CYGNET SPORTING GOODS LIMITED

Address:
1181 Newmarket St, Ottawa, ON K1B 3V1

CYGNET SPORTING GOODS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 939056. The registration start date is October 20, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 939056
Corporation Name CYGNET SPORTING GOODS LIMITED
Registered Office Address 1181 Newmarket St
Ottawa
ON K1B 3V1
Incorporation Date 1975-10-20
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN CHENG 1181 NEWMARKET STREET, OTTAWA ON , Canada
JEAN-CHARLES SIROIS 219 DALHOUSIE STREET, OTTAWA ON , Canada
PIERRE MERCIER 219 DALHOUSIE STREET, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-10-20 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-10-20 current 1181 Newmarket St, Ottawa, ON K1B 3V1
Name 1975-10-20 current CYGNET SPORTING GOODS LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-08 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-08 Continuance (Act) / Prorogation (Loi)
1975-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1181 NEWMARKET ST
City OTTAWA
Province ON
Postal Code K1B 3V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
169074 Canada Inc. 1177 Newmarket, Ottawa, ON K1B 3V1 1989-07-19
Proterm Data Systems Ltd. 1177 Newmarket Street, Ottawa, ON K1B 3V1 1982-05-04
Pro Term Holdings Inc. 1177 Newmarket Street, Ottawa, ON K1B 3V1 1984-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
JOHN CHENG 1181 NEWMARKET STREET, OTTAWA ON , Canada
JEAN-CHARLES SIROIS 219 DALHOUSIE STREET, OTTAWA ON , Canada
PIERRE MERCIER 219 DALHOUSIE STREET, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUCTIONS PIERRE MERCIER INC. PIERRE MERCIER 3823 RUE BOTREL, MONTREAL QC H4A 3G8, Canada
CROQUIMAGE INC. PIERRE MERCIER 4580 PROMENADE PATON, APT 317, LAVAL QC H7W 4V4, Canada
GESTION PIERRE CLAUDE MERCIER INC. PIERRE MERCIER 3600 AVENUE PARC. APP. 1101, MONTREAL QC H2X 3R2, Canada
ATTACHES CRÉATIVES OMNI-GRIP DESIGN FASTENERS INC. Pierre Mercier rue Boileau, Mirabel QC J7J 1H4, Canada
TELASIA INC. PIERRE MERCIER 3635 Jean-Beraud, # 501, LAVAL QC H7T 0G9, Canada
148173 CANADA INC. PIERRE MERCIER 1397 RACHEL, APP. 202, MONTREAL QC , Canada
9148558 CANADA INC. Pierre MERCIER 56, de Castillou, Gatineau QC J8T 5S6, Canada
4271149 CANADA INC. PIERRE MERCIER 2416 RUE DE L'ACAJOU, SAINT-LAURENT QC H4R 2R9, Canada
LE TRIANON AUTOMOBILE LIMITEE PIERRE MERCIER 445 VERSAILLE, GRANBY QC J2G 8C7, Canada
LES THÉS DU MONDE INC. PIERRE MERCIER 1001 BOUL MONT-ROYAL #402, OUTREMONT QC H2V 2H4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B3V1

Similar businesses

Corporation Name Office Address Incorporation
Lane's Wholesale Sporting Goods Limited 2135 Danforth Ave, Toronto, ON M4C 1K2 1973-05-04
Tri-sell Sporting Goods Limited 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1981-09-09
The Lion Sporting Goods Company of Canada Limited 1632 Bayview Ave, Toronto, ON M4G 3B7 1927-10-07
Heggtveit Sporting Goods Ltd. Kingsmere, ON 1955-03-18
Iberica Sporting Goods Ltd. 9 Calumet, C Mart, Montreal, QC 1975-04-07
Rm Sporting Goods Sales Inc. 4 Dorset Place, Hamilton, ON L8S 3T6 2010-12-07
Eruitor (canada) Sporting Goods Inc. 29 Jimston Dr., Markham, ON L3R 6S1 2009-03-02
Scrap Sporting Goods Inc. 109 Elgin Street, Cambridge, ON N1R 5H6 2017-01-23
Bj5 Sporting Goods Inc. 300 Antibes Dr, Unit 1714, Willowdale, ON M2R 3N8 1989-03-01
Game Seven Sporting Goods Inc. 10 Spruce Street, Paris, ON N3L 1R6 1995-01-31

Improve Information

Please provide details on CYGNET SPORTING GOODS LIMITED 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