Star Apps Development (Canada), Inc. (Corporation# 11958518) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2020.
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 |
Director Name | Director Address |
---|---|
Keith Albert Lalonde | 7085 Spyglass Crescent, Mississauga ON L5N 7H2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-03-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
Keith Albert Lalonde | 7085 Spyglass Crescent, Mississauga ON L5N 7H2, Canada |
City | Toronto |
Post Code | M3C 3N6 |
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 |
Please comment or provide details below to improve the information on Star Apps Development (Canada), Inc..
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.