SUPREME SANITARY SUPPLIES & SERVICES INC.

Address:
1350 Matheson Blvd., Mississauga, ON L4W 4M1

SUPREME SANITARY SUPPLIES & SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 4049136. The registration start date is April 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4049136
Business Number 861023315
Corporation Name SUPREME SANITARY SUPPLIES & SERVICES INC.
Registered Office Address 1350 Matheson Blvd.
Mississauga
ON L4W 4M1
Incorporation Date 2002-04-17
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RANDALL DAVID FINDLAY @A SPEARS ST., TORONTO ON M6N 3X7, Canada
JOHN HORTA 50 EGLINTON AVE. W., SUITE 809, MISSISSAUGA ON L5R 3P5, Canada
DANIEL FRANCK DONATI JR. 1350 MATHESON BLVD., UNIT 19, MISSISSAUGA ON L4W 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-17 current 1350 Matheson Blvd., Mississauga, ON L4W 4M1
Name 2002-04-17 current SUPREME SANITARY SUPPLIES & SERVICES INC.
Name 2002-04-17 current SUPREME SANITARY SUPPLIES ; SERVICES INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-17 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-04-17 Incorporation / Constitution en société

Office Location

Address 1350 MATHESON BLVD.
City MISSISSAUGA
Province ON
Postal Code L4W 4M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadianize Corporation 1350 Matheson Blvd East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Taxi 2020 Inc. 1350 Matheson Boulevard East, Unit 10a, Mississauga, ON L4W 4M1 2019-12-17
Bedding Machines International Inc. 1350 Matheson Boul. East, Unit 18, Mississauga, ON L4W 4M1 1999-04-08
Gulf Rim Trading Corporation 1350 Matheson Boulevard East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Great Gulf Traders Group Inc. 1350 Matheson Boulevard East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Heartful Media Inc. 1350 Matheson Blvd East, Unit 10-a, Mississauga, ON L4W 4M1 2020-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
RANDALL DAVID FINDLAY @A SPEARS ST., TORONTO ON M6N 3X7, Canada
JOHN HORTA 50 EGLINTON AVE. W., SUITE 809, MISSISSAUGA ON L5R 3P5, Canada
DANIEL FRANCK DONATI JR. 1350 MATHESON BLVD., UNIT 19, MISSISSAUGA ON L4W 4M1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4M1

Similar businesses

Corporation Name Office Address Incorporation
Pro-link Canada Sanitary Supplies Inc. 34 Florizel Avenue, Ottawa, ON K2H 9R2 2000-11-09
Andro Sanitary Products & Services Inc. - 14 Rue De La Terrasse Goyer, Deux-montagnes, QC J7R 4W1 1977-06-06
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Supreme Pleating Inc. 6600 St-urbain St, Suite 308, Montreal, QC H2S 3G8 1992-04-07
Les Produits Du Papier SuprÊme Inc. 92 Rue Glenbrooke, Dollard Des Ormeaux, QC H9A 2L8 1993-04-26
Supreme Pharmaceuticals Inc. 178r Ossington Avenue, Toronto, ON M6J 2Z7
Supreme Fireplaces Inc. 9182 Olivier Maurault, Montreal, QC H2M 2K1 1983-12-09
Les Moulages Supreme Ltee 240 Bates Road, Mount Royal, QC H3S 1A3 1987-11-06
The Supreme Grand Lodge of A.m.o.r.c. 4105 St-zotique Est, Montreal, QC H1T 1K7 1992-10-13
Pierre Ponce Supreme Inc. 3028 Lasalle Blvd., Verdun, QC H4G 1Y8 1983-11-22

Improve Information

Please provide details on SUPREME SANITARY SUPPLIES & SERVICES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches