PRINCESS HOUSE PRODUCTS CANADA INC. (Corporation# 3493067) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1998.
Corporation ID | 3493067 |
Business Number | 868883596 |
Corporation Name | PRINCESS HOUSE PRODUCTS CANADA INC. |
Registered Office Address |
6535 Millcreek Drive Unit 30 Mississauga ON L5N 2M2 |
Incorporation Date | 1998-05-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KEITH GEORGE | 98 CEDAR AVE, PTE-CLAIRE QC H9S 4Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-05-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-05-18 | 1998-05-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-05-19 | current | 6535 Millcreek Drive, Unit 30, Mississauga, ON L5N 2M2 |
Name | 1998-05-19 | current | PRINCESS HOUSE PRODUCTS CANADA INC. |
Status | 2006-11-28 | current | Active / Actif |
Status | 2006-11-14 | 2006-11-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2003-07-15 | 2006-11-14 | Active / Actif |
Status | 2003-05-15 | 2003-07-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-05-19 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-05-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 2000-02-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6535 MILLCREEK DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 2M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mentec Industrial Equipment Ltee | 6535 Millcreek Drive, Unit 45, Mississauga, ON L5N 2M2 | 1971-10-29 |
La Machinerie Comatic Ltee | 6535 Millcreek Drive, Unit 2, Mississauga, ON L5N 2M2 | 1975-08-13 |
Scorpion Press Canada Ltd. | 6535 Millcreek Drive, Unit 54, Mississauga, ON L5N 2M2 | 1983-01-24 |
Airnomic Equipment Inc. | 6535 Millcreek Drive, Unit 78, Mississauga, ON L5N 2M2 | |
Sea Span Publications Canada Ltd. | 6535 Millcreek Drive, Unit 53, Mississauga, ON L5N 2M2 | 1985-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3203361 Canada Inc. | 6535 Rue Milcreek, Bureau 20, Mississauga, ON L5N 2M2 | 1995-11-21 |
Medisense Canada Inc. | 6535 Millcreek Road, Suite 14, Mississauga, ON L5N 2M2 | 1989-03-16 |
Decker Boy Canada Inc. | 6535 Mill Creek Drive, Unit 5, Mississauga, ON L5N 2M2 | 1981-05-08 |
Kalish Machinery Ltd. | 6535 Mill Creek, No. 62, Mississauga, ON L5N 2M2 | 1970-06-01 |
Les Systemes Automates Tekpak Limitee | 6535 Millcreek Dr., Unit 2, Mississauga, ON L5N 2M2 | 1966-07-29 |
Steamatic Franchises Limited | 6535 Millcreek Dr, Unit 2, Mississauga, ON L5N 2M2 | |
Princess House Glass Canada, Inc. | 6535 Millcreek Dr, Unit 30, Mississauga, ON L5N 2M2 | 1994-07-21 |
Applied Biosystems Canada Inc. | 6535 Millcreek Dr, Unit 74, Mississauga, ON L5N 2M2 | |
Phitel Communications Ltd. | 6535 Millcreek Dr, Unit 20, Mississauga, ON L5N 2M2 | 1994-11-23 |
Amacrine International Inc. | 6535 Mill Creek Drive, Unit 55, Mississauga, ON L5N 2M2 | 1981-07-30 |
Find all corporations in postal code L5N2M2 |
Name | Address |
---|---|
KEITH GEORGE | 98 CEDAR AVE, PTE-CLAIRE QC H9S 4Y4, Canada |
City | MISSISSAUGA |
Post Code | L5N2M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Princess House Glass Canada, Inc. | 6535 Millcreek Dr, Unit 30, Mississauga, ON L5N 2M2 | 1994-07-21 |
Sweat Sauna House Inc. | 138 Princess Street, Suite 703, Toronto, ON M5A 0B1 | 2018-12-03 |
Natural Products North America Inc. | 451 Princess Ave, London, ON N6B 2B4 | 2008-08-14 |
Mistura Beauty Products Ltd. | 945 Princess Street, Box 10, Kingston, ON K7L 0E9 | 2015-12-04 |
Ebony Princess Products Inc. | 330 Joseph-carrier, Suite 100, Vaudreuil, QC J7Y 5V5 | 2010-04-13 |
Joe Camacho Products Inc. | 82 Princess Margaret Blvd., Etobicoke, ON M9B 2Y9 | 1994-04-07 |
Floral Actives Bodycare Products Inc. | 31 Princess Street, Unit 104, Toronto, ON M5A 2S8 | 2004-03-17 |
In House Products Inc. | 122 Shaftesbury Ave, Toronto, ON M4T 1A5 | 2005-11-01 |
Tap-house Products of Canada Limited | 2141 Denise Rd, Cooksville, ON L4X 1H9 | 1967-08-31 |
Coach House Products for Babies Inc. | 25 Winchester Ave, Westmount, QC H3Z 1H9 | 1979-03-30 |
Please comment or provide details below to improve the information on PRINCESS HOUSE PRODUCTS CANADA INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.