BODYPRO INC.

Address:
23 Oakwood Ave. S., Mississauga, ON L5G 3L2

BODYPRO INC. is a business entity registered at Corporations Canada, with entity identifier is 536130. The registration start date is July 12, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 536130
Business Number 123627184
Corporation Name BODYPRO INC.
Registered Office Address 23 Oakwood Ave. S.
Mississauga
ON L5G 3L2
Incorporation Date 1972-07-12
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
- K.E.MACKENZIE 1488 WEST 32ND AVENUE, VANCOUVER BC , Canada
DAVID COUTTS 103 MONTGOMERY AVENUE, TORONTO ON , Canada
BRIAN AYRES 468 SUMMERVILLE AVE.,APT.305, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-19 1977-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-12 1977-06-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2003-01-22 current 23 Oakwood Ave. S., Mississauga, ON L5G 3L2
Address 1972-07-12 2003-01-22 230 Lakeshore Rd E, Suite 210, Port Credit, ON L5G 1G7
Name 1985-02-01 current BODYPRO INC.
Name 1972-07-12 1985-02-01 NORTHERN LIGHT & SOUND ENTERTAINMENT CORPORATION LIMITED
Name 1972-07-12 1985-02-01 NORTHERN LIGHT ; SOUND ENTERTAINMENT CORPORATION LIMITED
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-11 2005-09-19 Active / Actif
Status 1997-10-01 1997-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1977-06-20 Continuance (Act) / Prorogation (Loi)
1972-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 OAKWOOD AVE. S.
City MISSISSAUGA
Province ON
Postal Code L5G 3L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Societe Canadienne Des Spectacles Qu'on Aime Inc. 23 Oakwood Ave. S., Mississauga, ON L5G 3L2 1978-03-28
Real Fun Games Inc. 23 Oakwood Ave. S., Mississauga, ON L5G 3L2 2003-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevated Entertainment Inc. 31 Oakwood Avenue South, Mississauga, ON L5G 3L2 2009-09-12
Maxumgold Corp. 23 Oakwood Ave. South, Port Credit, ON L5G 3L2 2009-08-29
Real Fun Gifts Inc. 23 Oakwood Ave South, Mississauga, Ontario, ON L5G 3L2 2003-08-21
Allentyne Limited 17 Oakwood Avenue South, Mississauga, ON L5G 3L2 1980-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
- K.E.MACKENZIE 1488 WEST 32ND AVENUE, VANCOUVER BC , Canada
DAVID COUTTS 103 MONTGOMERY AVENUE, TORONTO ON , Canada
BRIAN AYRES 468 SUMMERVILLE AVE.,APT.305, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
THE GREAT CANADIAN MUSIC COMPANY INC. DAVID COUTTS 1540 A BAYVIEW AVE, TORONTO ON M4G 3B6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5G 3L2

Improve Information

Please provide details on BODYPRO 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