STARTOUCH INTERNATIONAL (CANADA), LTD.

Address: 95 Wellington St West, Suite 1001 Box 45, Toronto, ON M5J 2N7

STARTOUCH INTERNATIONAL (CANADA), LTD. (Corporation# 3497062) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1998.

Corporation Overview

Corporation ID 3497062
Business Number 868358284
Corporation Name STARTOUCH INTERNATIONAL (CANADA), LTD.
Registered Office Address 95 Wellington St West
Suite 1001 Box 45
Toronto
ON M5J 2N7
Incorporation Date 1998-05-25
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARA KALPAK 2671 CENTERVILLE HWY, SNELLVILLE GA 30078, United States
GEORGE MAGARIN 226 GREEN GABLE CT, KITCHENER ON N2N 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-05-24 1998-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-05-25 current 95 Wellington St West, Suite 1001 Box 45, Toronto, ON M5J 2N7
Name 1998-05-25 current STARTOUCH INTERNATIONAL (CANADA), LTD.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-05-25 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-05-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 95 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Internetprofit Ltd. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7 1996-12-31
Proprietes Immobilieres Markborough Inc. 95 Wellington St West, Suite 200, Toronto, ON M5J 2R2
3430901 Canada Inc. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7
New Pascalis Mines Limited 95 Wellington St West, Suite 1200, Toronto, ON M5J 2V4 1932-02-25
142760 Canada Inc. 95 Wellington St West, Suite 1001, Toronto, ON M5J 2N7 1985-05-27
The Telezone People Inc. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7 1989-10-31
Bathurst Base Metals Inc. 95 Wellington St West, Suite 950, Toronto, ON M5J 2N7
3064077 Canada Inc. 95 Wellington St West, Suite 2000, Toronto, ON M5J 2N7 1994-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forum Real Estate Solutions Group Canada Inc. 95 Wellington West, 22nd Floor, Toronto, ON M5J 2N7 1996-10-03
2771489 Canada Limited 95 Wellington St W, Suite 800, Toronto, ON M5J 2N7 1991-11-15
Cdi Transportation Group Inc. 95 Wellington, Suite 1001 Box 45, Toronto, ON M5J 2N7 1966-07-04
Cider Hill Holdings Limited 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7 1977-08-29
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
Les Technologies Plastique Nordic Inc. 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7 1992-10-26
The W.c. Lotto Bond Corporation 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7 1997-03-25
3392805 Canada Inc. 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7
Ffhl Group Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7
Ffhl Share Option 1 Corp. 95 Wellington St.west, Suite 800, Toronto, ON M5J 2N7 1998-09-18
Find all corporations in postal code M5J2N7

Corporation Directors

Name Address
ARA KALPAK 2671 CENTERVILLE HWY, SNELLVILLE GA 30078, United States
GEORGE MAGARIN 226 GREEN GABLE CT, KITCHENER ON N2N 3A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2N7

Similar businesses

Corporation Name Office Address Incorporation
Startouch Design & Renovate Inc. 38a-8 Mendota Road, Etobicoke, ON M8Y 1E8 2013-11-19
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfГ©, QC H9X 4B7 2012-12-05

Improve Information

Please comment or provide details below to improve the information on STARTOUCH INTERNATIONAL (CANADA), LTD..

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.