S.H.P.I. Superior Hygienic Products Inc.

Address:
250 Whetham Heights, Milton, ON L9T 0P2

S.H.P.I. Superior Hygienic Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 7296487. The registration start date is January 1, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7296487
Business Number 832839468
Corporation Name S.H.P.I. Superior Hygienic Products Inc.
Registered Office Address 250 Whetham Heights
Milton
ON L9T 0P2
Incorporation Date 2010-01-01
Dissolution Date 2011-06-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EMAD ALNAJJAR 325 WEBB DR, # 203, MISSISSAUGA ON L5B 3Z9, Canada
NASSER ALNASSER 250 WHETHAM HEIGHTS, MILTON ON L9T 0P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-01 current 250 Whetham Heights, Milton, ON L9T 0P2
Name 2010-01-01 current S.H.P.I. Superior Hygienic Products Inc.
Status 2011-06-24 current Dissolved / Dissoute
Status 2010-01-01 2011-06-24 Active / Actif

Activities

Date Activity Details
2011-06-24 Dissolution Section: 210(1)
2010-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 WHETHAM HEIGHTS
City MILTON
Province ON
Postal Code L9T 0P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vibrant Culture Inc. 251 Whetham Heights, Milton, ON L9T 0P2 2020-10-20
Art Accounting Gurus Inc. 243 Whetham Heights, Milton, ON L9T 0P2 2019-05-07
11349988 Canada Inc. 258 Whetham Hts, Milton, ON L9T 0P2 2019-04-10
11346687 Canada Inc. 252 Whetham Heights, Milton, ON L9T 0P2 2019-04-08
9789014 Canada Inc. 246 Wise Crossing, Milton, ON L9T 0P2 2016-06-10
8862583 Canada Inc. 635 Scott Blvd., Milton, ON L9T 0P2 2014-04-21
E-squared Global Traffic Solutions Limited 649 Scott Blvd., Milton, ON L9T 0P2 2011-03-15
9435786 Canada Inc. 649 Scott Blvd., Milton, ON L9T 0P2 2015-09-10
Moazma Ltd. 252 Whetham Heights, Milton, ON L9T 0P2 2020-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
EMAD ALNAJJAR 325 WEBB DR, # 203, MISSISSAUGA ON L5B 3Z9, Canada
NASSER ALNASSER 250 WHETHAM HEIGHTS, MILTON ON L9T 0P2, Canada

Entities with the same directors

Name Director Name Director Address
C.I.E.D. CANADIAN INSTITUTE OF EDUCATION & DEVELOPMENT INC. EMAD ALNAJJAR 2272 MOWAT AVE., #34, OAKVILLE ON L6H 5L8, Canada
11444328 CANADA INC. Emad Alnajjar 532 Morning Dove Drive, Oakville ON L6H 7L3, Canada
10644714 Canada Inc. Emad Alnajjar 532 Morning Dove Drive, Oakville ON L6H 7L3, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 0P2

Similar businesses

Corporation Name Office Address Incorporation
Leon's Superior Brake Products Inc. 886 Berlier, Laval, QC H7L 4K5 1983-05-02
Federal Lndustrial Products Co. Ltd. 345 Superior Blvd., Mississauga, ON L5T 2L6
Superior Value Products Inc. 8601 Gordon Road, R.r.#2, Thedford, ON N0M 2N0 2008-04-21
Superior Value Products Inc. 8601 Gordon Road, R.r. # 2, Thedford, ON N0M 2N0
Pêcheries Supérieures Inc. 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Hygienic Zone Inc. 970 Sheenboro Cres., Orleans, ON K4A 3M7 2006-05-02
Hygienic Insulations Ltd. 40 Cavan Street, P.o. Box: 778, Nanaimo, BC V9R 5M2 1988-11-24
Fils Metalliques Etires Superior Ltee 66 Bartlett Road, Lincoln, Niagara, ON 1975-11-14
Superior Office Supplies Ltd. 10200 Boulevard Parkway, Ville D'anjou, QC H1J 1R2 1980-01-03
Hygienic Managers L.m. Inc. 1002 Rue Trans - Canada, Longueuil, QC J4G 2M1 1986-09-12

Improve Information

Please provide details on S.H.P.I. Superior Hygienic Products 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