SJ Home Improvements Incorporated

Address:
35 Snowdrop Crescent, Kitchener, ON N2E 4G4

SJ Home Improvements Incorporated is a business entity registered at Corporations Canada, with entity identifier is 8255474. The registration start date is July 19, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8255474
Business Number 807672100
Corporation Name SJ Home Improvements Incorporated
Registered Office Address 35 Snowdrop Crescent
Kitchener
ON N2E 4G4
Incorporation Date 2012-07-19
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Delisser 35 Snowdrop Crescent, Kitchener ON N2E 4G4, Canada
Sean Gregory 39 Manor Drive, Kitchener ON N2A 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-19 current 35 Snowdrop Crescent, Kitchener, ON N2E 4G4
Name 2012-07-19 current SJ Home Improvements Incorporated
Status 2015-06-20 current Dissolved / Dissoute
Status 2014-12-23 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-19 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 212
2012-07-19 Incorporation / Constitution en société

Office Location

Address 35 Snowdrop Crescent
City Kitchener
Province ON
Postal Code N2E 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Furtech Solutions Inc. 35 Snowdrop Crescent, Kitchener, ON N2E 4G4 2020-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eastern Dragon - Long Dong Renovation Group Corporation 55 Snowdrop Crescent, Kitchener, ON N2E 4G4 2017-04-24
8503141 Canada Inc. 536 Snowdrop Crt, Kitchener, ON N2E 4G4 2013-04-24
Bon Construction Ltd. 55 Snowdrop Crescent, Kitchener, ON N2E 4G4 2020-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Forad Technology Consulting Inc. 9d-45 Cedarhill Crescent, Kitchener, ON N2E 0A2 2017-10-02
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13
Pamsoncv Corporation 12b-50 Howe Drive, Kitchener, ON N2E 0A3 2018-03-05
Alfaway Ltd. 152 Windale Crescent, Kitchener, ON N2E 0A4 2020-06-11
9723277 Canada Inc. 125 Windale Cres, Kitchener, ON N2E 0A4 2016-04-24
Ndeti Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2015-01-01
Feminist Style Inc. 118 Windale Cr., Kitchener, ON N2E 0A4 2013-09-14
10528749 Canada Ltd. 125 Windale Cres, Kitchener, ON N2E 0A4 2017-12-06
Highway Masters Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2019-07-22
9485015 Canada Inc. 14 Valebrook Street, Kitchener, ON N2E 0A5 2015-10-23
Find all corporations in postal code N2E

Corporation Directors

Name Address
Jason Delisser 35 Snowdrop Crescent, Kitchener ON N2E 4G4, Canada
Sean Gregory 39 Manor Drive, Kitchener ON N2A 2T9, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2E 4G4

Similar businesses

Corporation Name Office Address Incorporation
Stormhaven Home Improvements Incorporated 715 Sammon Ave, East York, ON M4C 2E3 2005-12-14
Hogan Home Improvements Incorporated 659 Chapman Blvd., Ottawa, ON K1G 1T5 1999-09-08
D4n Home Improvements Inc. 3600 Hwy 7, Vaughan, ON L4L 0G7 2018-12-05
Jsj Home Improvements Inc. 5 - 3205 Uplands Dr, Ottawa, ON K1V 9T3 2020-03-26
Nja Home Improvements Inc. 178 Canada Drive, Vaughan, ON L4H 0K1 2018-01-25
Capital Home Improvements Inc. 111 Gladview Pvt, Ottawa, ON K1T 4C5 2013-02-26
Top Equity Home Improvements Inc. 328 Imperial Rd. S., Guelph, ON N1K 1M2 2010-07-09
Cs Home Improvements Inc. 17 Baker Road, Ajax, ON L1S 2T7 2018-12-14
D & D Home Improvements and Renovation Inc. 34 Wootten Way N, Markham, ON L3P 3L9 2015-08-06
Blake Home Improvements Inc. 3133 Trillium Way, R R 1, Perth, ON K7H 3C3 2008-09-30

Improve Information

Please provide details on SJ Home Improvements Incorporated 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