DSD Stars Inc.

Address: 2515, Chemin De L'aГ©roport, Thetford Mines, QC G6G 5R7

DSD Stars Inc. (Corporation# 7578296) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 2010.

Corporation Overview

Corporation ID 7578296
Business Number 806057469
Corporation Name DSD Stars Inc.
Registered Office Address 2515, Chemin De L'aГ©roport
Thetford Mines
QC G6G 5R7
Incorporation Date 2010-06-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sonia Vachon 463B Rue des Pins, St-Joseph de Coleraine QC G0N 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-12-12 current 2515, Chemin De L'aГ©roport, Thetford Mines, QC G6G 5R7
Address 2013-04-12 2014-12-12 2045, Chemin De L'aГ©roport, Thetford Mines, QC G6G 5R7
Address 2010-06-15 2013-04-12 163, Rue Pie Xi, Thetford Mines, QC G6G 3N3
Name 2018-04-12 current DSD Stars Inc.
Name 2013-04-12 2018-04-12 Above and Beyond Distribution inc.
Name 2010-06-15 2013-04-12 7578296 CANADA INC.
Status 2015-11-30 current Active / Actif
Status 2015-11-21 2015-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-04-08 2015-11-21 Active / Actif
Status 2012-11-28 2013-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-06-21 2012-11-28 Active / Actif

Activities

Date Activity Details
2018-04-12 Amendment / Modification Name Changed.
Section: 178
2014-12-12 Amendment / Modification Section: 178
2013-04-12 Amendment / Modification Name Changed.
Section: 178
2010-06-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-28 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 2515, Chemin de l'AГ©roport
City Thetford Mines
Province QC
Postal Code G6G 5R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7138326 Canada Inc. 338, Chemin Du Mont-granit Ouest, Thetford Mines, QC G6G 5R7 2009-03-11
Les Entreprises Bergeron Et Ouellet Inc. 7 Chemin Du Bocage, Thetford Mines, QC G6G 5R7 1977-12-08
Vision1 Distribution Inc. 2515, Chemin De L'aÉroport, Thetford Mines, QC G6G 5R7 2012-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
Sonia Vachon 463B Rue des Pins, St-Joseph de Coleraine QC G0N 1B0, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 5R7

Similar businesses

Corporation Name Office Address Incorporation
Three Benny Stars Real Estate Inc. - 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 2002-12-05
Stars Group (canada) Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8 2007-10-26
Hockey Stars Training and Development Inc. 1066 St-denis, Sherbrooke, Quebec, QC J1K 2S8 2010-02-09
Avenue of The Stars Investments Inc. 1335 Bernard Ouest, Apt 5, Outremont, QC H2V 1W1 1997-12-15
Oriental Stars Supermarket Inc. 70 Crown St., Saint John, NB E2L 2X9 2020-02-25
Golden Stars Promotions Ltd. 2171 Stonehenge, Gloucester, ON K1B 4N7 2004-10-07
Les Services Stars Airlines Canada Inc. 6375 . De La Savane, Longueuil, QC J3Y 8Y9 2014-08-06
Academic All-stars Inc. 208 Hollywood Ave., Toronto, ON M2N 3K6 2009-09-27
Stars School Inc. 65 Mansfield St., Brampton, ON L6S 2X9 2002-01-16
J-stars Management Inc. 28 Cosmic Dr., Toronto, ON M3B 3G2 2017-10-25

Improve Information

Please comment or provide details below to improve the information on DSD Stars 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.