Multisport Zone Inc.

Address:
820 Wharncliffe Rd. S., London, ON N6J 2N4

Multisport Zone Inc. is a business entity registered at Corporations Canada, with entity identifier is 6956483. The registration start date is April 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6956483
Business Number 810390815
Corporation Name Multisport Zone Inc.
Registered Office Address 820 Wharncliffe Rd. S.
London
ON N6J 2N4
Incorporation Date 2008-04-11
Dissolution Date 2016-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY STEWART ROBINSON 35 WESTBURY AVENUE, LONDON ON N6J 3E9, Canada
DARRYL ADRIAN BONDY 134 WEST RIVERTRACE WALK, LONDON ON N6G 5J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-15 current 820 Wharncliffe Rd. S., London, ON N6J 2N4
Address 2008-04-11 2009-12-15 35 Westbury Avenue, London, ON N6J 3E9
Name 2008-04-11 current Multisport Zone Inc.
Status 2016-02-22 current Dissolved / Dissoute
Status 2015-09-25 2016-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-20 2015-09-25 Active / Actif
Status 2012-09-11 2012-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-11 2012-09-11 Active / Actif

Activities

Date Activity Details
2016-02-22 Dissolution Section: 212
2008-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 820 WHARNCLIFFE RD. S.
City London
Province ON
Postal Code N6J 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nasco Canada Consulting Inc. 696 Wharncliffe Road South Unit B, London, ON N6J 2N4 2019-09-23
8501939 Canada Corp. 622 Wharncliffe Road South, Unit 3, London, ON N6J 2N4 2013-04-23
6676146 Canada Inc. London Honda, 560 Wharncliffe Road, London, ON N6J 2N4 2006-12-20
6284434 Canada Corp. 31-626 Wharncliffe Road South, London, ON N6J 2N4 2004-09-14
173850 Canada Inc. 700 Wharncliffe Road South, London, ON N6J 2N4 1990-05-30
Ray Cullen Chevrolet Buick Gmc Ltd. 730 Warncliffe Rd South, London, ON N6J 2N4
10938084 Canada Corp. 31-626 Wharncliffe Road South, London, ON N6J 2N4 2018-08-09
162513 Canada Inc. 700 Wharncliffe Road South, London, ON N6J 2N4 1988-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlm Laboratory Incorporated 304-335 Southdae Road West, London, ON N6J 0A1 2014-09-26
Bms Industrial Inc. #110-353 Commissioners Road West., London, ON N6J 0A3 2018-05-07
Smallcloud Technologies Incorporated 353 Commissioners Road West, Unit 403, London, ON N6J 0A3 2017-09-01
Dainty Solutions Limited 301b-460 Springbank Drive, London, ON N6J 0A8 2019-08-02
London Area Volleyball Academy 1112-315 Southdale Rd. West, London, ON N6J 0B1 2019-02-20
12397269 Canada Inc. 3341 Singleton Avenue, London, ON N6J 0C4 2020-10-06
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30
Shadowtech It Inc. 368 Malcolm Street, London, ON N6J 1C4 2016-02-03
12188694 Canada Inc. 20 Springbank Drive, London, ON N6J 1E2 2020-07-10
The Amore Foundation 1-40 Springbank Drive, London, ON N6J 1E3 2006-10-10
Find all corporations in postal code N6J

Corporation Directors

Name Address
JEFFREY STEWART ROBINSON 35 WESTBURY AVENUE, LONDON ON N6J 3E9, Canada
DARRYL ADRIAN BONDY 134 WEST RIVERTRACE WALK, LONDON ON N6G 5J9, Canada

Competitor

Search similar business entities

City London
Post Code N6J 2N4

Similar businesses

Corporation Name Office Address Incorporation
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Zone Technologie Électronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Zone Conform Inc. 2045, Rue De La Métropole, Longueuil, QC J4G 1S9 2013-10-09
Commercialisation Tag-zone Inc. 188 Du Relais, Lachenaie, Qiebec, QC J6P 1V8 1995-10-12
Xenia Multisport Inc. 110 Deercroft, Nepean, ON K2J 5H7 2013-06-06

Improve Information

Please provide details on Multisport Zone 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