Northstar Earth & Space Inc.
Northstar Ciel & Terre Inc.

Address: 460 Mcgill Street, Suite 500, MontrГ©al, QC H2Y 2H2

Northstar Earth & Space Inc. (Corporation# 9496041) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 2015.

Corporation Overview

Corporation ID 9496041
Business Number 798930723
Corporation Name Northstar Earth & Space Inc.
Northstar Ciel & Terre Inc.
Registered Office Address 460 Mcgill Street
Suite 500
MontrГ©al
QC H2Y 2H2
Incorporation Date 2015-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kamilia Sofia 635 Rue Saint Maurice, App. 1603, Montréal QC H3C 0N6, Canada
Giuseppe Aridon Via Arta Terme 50, Roma 00188, Italy
Candace Johnson 11a Boulevard Joseph II, L-1840, Luxembourg 0, Luxembourg
Denis M. Sirois 40 Rue d'Edimbourg, Candiac QC J5R 6M8, Canada
Kjell Stakkestad 857 West Harbor Drive, Gilbert AZ 85233, United States
Sirois François-Charles 8 Rue Royalview, Hudson QC J0P 1H0, Canada
Alan Horn 161 Saint Leonards Avenue, Toronto ON M4N 1K6, Canada
Pierre-Marc Johnson 1509 Rue Sherbrooke Ouest, App. 64, Montréal QC H3G 1M1, Canada
Charles Sirois 10, Cours du Fleuve, Verdun QC H3E 1X1, Canada
David Bernardi 665 Rue Saint-Germain, Montréal QC H4L 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-01 current 460 Mcgill Street, Suite 500, MontrГ©al, QC H2Y 2H2
Address 2015-11-02 2016-12-01 1250, RenГ©-lГ©vesque Blvd. West, Suite 3800, MontrГ©al, QC H3B 4W8
Name 2018-11-06 current Northstar Earth & Space Inc.
Name 2018-11-06 current Northstar Ciel & Terre Inc.
Name 2018-11-06 current Northstar Earth ; Space Inc.
Name 2018-11-06 current Northstar Ciel ; Terre Inc.
Name 2015-11-02 2018-11-06 9496041 CANADA INC.
Status 2015-11-02 current Active / Actif

Activities

Date Activity Details
2018-11-06 Amendment / Modification Name Changed.
Section: 178
2018-08-03 Amendment / Modification Directors Limits Changed.
Section: 178
2016-01-19 Amendment / Modification Section: 178
2015-11-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 460 McGill Street
City MontrГ©al
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Argo Global Capital Inc. 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2 1996-11-12
4473167 Canada Inc. 460 Mcgill Street, MontrГ©al, QC H2Y 2H2 2008-05-30
Fa Bancorp Inc. 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2 2003-02-18
9540253 Canada Inc. 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2 2015-12-07
12557894 Canada Inc. 460 Mcgill Street, 5th Floor, MontrГ©al, QC H2Y 2H2 2020-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, MontrГ©al, QC H2Y 2H2 2019-11-26
Diamond Schmitt / Lemay Michaud Architectes Inc. 200-460, Rue Mcgill, MontrГ©al, QC H2Y 2H2 2019-02-08
Fleur De Lys International Properties Inc. 478 Rue Mcgill, MontrГ©al, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e Г©tage, MontrГ©al, QC H2Y 2H2 2015-04-09
My Translation Inc. 474 Rue Mcgill Suite 11, MontrГ©al, QC H2Y 2H2 2010-08-31
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill CollГЁge, MontrГ©al, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, MontrГ©al, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ГЁme Г©tage, MontrГ©al, QC H2Y 2H2 2006-07-25
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
Kamilia Sofia 635 Rue Saint Maurice, App. 1603, Montréal QC H3C 0N6, Canada
Giuseppe Aridon Via Arta Terme 50, Roma 00188, Italy
Candace Johnson 11a Boulevard Joseph II, L-1840, Luxembourg 0, Luxembourg
Denis M. Sirois 40 Rue d'Edimbourg, Candiac QC J5R 6M8, Canada
Kjell Stakkestad 857 West Harbor Drive, Gilbert AZ 85233, United States
Sirois François-Charles 8 Rue Royalview, Hudson QC J0P 1H0, Canada
Alan Horn 161 Saint Leonards Avenue, Toronto ON M4N 1K6, Canada
Pierre-Marc Johnson 1509 Rue Sherbrooke Ouest, App. 64, Montréal QC H3G 1M1, Canada
Charles Sirois 10, Cours du Fleuve, Verdun QC H3E 1X1, Canada
David Bernardi 665 Rue Saint-Germain, Montréal QC H4L 3R6, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H2Y 2H2

Similar businesses

Corporation Name Office Address Incorporation
Northstar Financement Du Commerce International Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1993-06-14
Northstar Hip Hop Media Ltd. 1009-920 9th Ave Sw, Calgary, AB T2P 2T1 2012-07-10
Calamp Northstar Holdings Inc. 1155 RenГ©-lГ©vesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 2006-05-05
Northstar Gas Canada Corporation 454 Rue Pascal-parent, Rimouski, QC G5M 0K3 2007-09-04
Institut Ciel Et Terre Inc. 3502 Walkley Avenue, Montreal, QC H4B 2K3 1993-01-12
Ferme Ciel, Terre & Homme Inc. 3523 Bedard Road, Ste-justine De Newton, QC J0P 1T0 1985-10-01
Between Heaven & Earth Communications Inc. 50 Berlioz, Bureau 501, Ile-des-soeurs, QC H3E 1M2 2006-02-14
Notre Nouveau Ciel Et Nouvelle Terre Immigration Inc. 200 Des Sommets #1103, Ile-des-soeurs, QC H3E 2B4 2006-04-10
Northstar Cattle Company Inc. R. R. 2, Hillsburgh, Ontario, ON N0B 1Z0 2004-05-28
Northstar 1 Auto Inc. 2104 Longfellow Ave., Windsor, ON N9B 3J6 2008-02-16

Improve Information

Please comment or provide details below to improve the information on Northstar Earth & Space 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.