JHP computer solutions inc.

Address:
15 Fulham.st, Scarborough, Ontario, ON M1S 2A3

JHP computer solutions inc. is a business entity registered at Corporations Canada, with entity identifier is 6074669. The registration start date is March 11, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6074669
Business Number 896270501
Corporation Name JHP computer solutions inc.
Registered Office Address 15 Fulham.st
Scarborough
Ontario
ON M1S 2A3
Incorporation Date 2003-03-11
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 18

Directors

Director Name Director Address
SIU MING CHOW 12 ST. MORITZ WAY, UNIT 3A,, MARKHAM ON L3R 4E8, Canada
ZONG WEI HUANG 15 FULHAM.ST, SCARBOROUGH ON M1S 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-11 current 15 Fulham.st, Scarborough, Ontario, ON M1S 2A3
Name 2003-03-11 current JHP computer solutions inc.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-16 2008-05-21 Active / Actif
Status 2005-12-14 2006-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-11 2005-12-14 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2003-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 FULHAM.ST
City ONTARIO
Province ON
Postal Code M1S 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dsow Ltd. 29 Fulham Street, Toronto, ON M1S 2A3 2012-08-10
Surgery Abroad Canada Inc. 19 Fulham Street, Toronto, ON M1S 2A3 2008-09-24
6955282 Canada Ltd. 31 Fulham Street, Scarborough, ON M1S 2A3 2008-04-10
Zdance Fitness International Production, Inc. 31 Fulham Street, Toronto, ON M1S 2A3 2018-06-26
Nancy Kitchencabinet Ltd. 29 Fulham Street, Toronto, ON M1S 2A3 2019-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
SIU MING CHOW 12 ST. MORITZ WAY, UNIT 3A,, MARKHAM ON L3R 4E8, Canada
ZONG WEI HUANG 15 FULHAM.ST, SCARBOROUGH ON M1S 2A3, Canada

Entities with the same directors

Name Director Name Director Address
Asiainfinity trade & service inc. ZONG WEI HUANG 104 GLENSTROKE DR., SCARBOROUGH ON M1S 2A3, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code M1S 2A3

Similar businesses

Corporation Name Office Address Incorporation
Solutions Informatiques B2i-plus Inc. 9290 Boul. Henri-bourassa Est, # 103, Montréal, QC H1K 2S4 2009-12-14
Computer Solutions B.v.g. Inc. 8 St-george's Place, Westmount, QC H3Y 2L3 1986-01-14
Solutions Informatiques Rba Inc. 7350 Route Transcanadienne, Saint-laurent, QC H4T 1A3 1997-12-19
Dash Computer Solutions Inc. 1259 Rue Berri, Suite 930, Montréal, QC H2L 4C7 2007-09-11
Solutions Informatiques Lanmax Inc. 3656 Shadbush Crt., Mississauga, ON L5L 1X7 1983-01-28
Or Computer Solutions Inc. 220 Calvington Dr., Toronto, ON M3M 2N1 2015-03-05
A1 Computer Solutions Inc. 576 Winterburg Walk, Waterloo, ON N2V 2M8 2011-07-04
Outside The Box Computer Solutions, Inc. 25 Wood Street, Lancaster, ON K0C 1N0 2014-11-24
E.l. Computer Solutions Inc. 28 Hollingshead Drive, Aurora, ON L4G 5J8 2004-06-29
Nulogic Computer Solutions Inc. 19 Old Sam Road, Stanhope, PE C0A 1P0 1983-02-21

Improve Information

Please provide details on JHP computer solutions 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