SHARP INGRAINED FUNCTIONAL FOODS INC.

Address:
802-1hurontario Street, Mississauga, ON L5G 0A3

SHARP INGRAINED FUNCTIONAL FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 6136842. The registration start date is September 9, 2003. The current status is Active.

Corporation Overview

Corporation ID 6136842
Business Number 877839308
Corporation Name SHARP INGRAINED FUNCTIONAL FOODS INC.
Registered Office Address 802-1hurontario Street
Mississauga
ON L5G 0A3
Incorporation Date 2003-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RANJANA NAGPURKAR 1090 VANIER DRIVE, MISSISSAUGA ON L5H 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-17 current 802-1hurontario Street, Mississauga, ON L5G 0A3
Address 2015-09-21 2016-10-17 1090 Vanier Drive, Mississauga, ON L5H 3X1
Address 2008-10-14 2015-09-21 1090 Vanier Drive, Mississauga, ON L5H 3X1
Address 2003-09-09 2008-10-14 3-304 Stone Road West, Suite 336, Guelph, ON N1G 4W4
Name 2003-09-09 current SHARP INGRAINED FUNCTIONAL FOODS INC.
Status 2008-04-30 current Active / Actif
Status 2008-02-13 2008-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-13 2008-02-13 Active / Actif
Status 2006-06-14 2006-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-09 2006-06-14 Active / Actif

Activities

Date Activity Details
2003-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 802-1Hurontario Street
City Mississauga
Province ON
Postal Code L5G 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Canada Management & Holdings Corporation 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Railside Performance Inc. 551 Lakeshore Road East, Suite 128, Mississauga, ON L5G 0A8 2020-08-04
11928872 Canada Inc. 568 Rapids Lane, Mississauga, ON L5G 0A9 2020-02-27
Paisa Corporation 578 Rapids Lane, Mississauga, ON L5G 0A9 2019-06-28
Tandi Media Inc. 570 Rapids Lane, Mississauga, ON L5G 0A9 2006-08-03
12325772 Canada Inc. 568 Rapids Lane, Mississauga, ON L5G 0A9 2020-09-22
11057286 Canada Inc. 1022 Beachcomber Road, Mississauga, ON L5G 0B1 2018-10-23
10366757 Canada Inc. 1064 Beachcomber Rd, Mississauga, ON L5G 0B1 2017-08-16
11286668 Canada Limited 1012 Lagoon Street, Mississauga, ON L5G 0B2 2019-03-06
Fancy Miss Limited 1012 Lagoon Street, Mississauga, ON L5G 0B2 2019-05-14
Find all corporations in postal code L5G

Corporation Directors

Name Address
RANJANA NAGPURKAR 1090 VANIER DRIVE, MISSISSAUGA ON L5H 3X1, Canada

Entities with the same directors

Name Director Name Director Address
Dr. R. Nagpurkar Professional Corporation RANJANA NAGPURKAR 1090 VANIER DRIVE, MISSISSAUGA ON L5H 3X1, Canada
R. NAGPURKAR MEDICINE PROFESSIONAL CORPORATION RANJANA NAGPURKAR 1090 VANIER DRIVE, MISSISSAUGA ON L5H 3X1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 0A3

Similar businesses

Corporation Name Office Address Incorporation
Bioferm Functional Foods Inc. 274 Farley Drive, Guelph, ON N1L 1N6 2020-08-25
Vital Functional Foods Inc. 18 Devonport Blvd., Winnipeg, MB R3P 0A9 2016-10-25
Merit Functional Foods Corporation 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2019-05-15
The International Society for Nutraceuticals and Functional Foods Inc. 300 Prince Philip Drive, St. John's, NL A1B 3X9 2008-04-01
Nostalgica Foods Incorporated 67 Sharp Crescent, Ajax, ON L1T 3R3 2019-07-02
Canadian Association of Natural Health Supplements and Functional Foods 15 Kempsell Cres., North York, ON M2J 2Z6 2016-07-19
B "sharp" Musique Ltee Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1961-07-14
Les Conseillers J.w. Sharp Inc. 3488 Cote Des Neiges Road, Suite 707, Montreal, QC 1978-04-06
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Sharp Effects Cabinetry and Locksmith Limited 48 Sedgefield, Pointe Claire, QC H9R 1M5 1985-01-21

Improve Information

Please provide details on SHARP INGRAINED FUNCTIONAL FOODS 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