G-PUSH SPORT INC.

Address:
2660 Matheson Blvd. East, Mississauga, ON L4W 5M2

G-PUSH SPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 3724204. The registration start date is February 23, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3724204
Business Number 876609926
Corporation Name G-PUSH SPORT INC.
Registered Office Address 2660 Matheson Blvd. East
Mississauga
ON L4W 5M2
Incorporation Date 2000-02-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Brendan Flynn 2095 Lakeshore Blvd. West, Suite 115, Toronto ON M8V 4G4, Canada
Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada
Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-31 current 2660 Matheson Blvd. East, Mississauga, ON L4W 5M2
Address 2011-08-16 2013-07-31 95 Moatfield Drive, Don Mills, ON M3B 3L6
Address 2006-03-28 2011-08-16 5000 Yonge St., Suite 2100, Toronto, ON M2N 7E9
Address 2005-02-10 2006-03-28 5000 Yonge St., Suite 2100, Toronto, ON M2N 7E9
Address 2000-02-23 2005-02-10 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 2000-02-23 current G-PUSH SPORT INC.
Status 2013-12-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-07-31 2013-12-29 Active / Actif
Status 2013-07-25 2013-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-25 2013-07-25 Active / Actif
Status 2008-02-13 2008-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-23 2008-02-13 Active / Actif

Activities

Date Activity Details
2000-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2010-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2660 Matheson Blvd. East
City Mississauga
Province ON
Postal Code L4W 5M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Freezer Queen Foods (canada) Limited 2660 Matheson Blvd East, Mississauga, ON L4W 5M2
Linkyou Inc. 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 5M2 2010-12-06
Mci Finance Inc. 2660 Matheson Blvd. East, Mississauga, ON L4W 5M2
Mci Finance Inc. 2660 Matheson Blvd. East, Mississauga, ON L4W 5M2
9788352 Canada Inc. 2700 Matheson Boulevard East, Mississauga, ON L4W 5M2 2016-06-10
Zxp Capital Inc. 2700 Matheson Boulevard East, Suite 100e, Mississauga, ON L4W 5M2 2018-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Brendan Flynn 2095 Lakeshore Blvd. West, Suite 115, Toronto ON M8V 4G4, Canada
Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada
Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada

Entities with the same directors

Name Director Name Director Address
MCI FINANCE INC. BRENDAN FLYNN 2095 LAKESHORE BLVD. WEST, SUITE 115, TORONTO ON M8V 4G4, Canada
NEILSON INTERNATIONAL LIMITED Brendan Flynn 2095 Lakeshore Blvd. West, Suite 115, Toronto ON M8V 4G4, Canada
MCI Finance Inc. Brendan Flynn 2095 Lakeshore Blvd. West, Suite 115, Toronto ON M8V 4G4, Canada
MCI FINANCE INC. DAN MAGLIOCCO 126 LEACREST ROAD, TORONTO ON M4G 1E8, Canada
GROCERY PRODUCTS MANUFACTURERS OF CANADA- DAN MAGLIOCCO 2600 MATHESON BLVD. E., MISSISSAUGA ON L4W 5M2, Canada
NEILSON INTERNATIONAL LIMITED Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
MCI Finance Inc. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
Freezer Queen Foods (Canada) Limited Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
LOWNEY INC. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
DAIRY PROCESSORS ASSOCIATION OF CANADA · ASSOCIATION DES TRANSFORMATEURS LAITIERS DU CANADA Dan Magliocco 220 Laurier Avenue West, Suite 500, Ottawa ON K1P 5Z9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 5M2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Project Push 487 Ouellette Ave., Windsor, ON N9A 4J2 2016-03-18
The Big Push Inc. 15 Belleview Drive, Ottawa, ON K2L 3Y1 2009-12-04
Push Start Enterprises 575 Grosvenor St, London, ON N5Y 3T2 2018-05-12
Push Software Interactions, Inc. 103-120 Sonnenschein Way, Saskatoon, SK S7M 0W2 2009-10-08
Push Pull Labs Inc. 2 Windward Pl, Kitchener, ON N2N 3H8 2012-04-01
Q-sport Billiard Inc. 3400 Boulevard Du Souvenir, Suite 110, Laval, QC H7V 3Z2 1996-09-13
Change Through Sport 9695 Avenue Du Sacré-coeur, Montréal, QC H2C 2S1 2020-06-28
True Sport Foundation 201-2723 Lancaster Road, Ottawa, ON K1B 0B1 1995-01-19
Le Groupe De Sport (pag) Inc. 3468 Drummond St, Suite 1, Montreal, QC H3G 1Y4 1995-03-01

Improve Information

Please provide details on G-PUSH SPORT INC. 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