Estar Consortium International Inc.

Address: 920 Yonge St, Suite 710, Toronto, ON M4W 3C7

Estar Consortium International Inc. (Corporation# 3135161) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1995.

Corporation Overview

Corporation ID 3135161
Business Number 898999354
Corporation Name Estar Consortium International Inc.
Registered Office Address 920 Yonge St
Suite 710
Toronto
ON M4W 3C7
Incorporation Date 1995-08-30
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANCHUAN JIANG 30 DENTON AVE, SUITE 16112, SCARBOROUGH ON M1L 4P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-08-29 1995-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-08-30 current 920 Yonge St, Suite 710, Toronto, ON M4W 3C7
Name 1995-11-02 current Estar Consortium International Inc.
Name 1995-08-30 1995-11-02 Info-Digest International Services Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-08-30 1999-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-08-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 920 YONGE ST
City TORONTO
Province ON
Postal Code M4W 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Timebase Communications Inc. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1992-09-29
Screenventures Vi Productions Ltd. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1992-09-29
Le Fonds De Recherche Wallace Graham 920 Yonge St, Suite 420, Toronto, ON M4W 3J7 1969-04-12
Screenventures Xi Productions Ltd. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1994-02-21
Western Sky Productions Ltd. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1990-10-22
Amalgamated Moviecorps Inc. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7
Amalgamated Moviecorps Inc. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7
Screenventures International Inc. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1985-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rsl Entertainment Corporation 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7 1977-12-29
Amalgamated Moviecorps Inc. 920 Yonge, Suite 400, Toronto, ON M4W 3C7
Gate II Productions Inc. 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7
Moviecorp Xxii Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7
Westventure IIi Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1992-09-29
94953 Canada Limited 920 Yonge Street, Suite 500, Toronto, ON M4W 3C7 1979-01-02
Fidinex Investments Limited 920 Yonge Street, Suite 700, Toronto, ON M4W 3C7 1976-11-26
169539 Canada Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1989-08-25
Screenventures Viii Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-02-21
Screenventures Ix Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-02-21
Find all corporations in postal code M4W3C7

Corporation Directors

Name Address
ANCHUAN JIANG 30 DENTON AVE, SUITE 16112, SCARBOROUGH ON M1L 4P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3C7

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Estar Ltee 1200 Jules Poitras Rd, St Laurent, QC H4N 1X7 1975-08-22
Groupe Estar Inc. 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 1993-08-31
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
International Consortium On Anti-virals 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 2005-11-17
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Kheops - Consortium International De Recherche Sur La Gouvernance Des Grands Projets D'infrastructure 4750 Avenue Henri-julien, Bureau 5128, MontrГ©al, QC H2T 3E5 2016-06-21
Estar Realty International Inc. #ph3 7088 Salisbury Avenue, Burnaby, BC V5E 0A4 2012-04-22
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24

Improve Information

Please comment or provide details below to improve the information on Estar Consortium International 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.