EUPHORIA SMOOTHIES & NUTRITIONAL SUPPLEMENTS LTD.

Address:
81 Hinchley Wood Grove, Brampton, ON L6P 1B4

EUPHORIA SMOOTHIES & NUTRITIONAL SUPPLEMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 6291457. The registration start date is October 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6291457
Business Number 847865946
Corporation Name EUPHORIA SMOOTHIES & NUTRITIONAL SUPPLEMENTS LTD.
Registered Office Address 81 Hinchley Wood Grove
Brampton
ON L6P 1B4
Incorporation Date 2004-10-01
Dissolution Date 2012-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SOHAIL HAIDER 1250 REGINA STREET, NORTH BAY ON P1B 2L3, Canada
BISMA HAIDER 1250 REGINA STREET, NORTH BAY ON P1B 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-17 current 81 Hinchley Wood Grove, Brampton, ON L6P 1B4
Address 2008-10-27 2012-08-17 1492 Main Street West, North Bay, ON P1B 2X3
Address 2006-04-20 2008-10-27 1971 Bond Street, North Bay, ON P1B 4V7
Address 2004-10-01 2006-04-20 1250 Regina Street, North Bay, ON P1B 2L3
Name 2004-10-01 current EUPHORIA SMOOTHIES & NUTRITIONAL SUPPLEMENTS LTD.
Name 2004-10-01 current EUPHORIA SMOOTHIES ; NUTRITIONAL SUPPLEMENTS LTD.
Status 2012-08-21 current Dissolved / Dissoute
Status 2009-03-27 2012-08-21 Active / Actif
Status 2009-03-16 2009-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-01 2009-03-16 Active / Actif

Activities

Date Activity Details
2012-08-21 Dissolution Section: 210(3)
2004-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 HINCHLEY WOOD GROVE
City BRAMPTON
Province ON
Postal Code L6P 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11692259 Canada Inc. 44 Ridgefield Court, Brampton, ON L6P 1B4 2019-10-21
10688894 Canada Inc. 40 Ridgefield Crt, Brampton, ON L6P 1B4 2018-03-19
10286290 Canada Inc. 40 Ridgefield Court, Brampton, ON L6P 1B4 2017-06-19
8993602 Canada Inc. 38 Ridgefield Court, Brampton, ON L6P 1B4 2014-08-20
8891559 Canada Inc. 25 Ridgefield Court, Brampton, ON L6P 1B4 2014-05-19
Olaf Bailey Petrochemical Services Incorporated 58 Ridgefield Court, Brampton, ON L6P 1B4 2012-08-07
Sss Haider Holdings Ltd. 81 Hinchley Wood Gr, Brampton, ON L6P 1B4 2007-12-14
Zee's Eyewear Inc. 33 Ridgefield Crt., Brampton, ON L6P 1B4 2003-04-11
9213945 Canada Inc. 33, Ridgefield Court, Brampton, ON L6P 1B4 2015-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
SOHAIL HAIDER 1250 REGINA STREET, NORTH BAY ON P1B 2L3, Canada
BISMA HAIDER 1250 REGINA STREET, NORTH BAY ON P1B 2L3, Canada

Entities with the same directors

Name Director Name Director Address
SSS HAIDER HOLDINGS LTD. BISMA HAIDER 1492 MAIN STREET, NORTH BAY ON P1B 2X3, Canada
SSS HAIDER HOLDINGS LTD. SOHAIL HAIDER 1492 MAIN STREET, NORTH BAY ON P1B 2X3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 1B4

Similar businesses

Corporation Name Office Address Incorporation
VÊtements Euphoria Inc 9180, De La Sicile Street, Saint-leonard, QC H1R 3W2 2002-04-09
Euphoria Boutiques Inc. 1160 Du Golf Road, Verdun, QC H3E 1H4 2004-02-11
Precious Pet Supplements Inc. 981-4th Concession, Vankleek Hill, ON K0B 1R0 2004-04-19
White North Supplements Inc. 168 Kipling Avenue, Beaconsfield, QC H9W 3A1 2010-09-01
C.n.s. Canadian Natural Supplements Inc. 288, Saint Jacques, 3e Étage, Montreal, QC H2Y 1N1 2000-11-23
Morehealth Clinical Supplements Inc. 3500 De Maisonneuve Blvd. W., Suite 2405, Westmount, QC H3Z 3C1 2008-09-12
Bni SupplÉments Inc. / 2495 Avenue Des Hirondelles, Bécancour, QC G9H 4M3 2012-10-02
Supplements Alimentaires Winston Inc. 4810 Jean Talon West, Suite 311, Montreal, QC H4P 2N5 1984-03-09
Caruso Food Supplements Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1984-04-17
Crystelle Supplements Inc. 395 Parc Industriel, Longueuil, QC J4H 3V7 1984-04-18

Improve Information

Please provide details on EUPHORIA SMOOTHIES & NUTRITIONAL SUPPLEMENTS LTD. 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