CPower Fitness Ltd.

Address:
4143 Jefton Crescent, Mississauga, ON L5L 1Z2

CPower Fitness Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11482106. The registration start date is June 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11482106
Business Number 785480278
Corporation Name CPower Fitness Ltd.
Registered Office Address 4143 Jefton Crescent
Mississauga
ON L5L 1Z2
Incorporation Date 2019-06-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LI LI 4143 Jefton Crescent, Mississauga ON L5L 1Z2, Canada
YAN TING CHEN 4143 Jefton Crescent, Mississauga ON L5L 1Z2, Canada
MENGXUAN WU 82 Warren McBride Crescent, Aurora ON L4G 7C4, Canada
TROY LC HANSEN 23 Ritter Crescent, Markham ON L3R 4K4, Canada
ZHOU YE 1332 Eddie Shain Drive, Oakville ON L6J 7C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-24 current 4143 Jefton Crescent, Mississauga, ON L5L 1Z2
Name 2019-06-24 current CPower Fitness Ltd.
Status 2019-06-24 current Active / Actif

Activities

Date Activity Details
2019-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4143 Jefton Crescent
City Mississauga
Province ON
Postal Code L5L 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lili Fitness Ltd. 4143 Jefton Cres, Mississauga, ON L5L 1Z2 2019-04-17
Tweed Construction Limited 4179 Jefton Crescent, Mississauga, ON L5L 1Z2 2018-12-27
9672605 Canada Inc. 4255 Jefton Cres, Mississauga, ON L5L 1Z2 2016-03-16
Pterophysics Inc. 4249 Jefton Crescent, Mississauga, ON L5L 1Z2 2015-07-15
Dragonox Marketing Inc. 4177 Jefton Crescent, Mississauga, ON L5L 1Z2 2013-07-22
Antu Transport Inc. 4177 Jefton Cr., Mississauga, ON L5L 1Z2 2007-12-18
6813879 Canada Inc. 4277 Jefton Crescent, Mississauga, ON L5L 1Z2 2007-07-26
Yarco Construction Limited 4179 Jefton Crescent, Mississauga, ON L5L 1Z2 2020-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
LI LI 4143 Jefton Crescent, Mississauga ON L5L 1Z2, Canada
YAN TING CHEN 4143 Jefton Crescent, Mississauga ON L5L 1Z2, Canada
MENGXUAN WU 82 Warren McBride Crescent, Aurora ON L4G 7C4, Canada
TROY LC HANSEN 23 Ritter Crescent, Markham ON L3R 4K4, Canada
ZHOU YE 1332 Eddie Shain Drive, Oakville ON L6J 7C9, Canada

Entities with the same directors

Name Director Name Director Address
Haoshun Inc. Li Li 64 Cameo Drive, Richmond Hill ON L4S 2C1, Canada
Haorun Inc. Li Li 64 Cameo Drive, Richmond Hill ON L4S 2C1, Canada
Haotai Inc. Li Li 64 Cameo Drive, Richmond Hill ON L4S 2C1, Canada
Haoan Inc. Li Li 64 Cameo Drive, Richmond Hill ON L4S 2C1, Canada
12112523 Canada Inc. Li Li 3515 Mainway, Burlington ON L7M 1A9, Canada
Haozheng Inc. Li Li 64 Cameo Drive, Richmond Hill ON L4S 2C1, Canada
Jiabaibei Corp. LI LI 11 Duncombe Lane, Richmond Hill ON L4C 1C2, Canada
Yurou Real Estate Group Inc. Li Li 40, Rue Cressy, Hampstead QC H3X 1R4, Canada
LILIA SCOOP INC. Li Li 14336 Lamer, Pierrefonds QC H9H 5N2, Canada
CHINESE CANADIAN ASSOCIATION OF PRINCE EDWARD ISLAND LI LI 151 BEACH GROVE RO, APT #5, CHARLOTTETOWN PE C1E 1J1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 1Z2
Category fitness
Category + City fitness + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Cpower Energy Management Corporation 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2018-06-08
Aer Alpha & Omega + Fitness, Health & Fitness Limited 102 Geoffrey Cres., Stouffville, ON L4A 5B9 2018-02-02
Canadian Pools & Fitness Group Ltd. 49 Carney Road, Toronto, ON M2M 1T3 2015-01-20
Canadian Functional Fitness Federation 131 Couleecreek Lane S, Lethbridge, AB T1K 8C1 2017-07-25
Fitness Flexis Inc. 1009-2990 Boul. Saint-martin O, Laval, QC H7T 0N6 2020-07-07
Bang Fitness Inc. 610 Queen Street West, 2nd Floor, Toronto, ON M6J 1E3
Puno Boxing Fitness Studio Inc. 12679, Rolland Boulevard, Montreal, QC H1G 3W6 2020-01-21
Neworld Fitness Martial Arts Inc. 1 - 15 Rue ClÉroux, Gatineau, QC J8Y 1V3 2004-07-15
Expo Fitness Mania Inc. 100-4500, Rue Hochelaga, Montréal, QC H1V 3N8 2013-01-17
Spas Fitness DÉpÔt Inc. 890 Rue Jean-neveu, Longueuil, QC J4G 2M1 2013-02-07

Improve Information

Please provide details on CPower Fitness Ltd. 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