Crosstrainers Canada

Address:
4150 Line 8, Rr#2, Bradford, ON L3Z 3R3

Crosstrainers Canada is a business entity registered at Corporations Canada, with entity identifier is 3504859. The registration start date is June 17, 1998. The current status is Active.

Corporation Overview

Corporation ID 3504859
Business Number 889735023
Corporation Name Crosstrainers Canada
Registered Office Address 4150 Line 8
Rr#2
Bradford
ON L3Z 3R3
Incorporation Date 1998-06-17
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
DAVID ROBINSON 62 MAGANI AVE, BRADFORD ON L3Z 2S4, Canada
Angelo Papania 3 Seline Cres, Barrie ON L4N 0Y6, Canada
Bill Allan 370 Agar Ave, Bradford ON L3Z 1H5, Canada
DAVID RUPKE 24 CUMMINGS ROAD, BOND HEAD ON L0G 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-06-17 2014-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-06-16 1998-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-03-15 current 4150 Line 8, Rr#2, Bradford, ON L3Z 3R3
Address 2014-03-13 2018-03-15 4150 Line 8, Rr#2, Bradford, ON L3Z 2A5
Address 1998-06-17 2014-03-13 278 Geer Terrace, Newmarket, ON L3Y 8K5
Name 2005-06-02 current Crosstrainers Canada
Name 1998-06-17 2005-06-02 SONFIRE Canada
Status 2014-03-13 current Active / Actif
Status 2005-03-04 2014-03-13 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-05-25 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-06-03 Financial Statement / États financiers Statement Date: 2013-12-31.
2014-03-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-06-02 Amendment / Modification Name Changed.
1998-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Soliciting
Ayant recours à la sollicitation
2019 2018-11-22 Soliciting
Ayant recours à la sollicitation
2018 2017-12-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4150 LINE 8
City BRADFORD
Province ON
Postal Code L3Z 3R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12426731 Canada Inc. 4150 8th Line, Bradford West Gwillimbury, ON L3Z 3R3 2020-10-19
Sunny Daisy Ltd. 3958 Line 8, Bradford, ON L3Z 3R3 2020-09-11
Shielzer Powerline Contracting Inc. 3958 Line 8, Bradford, ON L3Z 3R3 2020-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
DAVID ROBINSON 62 MAGANI AVE, BRADFORD ON L3Z 2S4, Canada
Angelo Papania 3 Seline Cres, Barrie ON L4N 0Y6, Canada
Bill Allan 370 Agar Ave, Bradford ON L3Z 1H5, Canada
DAVID RUPKE 24 CUMMINGS ROAD, BOND HEAD ON L0G 1B0, Canada

Entities with the same directors

Name Director Name Director Address
SkateABLE David Robinson 1128 Staghorn Crt, Mississauga ON L5C 3R2, Canada
RGC APP ENTERPRISES INC. David Robinson 9532 167th Street, Edmonton AB T5P 3V7, Canada
SAMSON CONTROLS INC. David Robinson 3 Summercourt Terrace, Sherwood Park AB T8H 2W1, Canada
GRAJAC COSMETICS LTD. DAVID ROBINSON PO BOX 55, COCHRAN AB , Canada
9177515 CANADA INC. David Robinson 333 Bloor St. E., Toronto ON M4W 1G9, Canada
9177531 CANADA INC. David Robinson 333 Bloor St. E., Toronto ON M4W 1G9, Canada
Suretap Wallet Inc. David Robinson 1 Mount Pleasant, 12th Floor, Toronto ON M4Y 2Y5, Canada
Vital Resources Corp. DAVID ROBINSON 1113 LAVAL AVENUE SW, CALGARY AB T2T 1L2, Canada
148069 CANADA LIMITED DAVID ROBINSON 45 CORONET, LONDON , United Kingdom
THE VIMY FOUNDATION DAVID ROBINSON 2340 BRUCE ROAD, SEAGRAVE ON L0C 1G0, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 3R3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on Crosstrainers Canada 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