STARLAW HOLDINGS LIMITED

Address: Royal Bank Plaza, N Tower, 14th Floor Po Box 76, Toronto, ON M5J 2J2

STARLAW HOLDINGS LIMITED (Corporation# 1822128) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1822128
Business Number 885047837
Corporation Name STARLAW HOLDINGS LIMITED
Registered Office Address Royal Bank Plaza, N Tower
14th Floor Po Box 76
Toronto
ON M5J 2J2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN J. BERTON 50 RATHNELLY AVE, TORONTO ON M4V 2M3, Canada
JOHN R. MCCONNELL BOX 48 MAHOGANY WAY, MONTEGO BAY , Jamaica
MURDOCH LAING NoAddressLine, SCARDROV, ROSSHIRE , United Kingdom
M.G. MCCONNELL 28 SUMMIT CRES, WESTMOUNT QC H3Y 1L3, Canada
C.W. MCCONNELL 42 SUMMIT CRES, WESTMOUNT QC H3Y 1L3, Canada
PETER M. LEUS 10 BRAESIDE CRES, WESTMOUNT QC H3Y 3E9, Canada
KATHLEEN M. LAING 1291 REDPATH CRES, MONTREAL QC H3G 1A1, Canada
PHILIP G. GIFFN 17 LAMPORT AVE, TORONTO ON M4W 1S7, Canada
DIANA M. ANGUS RR 2 SILVER CREEK FARM, CALEDON ON L0N 1C0, Canada
DAVID W. MCCONNELL 24 RAMEZAY RD, WESTMOUNT QC H3Y 3J6, Canada
PETER G. MCCONNELL 3 WESTMOUNT SQ APT 1612, WESTMOUNT QC H3Z 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-12-30 1984-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-12-31 current Royal Bank Plaza, N Tower, 14th Floor Po Box 76, Toronto, ON M5J 2J2
Name 1984-12-31 current STARLAW HOLDINGS LIMITED
Status 1992-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-12-31 1992-12-31 Active / Actif

Activities

Date Activity Details
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 1390376.
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 601276.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Starlaw Holdings Limited 66 Wellington Street, Suite 2910, Toronto, ON M5K 1K8
Starlaw Holdings Limited Royal Bank Plaza, North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1968-03-28

Office Location

Address ROYAL BANK PLAZA, N TOWER
City TORONTO
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11328034 Canada Inc. 2350-200 Bay St, South Tower, Rbc Plaza, Toronto, ON M5J 2J2 2019-03-29
The Organ Project Rbc Plaza South Tower, Suite 2305, 200 Bay Street, Toronto, ON M5J 2J2 2016-05-24
Metals House (canada) Inc. 2925-200 Bay St., Toronto, ON M5J 2J2 2016-05-20
Sprott Power Corp. 2700 Royal Bank Plaza, South Tower, 200 Bay Street, Toronto, ON M5J 2J2 2010-05-26
Bpc Penco II Corporation 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2008-09-04
Ccnmatthews Acquisition Limited 200 Bay Street, Suite 2010, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2006-12-14
Gestion De Portefeuilles Tr Inc. Royal Bank Plaza North, Suite 500 P.o. Box:70, Toronto, ON M5J 2J2 1989-10-18
Itco Properties (1982) Ltd. Royal Bank Plaza - North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Chimu Holdings Limited 200 Bay Steet, Suite 2910 P.o. Box 62, Toronto, ON M5J 2J2 1968-12-23
Gbl Wind Power (phase II) Limited 200 Bay Street, Suite 2700, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2
Find all corporations in postal code M5J 2J2

Corporation Directors

Name Address
JOHN J. BERTON 50 RATHNELLY AVE, TORONTO ON M4V 2M3, Canada
JOHN R. MCCONNELL BOX 48 MAHOGANY WAY, MONTEGO BAY , Jamaica
MURDOCH LAING NoAddressLine, SCARDROV, ROSSHIRE , United Kingdom
M.G. MCCONNELL 28 SUMMIT CRES, WESTMOUNT QC H3Y 1L3, Canada
C.W. MCCONNELL 42 SUMMIT CRES, WESTMOUNT QC H3Y 1L3, Canada
PETER M. LEUS 10 BRAESIDE CRES, WESTMOUNT QC H3Y 3E9, Canada
KATHLEEN M. LAING 1291 REDPATH CRES, MONTREAL QC H3G 1A1, Canada
PHILIP G. GIFFN 17 LAMPORT AVE, TORONTO ON M4W 1S7, Canada
DIANA M. ANGUS RR 2 SILVER CREEK FARM, CALEDON ON L0N 1C0, Canada
DAVID W. MCCONNELL 24 RAMEZAY RD, WESTMOUNT QC H3Y 3J6, Canada
PETER G. MCCONNELL 3 WESTMOUNT SQ APT 1612, WESTMOUNT QC H3Z 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J2

Similar businesses

Corporation Name Office Address Incorporation
Garbell Holdings Limited 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
Sysco Holdings Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Galewest Fgt Holdings Limited 22 St. Clair Avenue East, Suite 1400, Toronto, ON M4T 2S5
Magnequench Holdings Limited 121 King Street West, Suite 1740, Toronto, ON M5H 3T9
Galewest Uk Holdings Limited 22 St. Clair Avenue East, Suite 1400, Toronto, ON M4T 2S5
Granofsky Holdings Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Domus Holdings Limited 1366 Triole Street, Suite 200, Ottawa, ON K1B 3M4
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Camjo2 Holdings Limited 248 Poplar Plains Road, Toronto, ON M4V 2N7

Improve Information

Please comment or provide details below to improve the information on STARLAW HOLDINGS LIMITED.

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.