The Muscle Network Inc.

Address:
397 Old Harwood Ave, Ajax, ON L1Z 1K2

The Muscle Network Inc. is a business entity registered at Corporations Canada, with entity identifier is 6002153. The registration start date is July 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6002153
Business Number 861734457
Corporation Name The Muscle Network Inc.
Registered Office Address 397 Old Harwood Ave
Ajax
ON L1Z 1K2
Incorporation Date 2002-07-05
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAWRENCE BAKER 3 GRAYDON CRESC, RICHMOND HILL ON L4B 3W1, Canada
WINSTON ROBERTS 397 OLD HARWOOD AVE, AJAX ON L1Z 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-13 current 397 Old Harwood Ave, Ajax, ON L1Z 1K2
Address 2002-12-13 2002-12-13 397 Old Harwood Ave, Unit 50, Ajax, ON L1Z 1K2
Address 2002-10-25 2002-12-13 110 Dynamic Drive, Unit 50, Toronto, ON M1V 5C7
Address 2002-07-05 2002-10-25 1 Chapman Court, Aurora, ON L4G 7N7
Name 2002-07-05 current The Muscle Network Inc.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-05 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2002-07-26 Amendment / Modification
2002-07-05 Incorporation / Constitution en société

Office Location

Address 397 OLD HARWOOD AVE
City AJAX
Province ON
Postal Code L1Z 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eumc International Corporation 44 Kerrison Drive West, Ajax, ON L1Z 1K2 2019-10-28
11025252 Canada Inc. 49 Kerrison Drive W, Ajax, ON L1Z 1K2 2018-10-03
Excel Money Transfer Inc. 52 Kerrison Drive West, Ajax, ON L1Z 1K2 2014-09-02
8862567 Canada Inc. 47 Kerrison Drive West, Ajax, ON L1Z 1K2 2014-04-21
8708436 Canada Inc. 49 Kerrison Dr.w, Ajax, ON L1Z 1K2 2013-11-26
10357189 Canada Corp. 47, Kerrison Drive W, Ajax, ON L1Z 1K2 2017-08-08
12190460 Canada Inc. 47 Kerrison Drive West, Ajax, ON L1Z 1K2 2020-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
LAWRENCE BAKER 3 GRAYDON CRESC, RICHMOND HILL ON L4B 3W1, Canada
WINSTON ROBERTS 397 OLD HARWOOD AVE, AJAX ON L1Z 1K2, Canada

Entities with the same directors

Name Director Name Director Address
DOUBLE R PUBLISHING INC. WINSTON ROBERTS 4810 JEAN TALON WEST APT 311, MONTREAL QC H4P 2N5, Canada
SOCIETE CANADO-CARAIBEENE DE DEVELOPPEMENT SOCIAL (S.C.C.D.S.) INC.- WINSTON ROBERTS 201 GRENIER, STE-ROSE, LAVAL QC H7L 3E4, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1Z 1K2

Similar businesses

Corporation Name Office Address Incorporation
Planet Muscle Gym & Pro Shop Inc. 5165, Boul. Grande-allée, Brossard, QC J4Z 3R2 1994-07-13
Vetement Muscle-extreme Inc. 8440 Boul. Saint-laurent, #302, Montreal, QC H2P 2M5 1994-07-27
Cog Muscle Inc. 32b Chauncey Avenue, Toronto, ON M8Z 2Z4 2019-09-20
No Limit Muscle Inc. 12875 107 Ave, Surrey, BC V3T 2E8 2012-06-06
Muscle Bound Inc. 12222-137 Street Box 550, Box 550, Edmonton, AB T5L 4X5 2004-12-07
Mo-muscle Health Awareness Inc. 35 Riverside Dr. W, Elmira, ON N3B 1R4 2013-09-01
Mainly Muscle Inc. 7624 Fallowfield Road, Stittsville, ON K2S 1B8 2007-04-18
Muscle Mecca Inc. 934 Miller Park Ave, Bradford, ON L3Z 0L4 2017-11-23
Pro-muscle Inc. 4040 Rue Masson, Montreal, QC H1X 1T8 1988-07-27
Boss Muscle Ltd. 1187 Windgrove Square, Pickering, ON L1X 2S5 2009-10-20

Improve Information

Please provide details on The Muscle Network 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