Jumpzone Incorporated

Address:
1500 Woodbine Avenue, #30007, Toronto, ON M4C 5J2

Jumpzone Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9019987. The registration start date is September 15, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9019987
Business Number 837280395
Corporation Name Jumpzone Incorporated
Registered Office Address 1500 Woodbine Avenue
#30007
Toronto
ON M4C 5J2
Incorporation Date 2014-09-15
Dissolution Date 2018-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER APPLETON 1500 WOODBINE AVENUE, # 30007, TORONTO ON M4C 5J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-03 current 1500 Woodbine Avenue, #30007, Toronto, ON M4C 5J2
Address 2014-09-15 2016-06-03 1166 Gorham St., Unit 8, Newmarket, ON L3Y 8W4
Name 2014-09-15 current Jumpzone Incorporated
Status 2018-07-20 current Dissolved / Dissoute
Status 2018-02-20 2018-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-15 2018-02-20 Active / Actif

Activities

Date Activity Details
2018-07-20 Dissolution Section: 212
2014-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 WOODBINE AVENUE
City TORONTO
Province ON
Postal Code M4C 5J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Locumplus Ltd. 30068-1500 Woodbine Avenue, (pro Woodbine Heights), Toronto, ON M4C 5J2 2020-03-31
Skyline Moving and Storage Inc. B30008 Woodbine Heights, Toronto, ON M4C 5J2 2016-12-05
4110102 Canada Inc. 1500 Woodbine Ave, P.o. Box 30005, Toronto, ON M4C 5J2 2003-01-24
Kingsway Analytics Inc. 1500 Woodbine Ave, Box 300064 Rpo Woodbine Heights, Toronto, ON M4C 5J2 2019-01-02
Esora Labs Ltd. 30068-1500 Woodbine Avenue, Toronto, ON M4C 5J2 2020-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11578910 Canada Incorporated 819-8 Trent Avenue, Toronto, ON M4C 0A6 2019-08-20
Pelau Imagineering Inc. 8 Trent Avenue, Suite 317, Toronto, ON M4C 0A6 2009-09-28
Easy Rental Care Inc. 8 Trent Avenue, Unit 806, Toronto, ON M4C 0A6 2013-08-06
Lawani Consulting Inc. 8 Trent Avenue, Unit 901, Toronto, ON M4C 0A6 2017-12-21
Knox Resilient Inc. 8 Trent Avenue, Toronto, ON M4C 0A6 2018-07-31
Clearly Blonde Productions Ltd. 78 Hanson St, Toronto, ON M4C 1A1 2019-10-14
Pals Hockey Inc. 100 Hanson St, Toronto, ON M4C 1A1 2005-07-18
Sociéte Des Etudiants/tes Pour L'exploration Et Le Développement Spatial 125 Hanson Street, Toronto, ON M4C 1A3 1997-09-29
C2id Projects Inc. 132 Hanson Street, Toronto, ON M4C 1A4 2015-02-02
American Eagle Gold Corp. 187 Hanson Street, Toronto, ON M4C 1A7 2018-06-22
Find all corporations in postal code M4C

Corporation Directors

Name Address
PETER APPLETON 1500 WOODBINE AVENUE, # 30007, TORONTO ON M4C 5J2, Canada

Entities with the same directors

Name Director Name Director Address
6468942 CANADA LTD. PETER APPLETON 4936 YONGE STREET, TORONTO ON M2N 6S3, Canada
3121496 CANADA INC. PETER APPLETON PIKES LAKE RD.,BOX 98, WAKEFIELD QC J0X 1B2, Canada
L'AGENCE DE MARKETING POWERSELL MARKETING INC. PETER APPLETON 275 SPINGFIELD RD, OTTAWA ON K1M 0K8, Canada
SCANNAR INC. PETER APPLETON 275 SPRINGFIELD, ROCKCLIFFE PARK ON K1M 0K8, Canada
TEACH & TRAVEL AROUND THE WORLD INC. PETER APPLETON 221 532 MONTREAL ROAD, OTTAWA ON K1K 4R4, Canada
2826801 CANADA INC. PETER APPLETON 4630 KINGSTON ROAD, UNIT 13, SCARBOUROUGH ON M1E 4Z4, Canada
SCANNAR SATELLITE SYSTEMS INC. PETER APPLETON 275 APPLETON SPRINGFIELD ROAD, ROCKCLIFFE PARK QC , Canada
TELESPHERE CANADA INC. PETER APPLETON 275 SPRINGFIELD RD, OTTAWA ON K1M 0K8, Canada
AGENCE DE PUBLICITE CACTUS INC. PETER APPLETON PIKE LAKE RD.,BOX 98, WAKEFIELD QC J0X 1B2, Canada
SAKO 7 Inc. Peter Appleton 29 helen st, Dundas ON L9H 1N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4C 5J2

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Alynsoft Incorporated 1332 Morley Boulevard, Ottawa, ON K2C 1R2 2003-06-26

Improve Information

Please provide details on Jumpzone Incorporated 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