TAYLOR & ZINK SUPPLEMENTS CORP.

Address:
31 Simcoe Street, Collingwood, ON L9Y 1H5

TAYLOR & ZINK SUPPLEMENTS CORP. is a business entity registered at Corporations Canada, with entity identifier is 10817732. The registration start date is May 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 10817732
Business Number 751729484
Corporation Name TAYLOR & ZINK SUPPLEMENTS CORP.
Registered Office Address 31 Simcoe Street
Collingwood
ON L9Y 1H5
Incorporation Date 2018-05-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT TAYLOR 31 SIMCOE STREET, COLLINGWOOD ON L9Y 1H5, Canada
PAUL ZINK 146 CHAMONIX CRESCENT, BLUE MOUNTAINS ON L9Y 0S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-31 current 31 Simcoe Street, Collingwood, ON L9Y 1H5
Name 2018-05-31 current TAYLOR & ZINK SUPPLEMENTS CORP.
Name 2018-05-31 current TAYLOR ; ZINK SUPPLEMENTS CORP.
Status 2018-05-31 current Active / Actif

Activities

Date Activity Details
2018-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 SIMCOE STREET
City COLLINGWOOD
Province ON
Postal Code L9Y 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loco Por El Asado Inc. 27 Simcoe Street, Collingwood, ON L9Y 1H5 2018-07-11
Miranda's Press Ice Cream Shop Incorporated 11 Simcoe Street, Collingwood, ON L9Y 1H5 2017-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
SCOTT TAYLOR 31 SIMCOE STREET, COLLINGWOOD ON L9Y 1H5, Canada
PAUL ZINK 146 CHAMONIX CRESCENT, BLUE MOUNTAINS ON L9Y 0S7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CHIROPRACTIC FORUM SCOTT TAYLOR 250 DIVISION STREET, WELLAND ON L3B 4A4, Canada
4087861 CANADA INC. Scott Taylor Suite 301, 240 - 4th Avenue S.W., Calgary AB T2P 4H4, Canada
FONDATION WEREDALE SCOTT TAYLOR 4334 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A9, Canada
CANADIAN ECONOMICS ASSOCIATION Scott Taylor 2500 University Drive NW, Calgary AB T2N 1N4, Canada
4087844 CANADA INC. SCOTT TAYLOR Suite 301, 240 - 4th Avenue S.W., Calgary AB T2P 4H4, Canada
Port Renfrew Chamber of Commerce SCOTT TAYLOR 5449 SOORLE RD, SOOKE BC V9Z 0C8, Canada
Helping Hands Homecare - Birchcliff Inc. Scott Taylor 65 Kalmar Ave., Toronto ON M1N 3G5, Canada

Competitor

Search similar business entities

City COLLINGWOOD
Post Code L9Y 1H5

Similar businesses

Corporation Name Office Address Incorporation
Precious Pet Supplements Inc. 981-4th Concession, Vankleek Hill, ON K0B 1R0 2004-04-19
White North Supplements Inc. 168 Kipling Avenue, Beaconsfield, QC H9W 3A1 2010-09-01
C.n.s. Canadian Natural Supplements Inc. 288, Saint Jacques, 3e Étage, Montreal, QC H2Y 1N1 2000-11-23
Morehealth Clinical Supplements Inc. 3500 De Maisonneuve Blvd. W., Suite 2405, Westmount, QC H3Z 3C1 2008-09-12
Bni SupplÉments Inc. / 2495 Avenue Des Hirondelles, Bécancour, QC G9H 4M3 2012-10-02
Supplements Alimentaires Winston Inc. 4810 Jean Talon West, Suite 311, Montreal, QC H4P 2N5 1984-03-09
Caruso Food Supplements Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1984-04-17
Crystelle Supplements Inc. 395 Parc Industriel, Longueuil, QC J4H 3V7 1984-04-18
Nas Natural Animal Supplements Corp. #301, 5201 - 51st Avenue, Wetaskiwin, AB T9A 2E8 2003-05-15
Zink Construction Ltd. 804-2063 Islington Ave, Toronto, ON M9P 2R7 2020-03-06

Improve Information

Please provide details on TAYLOR & ZINK SUPPLEMENTS CORP. 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