HeartZap Services Inc.

Address:
1185 Franklin Blvd., Unit 2, Cambridge, ON N1R 7Y5

HeartZap Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 6006027. The registration start date is July 22, 2002. The current status is Active.

Corporation Overview

Corporation ID 6006027
Business Number 860078666
Corporation Name HeartZap Services Inc.
Registered Office Address 1185 Franklin Blvd., Unit 2
Cambridge
ON N1R 7Y5
Incorporation Date 2002-07-22
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
DEBORAH LYNN SNOW 12 ARMSTRONG AVE, CAMBRIDGE ON N1P 0A2, Canada
RAY SNOW 12 ARMSTRONG AVE, CAMBRIDGE ON N1P 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-20 current 1185 Franklin Blvd., Unit 2, Cambridge, ON N1R 7Y5
Address 2017-08-30 2020-03-20 190 Turnbull Court, Suite 4, Cambridge, ON N1T 1J1
Address 2015-11-24 2017-08-30 751 Main Street, North Bay, ON P1B 1C2
Address 2002-11-29 2015-11-24 10 Briarwood Court, North Bay, ON P1C 1M1
Address 2002-07-22 2002-11-29 180 Little Down Lane, North Bay, ON P1B 8G2
Name 2002-07-22 current HeartZap Services Inc.
Status 2002-07-22 current Active / Actif

Activities

Date Activity Details
2015-08-17 Amendment / Modification Section: 178
2002-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1185 Franklin Blvd., Unit 2
City Cambridge
Province ON
Postal Code N1R 7Y5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
DEBORAH LYNN SNOW 12 ARMSTRONG AVE, CAMBRIDGE ON N1P 0A2, Canada
RAY SNOW 12 ARMSTRONG AVE, CAMBRIDGE ON N1P 0A2, Canada

Entities with the same directors

Name Director Name Director Address
RESCUE READY SAFETY & TRAINING SERVICES INC. RAY SNOW 12 ARMSTRONG AVENUE, CAMBRIDGE ON N1P 0A2, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N1R 7Y5

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
G Services Miniers Inc. 7900 Boul. Taschereau, Bureau D-200, Brossard, QC J4X 1C2 2006-11-22
C3 Services PÉtroliers Inc. 200-10050 Chemin De La Côte-de-liesse, Montréal, QC H8T 1A3 2015-07-08
Can-act Payment Services Inc. 7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
C.e.m.-m.e.c. Management Services Inc. 800 Victoria Sq., Suite 3400, Montreal, QC H4Z 1E9 1993-12-02
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Les Services De Restaurations Ram Inc. 5733 Trans Island, Montreal, QC H3W 3B3 1980-11-18
D & Y Air Treatment Services Inc. 99 Sunshine Drive, Dollard-des-ormeaux, QC H9B 1G9 1980-10-07
Société De Services Bce Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1990-07-03

Improve Information

Please provide details on HeartZap Services 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