LES ENTREPRISES S.H.A. INC.
S.H.A. ENTERPRISES INC.

Address: 31 Sir Jacobs Cres, Brampton, ON L7A 3V2

LES ENTREPRISES S.H.A. INC. (Corporation# 518999) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 1956.

Corporation Overview

Corporation ID 518999
Business Number 104813589
Corporation Name LES ENTREPRISES S.H.A. INC.
S.H.A. ENTERPRISES INC.
Registered Office Address 31 Sir Jacobs Cres
Brampton
ON L7A 3V2
Incorporation Date 1956-04-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
A. FRANK 18 Florence, Dollard-des-Ormeaux QC H9A 3G4, Canada
Evan Frank 195 Peel unit 1812, Montreal QC H3C 0T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-30 1977-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1956-04-05 1977-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2013-08-26 current 31 Sir Jacobs Cres, Brampton, ON L7A 3V2
Address 2011-12-08 2013-08-26 918 Dundas St, Suite 400, Mississauga, ON L4Y 4H9
Address 2009-07-16 2011-12-08 918 Dundas St, Suite 400, Mississauga, ON L4Y 4H9
Address 1977-12-01 2009-07-16 918 Dundas St, Suite 400, Mississauga, ON L4Y 4H9
Name 1979-11-23 current LES ENTREPRISES S.H.A. INC.
Name 1979-11-23 current S.H.A. ENTERPRISES INC.
Name 1956-04-05 1979-11-23 JEAN MICHEL LTD.
Status 2011-08-01 current Active / Actif
Status 2011-07-19 2011-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-05-12 2011-07-19 Active / Actif
Status 1988-03-05 1988-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2008-07-11 Amendment / Modification
1977-12-01 Continuance (Act) / Prorogation (Loi)
1956-04-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-20 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 31 SIR JACOBS CRES
City BRAMPTON
Province ON
Postal Code L7A 3V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jard's Installations Inc. 34 Sir Jacobs Crescent, Brampton, ON L7A 3V2 2020-08-18
9111891 Canada Ltd. 39 Sir Jacobs Crescent, Brampton, ON L7A 3V2 2014-12-07
Mississauga Association for Independent Living 38 Sir Jacobs Crescent, Brampton, ON L7A 3V2 1992-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
12524830 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-11-26
Find all corporations in postal code L7A

Corporation Directors

Name Address
A. FRANK 18 Florence, Dollard-des-Ormeaux QC H9A 3G4, Canada
Evan Frank 195 Peel unit 1812, Montreal QC H3C 0T1, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 3V2

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Ll Rh Inc. 340 Ave. De L'Épée, Outremont / MontrÉal, QC H2V 3T6 2008-02-12
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17
Entreprises Tag-d Inc. 1700 Rousseau Cr., Brossard, QC J4X 1S7 2011-10-06
Gvg Enterprises Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2005-04-19
B.i.q. Enterprises Inc. 2255 Rue Mathieu, Ch 308, Montreal, QC 1976-11-01
Entreprises Bob Cousineau Enterprises Inc. 9-635 Desureaux, Boucherville, QC J4B 0J6
J.k.v.s.v. Enterprises Inc. 4075 Plouffe, Montreal, QC H4J 1K4 2011-08-09
Fbe Enterprises Inc. 55 Heath Place, Hampstead, QC H3X 3L6 2011-03-07
Co. 7 Enterprises Inc. 540 Beaumont, Montreal, QC H3N 1V2 1993-04-22
V.l.y. Enterprises Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 2001-11-29

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES S.H.A. 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.