Hurry Hurry Dollar Store Plus Inc.

Address:
5676 Fantasia Manor, Mississauga, ON L5M 7B1

Hurry Hurry Dollar Store Plus Inc. is a business entity registered at Corporations Canada, with entity identifier is 6300146. The registration start date is October 21, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6300146
Business Number 846275873
Corporation Name Hurry Hurry Dollar Store Plus Inc.
Registered Office Address 5676 Fantasia Manor
Mississauga
ON L5M 7B1
Incorporation Date 2004-10-21
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
GARETH OMAR STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada
FAY ANNETTE STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada
ERROL GEORGE STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-21 current 5676 Fantasia Manor, Mississauga, ON L5M 7B1
Name 2004-10-21 current Hurry Hurry Dollar Store Plus Inc.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-21 2009-03-16 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2004-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5676 FANTASIA MANOR
City MISSISSAUGA
Province ON
Postal Code L5M 7B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Red Carpet Limousines Inc. 5676 Fantasia Manor, Mississauga, ON L5M 7B1 2010-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Led Universe Inc. 5659 Fantasia Manor, Mississauga, ON L5M 7B1 2020-02-15
Bellevate Beauty Inc. 5663 Fantasia Manor, Mississauga, ON L5M 7B1 2018-02-05
10269093 Canada Inc. 5642 Ruby Walk, Mississauga, ON L5M 7B1 2017-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
GARETH OMAR STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada
FAY ANNETTE STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada
ERROL GEORGE STEWART 5676 FANTASIA MANOR, MISSISSAUGA ON L5M 7B1, Canada

Entities with the same directors

Name Director Name Director Address
6050255 CANADA INC. Gareth Omar Stewart 54 Fahey Drive, Brampton ON L6Y 0N8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 7B1

Similar businesses

Corporation Name Office Address Incorporation
Hurry Hard Music Ltd. 5016 50 Ave, Box 159, Benalto, AB T0M 0H0 2017-07-24
Hurry Tire Inc. 2806-2460 Weston Road, Toronto, ON M9N 2A4 2020-10-22
Dollar In Store Inc. 18 Adair Court, Brampton, ON L6Y 0Y3 2020-07-24
Luxury Dollar Store Inc. 372 Rideau St., Suite 322, Ottawa, ON K1N 1G7 2002-09-05
Jj Dollar Store Ltd. 270 Palmdale Drive, Unit 504, Scarborough, ON M1T 3N8 2007-10-15
Hyslop's Dollar Store & More Inc. 14 Davis Road, Coldstream, NS B0N 2J0 2013-03-20
Omobude Dollar Value Store Inc. 320 Main St. North, Brampton, ON L6V 4A3 2007-02-08
Everything for A Dollar Store (canada) Inc. 600 Alden Road, Suite 305, Markham, ON L3R 0E7
Dollar Store Express Inc. 5787 Riverdale Crescent, Mississauga, ON L5M 4R6 2013-08-13
Dollar Stock Discount Store Inc. 3320 Keele Street, Toronto, ON M3M 2H7 2007-07-19

Improve Information

Please provide details on Hurry Hurry Dollar Store Plus 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