GESTION ELEVEN STAR INC.
ELEVEN STAR HOLDINGS INC.

Address: 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9

GESTION ELEVEN STAR INC. (Corporation# 3434869) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1997.

Corporation Overview

Corporation ID 3434869
Business Number 142775329
Corporation Name GESTION ELEVEN STAR INC.
ELEVEN STAR HOLDINGS INC.
Registered Office Address 1501 Mcgill College Ave.
26th Fl.
Montreal
QC H3A 3N9
Incorporation Date 1997-11-14
Dissolution Date 2012-06-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARVEY LEVENSON 34 HOLTON AVE., WESTMOUNT QC H3Y 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-11-13 1997-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-11-14 current 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
Name 1997-11-14 current GESTION ELEVEN STAR INC.
Name 1997-11-14 current ELEVEN STAR HOLDINGS INC.
Status 2012-06-01 current Dissolved / Dissoute
Status 1997-11-14 2012-06-01 Active / Actif

Activities

Date Activity Details
2012-06-01 Dissolution Section: 210(3)
2007-10-11 Amendment / Modification
1997-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-12-08 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 1501 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3405516 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 1997-08-28
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
Les Placements Rothschild Prime 97 Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1997-12-11
Gestion D.s. Miller (u.s.) Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1998-05-01
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
143125 Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1985-05-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
HARVEY LEVENSON 34 HOLTON AVE., WESTMOUNT QC H3Y 2E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Les Meubles Eleven-eleven Corporation 65 Brittany, Suite 304, Mount Royal, QC H3P 1A4 1992-09-11
Vision/eleven Apparel Management Inc. 9310 Boulevard Saint-laurent, Suite 1118, MontrГ©al, QC H2N 1N4
The Eleven-eleven Development Corporation 111 College St., Toronto, ON M6H 1B4 1981-09-29
Eleven Eleven Health and Wellness Inc. 41 Carlyle Avenue, Ottawa, ON K1S 5V4 2019-08-13
8 Star Management Inc. 600-7077 Av. Du Parc, MontrГ©al, QC H3N 1X7 2016-04-28
Placements Star-plast Inc. 1311 Avenue Godin, Laval, QC H7E 2T1 1992-05-12
Sh Star Holdings Inc. / Gestion Г‰toile Sh Inc. 1271 Rue Jasmin, Laval, QC H7W 3V9 2016-06-20
Bratt Fremeth Star Management Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2H6 1997-02-11
Bratt Fremeth Star Holdings Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1986-08-11
Gestion Etoile Filante Ltee 351 Place Royale, Montreal, QC H2Y 2V2 1978-08-25

Improve Information

Please comment or provide details below to improve the information on GESTION ELEVEN STAR 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.