PRINCESS HOUSE PRODUCTS CANADA INC.

Address: 6535 Millcreek Drive, Unit 30, Mississauga, ON L5N 2M2

PRINCESS HOUSE PRODUCTS CANADA INC. (Corporation# 3493067) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1998.

Corporation Overview

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

Directors

Director Name Director Address
KEITH GEORGE 98 CEDAR AVE, PTE-CLAIRE QC H9S 4Y4, Canada

Corporation History

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

Activities

Date Activity Details
1998-05-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 6535 MILLCREEK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 2M2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
KEITH GEORGE 98 CEDAR AVE, PTE-CLAIRE QC H9S 4Y4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2M2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PRINCESS HOUSE PRODUCTS CANADA INC..

Dataset Information

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.