DSD Stars Inc. (Corporation# 7578296) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 2010.
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 |
Director Name | Director Address |
---|---|
Sonia Vachon | 463B Rue des Pins, St-Joseph de Coleraine QC G0N 1B0, Canada |
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 |
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© |
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 |
Address | 2515, Chemin de l'AГ©roport |
City | Thetford Mines |
Province | QC |
Postal Code | G6G 5R7 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Sonia Vachon | 463B Rue des Pins, St-Joseph de Coleraine QC G0N 1B0, Canada |
City | Thetford Mines |
Post Code | G6G 5R7 |
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 |
Please comment or provide details below to improve the information on DSD Stars Inc..
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.