Soap Appeal Inc.

address: 2215 Springfield Court, Mississauga, ON L5K 1V3

Soap Appeal Inc. (Corporation# 12741385) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 2021.

Corporation Overview

Directors

Director Name Director Address
Natalie Mason 2215 Springfield Court, Mississauga ON L5K 1V3, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2024-04-03 current Dissolution - Section: 212.
Status 2023-08-02 2024-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2021-02-15 2023-08-02 Active / Actif

Office Location

Street Address 2215 Springfield Court
City Mississauga
ProvinceON
Postal Code L5K 1V3

Corporations in the same location

Corporation Name Office Address Incorporation
The Climax Store Inc. 2215 Springfield Court, Mississauga, ON L5K 1V3 2021-05-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
ThinkMarketingMix Inc. 2243 Springfield Ct, Mississauga, ON L5K 1V3 2021-12-14
Lauren La Investments Inc. 2293 Springfield Court, Mississauga, ON L5K 1V3 2021-11-15
St John's Malankara Syriac Orthodox Church of Canada 2223 Springfield Court, Mississauga, ON L5K 1V3 2020-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Demadent Corp. 1900 Fowler Drive, Unit D107, Mississauga, ON L5K 0A1
16785719 Canada Inc. 10015 Rpo, Mississauga, ON L5K 0A7 2025-02-26
Priority Advisory Inc. 2215 Sheridan Park Dr, Unit-1104, Mississauga, ON L5K 0B2 2024-06-19
UrbanEdge Realty Inc. 2215 Sheridan Park Drive, Apt 708, Mississauga, ON L5K 0B2 2024-04-04
ElizabethRushane Inc. 2215 Sheridan Park Dr, 506, Mississauga, ON L5K 0B2 2023-10-05
Canvarzys Care Limited 701-2215 Sheridan Park Drive, Mississauga, ON L5K 0B2 2023-07-17
Imani Trading Group Inc. 2215 Sheridan Park Dr, 1706, Mississauga, ON L5K 0B2 2024-08-12
PITOCCO ASSOCIATES Inc. 9075 Jane St, Vaughan, ON L5K 0L7 2022-06-21
El Gaucho Argentinian Steakhouse Inc. 9075 Jane Street, Suite 317, Concord, ON L5K 0L7 2021-11-24
NetraClouds Inc. 2185 N Sheridan Way, Mississauga, ON L5K 1A4 2024-05-01
Find all corporations in postal L5K

Corporation Directors

Director Name Business Address
Natalie Mason 2215 Springfield Court, Mississauga ON L5K 1V3, Canada

Competitor

Search similar business entities

City Mississauga
Postal Code L5K 1V3

Similar businesses

Corporation Name Office Address Incorporation
Own Appeal Inc. 5 Loyalist Court, Barrie, ON L4N 0S9 2017-03-08
Reach and Appeal Inc. 1 O'Brien Road, Whitehorse, YT Y1A 6H6 2020-10-28
M3 Auto Appeal Inc. 80 Alpine Road, Kitchener, ON N2E 1A1 2018-10-18
Human Appeal Canada 828 Bethany Crescent, Mississauga, ON L5V 3B9 2017-03-15
Golden Rule Appeal 2115 Dominion Boulevard, Windsor, ON N9B 3H8 2018-09-26
ND Tech Appeal Limited 304-380 Dixon Rd, Etobicoke, ON M9R 1T3 2021-06-29
TAO SOAP inc. 400 27e Avenue, Pointe-Calumet, QC J0N 1G1 2017-09-18
Operation SOAP Inc. 1138, Dovercourt Road, Toronto, ON M6H 2X9 2021-03-12
S & S Sport Soap Ltd. 9643 19 Street Southwest, Calgary, AB T2V 1R4 2021-12-06
9er 9er soap Co Incorporated 23 Reichwald Cres, Apt 2, Petawawa, ON K8H 1J6 2017-02-05

If you wish to provide additional information about Soap Appeal Inc., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.