STARLAW HOLDINGS LIMITED (Corporation# 1822128) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1390376. |
1984-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 601276. |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J 2J2 |
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 |
Please comment or provide details below to improve the information on STARLAW HOLDINGS LIMITED.
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.