SUSIE'S HOT SAUCE INC.

Address:
60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5

SUSIE'S HOT SAUCE INC. is a business entity registered at Corporations Canada, with entity identifier is 7951728. The registration start date is August 19, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7951728
Business Number 804756112
Corporation Name SUSIE'S HOT SAUCE INC.
Registered Office Address 60 St. Clair Avenue East
Suite 601
Toronto
ON M4T 1N5
Incorporation Date 2011-08-19
Dissolution Date 2017-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Rosemarie V McMaster 1989 ALBION ROAD, UNIT 1, Toronto ON M9W 5S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-03 current 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5
Address 2011-08-19 2013-09-03 601 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5
Name 2011-08-19 current SUSIE'S HOT SAUCE INC.
Status 2017-06-17 current Dissolved / Dissoute
Status 2017-01-18 2017-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-19 2017-01-18 Active / Actif

Activities

Date Activity Details
2017-06-17 Dissolution Section: 212
2011-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 St. Clair Avenue East
City Toronto
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Protection Juridique Internationale Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 1997-01-22
Destination Mont Tremblant Inc. 60 St. Clair Avenue East, Suite 201, Toronto, ON M4T 1N5 2000-11-02
Law Protector International Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5
Silent Voice Canada Inc. 60 St. Clair Avenue East, Suite 400, Toronto, ON M4T 1N5 1975-01-28
Association Canadienne D'education 60 St. Clair Avenue East, Suite 703, Toronto, ON M4T 1N5 1981-02-09
Cornerstone 52 Foundation 60 St. Clair Avenue East, Suite 505, Toronto, ON M4T 1N5 1989-09-20
Inflammatory Bowel Disease Network Tissue Bank 60 St. Clair Avenue East, Suite 600, Toronto, ON M4T 1N5 2000-05-31
Dvi Canada Inc. 60 St. Clair Avenue East, Suite 203, Toronto, ON M4T 1N5 2002-04-12
Social and Enterprise Development Innovations 60 St. Clair Avenue East, Suite 700, Toronto, ON M4T 1N5
9394222 Canada Ltd. 60 St. Clair Avenue East, Suite 905, Toronto, ON M4T 1N5 2015-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perfect Collectables Inc. 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 2020-01-10
Abtib – Antigua and Barbuda Tourism Investment Board 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 2018-03-14
Sensi Properties Limited 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 2017-09-27
Thorpebenefits Health & Wellness Inc. 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 2010-12-17
Canadian Chapter of The American Academy of Craniofacial Pain 60 St. Claire Avenue East, Toronto, ON M4T 1N5 2010-11-08
Skyp Trading Inc. 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 2009-03-18
Kandahar Films & Fashion Inc. 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 2001-07-06
The Canadian Don't Do Drugs Society 60, St. Clair Avenue East, Suite 910, ON M4T 1N5 1998-04-28
Telezone Inc. 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 1994-02-18
120194 Canada Limited 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 1982-12-29
Find all corporations in postal code M4T 1N5

Corporation Directors

Name Address
Rosemarie V McMaster 1989 ALBION ROAD, UNIT 1, Toronto ON M9W 5S9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1N5

Similar businesses

Corporation Name Office Address Incorporation
Susie & Carol Haute Coiffure Ltd. 1670 Rue Thierry, Ville Lasalle, QC 1977-09-21
Susie Inc. 1591 West 16th Ave., #307, Vancouver, BC V6J 2L7 2002-07-08
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
11330993 Canada Inc. 6435 Erin Mills Parkway, ℅ Susie Beghin, Mississauga, ON L5N 4H4 2019-04-01
O's Sauce Inc. 17 Louisa Street, Toronto, ON M8V 2K5 2018-11-12
Sauce Brewery Inc. 210 Sandridge, Ottawa, ON K1L 5A2 2010-05-06
Just Awesome Sauce Inc. 93 Asselin Street, Limoges, ON K0A 2M0 2017-11-10
Asian First Sauce Inc. 77 Bonavista Avenue, Stratford, PE C1B 0E5 2015-05-21
Media With Sauce Ltd. 4328 Clark, Montreal, QC H2W 1X3 2007-12-05
Slick's Hot Sauce Inc. 150 Surbray Grove, Mississauga, ON L5B 2E1 2018-02-22

Improve Information

Please provide details on SUSIE'S HOT SAUCE 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