AcuRelax Rejuvenation Clubs and Spa Inc.

Address:
12 Shorten Place, Ajax, ON L1T 0G2

AcuRelax Rejuvenation Clubs and Spa Inc. is a business entity registered at Corporations Canada, with entity identifier is 8042152. The registration start date is November 30, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8042152
Business Number 842708307
Corporation Name AcuRelax Rejuvenation Clubs and Spa Inc.
Registered Office Address 12 Shorten Place
Ajax
ON L1T 0G2
Incorporation Date 2011-11-30
Dissolution Date 2015-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sunit Kaur 111 Snowdon Circle, Markham ON L3P 7S6, Canada
Arvinder Singh 111 Snowdon Circle, Markham ON L3P 7S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-09 current 12 Shorten Place, Ajax, ON L1T 0G2
Address 2011-11-30 2014-06-09 111 Snowdon Circle, Markham, ON L3P 7S6
Name 2011-11-30 current AcuRelax Rejuvenation Clubs and Spa Inc.
Status 2015-09-28 current Dissolved / Dissoute
Status 2015-05-01 2015-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-09 2015-05-01 Active / Actif
Status 2014-05-22 2014-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-30 2014-05-22 Active / Actif

Activities

Date Activity Details
2015-09-28 Dissolution Section: 212
2011-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2014-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Shorten Place
City Ajax
Province ON
Postal Code L1T 0G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acurelax Wellness Products Inc. 12 Shorten Place, Ajax, ON L1T 0G2 2010-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foxute Inc. 14 Shorten Pl, Ajax, ON L1T 0G2 2020-03-10
Ebadi & Nizem Import & Export Inc. 16 Shorten Place, Ajax, ON L1T 0G2 2016-01-28
7545479 Canada Inc. 12 Shorten Pl, Ajax, ON L1T 0G2 2010-05-06
Mecs Engineering Inc. 12 Shorten Pl., Ajax, ON L1T 0G2 2006-12-27
Emery One Consultants Inc. 8 Mackellar Court, Ajax, ON L1T 0G2 2004-07-19
Collvin Home Renovations & Contracting Inc. 8 Mackellar Court, Ajax, ON L1T 0G2 2010-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Sunit Kaur 111 Snowdon Circle, Markham ON L3P 7S6, Canada
Arvinder Singh 111 Snowdon Circle, Markham ON L3P 7S6, Canada

Entities with the same directors

Name Director Name Director Address
7545479 Canada Inc. Arvinder Singh 111 Snowdon Circle, Markham ON L3P 7S6, Canada
7545479 Canada Inc. Sunit Kaur 111 Snowdon Circle, Markham ON L3P 7S6, Canada
Apollo Wellness Centre Inc. Sunit Kaur 12 Shorten Place, Ajax ON L1T 0G2, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 0G2

Similar businesses

Corporation Name Office Address Incorporation
Clubs De Sante 4 Saisons International Inc. 720 Boul. Decarie, Ville St-laurent, QC H4L 3L5 1983-07-19
Federation of Export Clubs Canada 22 Danville Drive, Toronto, ON M2P 1J1 1985-12-30
Management Clubs of Canada (c.a.c.) Inc. 1 Yonge St, 14th Floor, Toronto 295, ON M5E 1J9 1959-06-30
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
L'association Des Clubs Nautiques 119 Barrack Street, Po Box 355, Kingston, ON K7L 4W2 1982-07-20
Acurelax Wellness Products Inc. 12 Shorten Place, Ajax, ON L1T 0G2 2010-04-19
Canadian Association of Unesco Clubs 2448 Sicotte, St-hyacinthe, QC J2S 2K8 1991-06-27
Universal Rejuvenation Inc. 132 Heritage Heights, Cochrane, AB T4C 2R5 2019-08-08
Sa Rejuvenation Cosmetic Medical Spa Inc. 61 Aero Drive, Nepean, ON K2H 5E3 2012-01-01
Quantum Rejuvenation Unlimited Inc. 40 The Doveway, Suite 302, Ottawa, ON K2P 2C9 2005-05-24

Improve Information

Please provide details on AcuRelax Rejuvenation Clubs and Spa 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