North Coast Water Sports Inc.

Address:
23 Garbut CresÉ, Collingwood, ON L9Y 0H5

North Coast Water Sports Inc. is a business entity registered at Corporations Canada, with entity identifier is 7189435. The registration start date is June 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7189435
Business Number 801937491
Corporation Name North Coast Water Sports Inc.
Registered Office Address 23 Garbut CresÉ
Collingwood
ON L9Y 0H5
Incorporation Date 2009-06-11
Dissolution Date 2017-10-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
MARK DOES 7 CRANBERRY HEIGHTS, WASAGA BEACH ON L9Z 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-11 current 23 Garbut CresÉ, Collingwood, ON L9Y 0H5
Address 2009-06-11 2013-10-11 7 Cranberry Heights, Wasaga Beach, ON L9Z 1M2
Name 2014-01-22 current North Coast Water Sports Inc.
Name 2009-06-11 2014-01-22 North Coast Kiteboarding Inc.
Status 2017-10-13 current Dissolved / Dissoute
Status 2012-12-05 2017-10-13 Active / Actif
Status 2012-11-14 2012-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-11 2012-11-14 Active / Actif

Activities

Date Activity Details
2017-10-13 Dissolution Section: 210(2)
2014-01-22 Amendment / Modification Name Changed.
Section: 178
2009-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-31 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 GARBUT CRESÉ
City COLLINGWOOD
Province ON
Postal Code L9Y 0H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apex Automation Design Inc. 23 Garbut Cres, Collingwood, ON L9Y 0H5 2010-06-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
MARK DOES 7 CRANBERRY HEIGHTS, WASAGA BEACH ON L9Z 1M2, Canada

Entities with the same directors

Name Director Name Director Address
Apex Automation Design Inc. Mark Does 7 Cranberry Heights, Wasaga Beach ON L9Z 1M7, Canada

Competitor

Search similar business entities

City COLLINGWOOD
Post Code L9Y 0H5
Category sports
Category + City sports + COLLINGWOOD

Similar businesses

Corporation Name Office Address Incorporation
Coast-to-coast Sports Marketing Inc. 10 Valleyview Court, Riverview, NB E1B 4S1 1985-02-08
West Coast Elite Sports Development Ltd. # 2 - 1500 Railway Street, North Vancouver, BC V7J 1B5 2013-11-04
Les Divertissements North Coast, LimitÉe 60 Leek Crescent, Richmond Hill, ON L4B 1H1 1994-12-22
Coast To Coast Health Products Ltd. 3981 Townline Rd North, Rr 2, Blackstock, ON L0B 1B0 1996-11-22
Coast To Coast Candy of Canada Inc. 3751 North Fraser Way, Burnaby, BC V5J 5J2 2003-03-21
Coast To Coast Films Inc. 33 - 650 Roche Point Drive, North Vancouver, BC V7H 2Z5 2017-01-30
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
East Coast Sushi Restaurant Inc. 210 Water St, St. John's, NL A1C 1A9 2014-10-17
Nameless Coast Cannabis Inc. 304-68 Water Street, Vancouver, BC V6B 1A4 2019-04-08

Improve Information

Please provide details on North Coast Water Sports 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