, Cool & Free Games and Apps Inc. 384-415 Jarvis St, Toronto, ON M4Y 3C1 2011-11-04
Sky Apps Inc. 1003-150 Ch. De La Pointe-sud, Verdun, QC H3E 0A7 2011-02-10
Five Star International Development Ltd. 8984 149 St, Surrey, BC V3R 6W1 2008-12-19
A & K Home Star Development Inc. 4 Thornbush, Richmond Hill, ON L4S 1Z9 2020-02-03
Wilson Master Apps Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3
Star Media Development Centre Inc. 30 Garden Brook Trail, Brampton, ON L6P 3K8 2016-02-12
Golden Star Trade Development Inc. 1137 Barmac Drive, Weston, ON M9L 1X4 1977-05-19
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

Improve Information

Please comment or provide details below to improve the information on Star Apps Development (Canada), 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.