SYNERGY HEALTH CLUB Inc.

Address:
3550 Eglinton Ave. West, Mississauga, ON L5M 7C4

SYNERGY HEALTH CLUB Inc. is a business entity registered at Corporations Canada, with entity identifier is 9672664. The registration start date is March 16, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9672664
Business Number 778572693
Corporation Name SYNERGY HEALTH CLUB Inc.
Registered Office Address 3550 Eglinton Ave. West
Mississauga
ON L5M 7C4
Incorporation Date 2016-03-16
Dissolution Date 2019-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
Frank Corbin 3550 Eglinton Ave. W, Mississauga ON L5M 7C4, Canada
Stephanie Lowe 3550 Eglinton Ave. West, Mississauga ON L5M 7C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-16 current 3550 Eglinton Ave. West, Mississauga, ON L5M 7C4
Name 2016-03-16 current SYNERGY HEALTH CLUB Inc.
Status 2019-01-18 current Dissolved / Dissoute
Status 2018-08-21 2019-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-16 2018-08-21 Active / Actif

Activities

Date Activity Details
2019-01-18 Dissolution Section: 212
2016-03-16 Incorporation / Constitution en société

Office Location

Address 3550 Eglinton Ave. West
City Mississauga
Province ON
Postal Code L5M 7C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Self Laws Foundation 3550 Eglinton Ave. West, Mississauga, ON L5M 7C4 2014-01-15
Remic Capital Corp. 3550 Eglinton Ave. West, Mississauga, ON L5M 7C4 2015-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Bastami Consulting Inc. 3576 Eglinton Avenue West, Mississauga, ON L5M 7C4 2020-10-27
H.o.l.y. Ministries Canada 3569 Southwick Street, Mississauga, ON L5M 7C4 2019-03-04
Doge Consulting, Inc. 3568 Eglinton Ave W, Mississauga, ON L5M 7C4 2015-09-22
Remic Corp. 3550 Eglinton Ave. W, Mississauga, ON L5M 7C4 2007-10-11
Esse Varia International Inc. 3561 Southwick Street, Mississauga, ON L5M 7C4 2007-08-15
Remic Realty Inc. 3550 Eglinton Ave. W, Mississauga, ON L5M 7C4 2012-09-26
Rev360 Mortgage Services Inc. 3550 Eglinton Ave. W, Mississauga, ON L5M 7C4 2015-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Frank Corbin 3550 Eglinton Ave. W, Mississauga ON L5M 7C4, Canada
Stephanie Lowe 3550 Eglinton Ave. West, Mississauga ON L5M 7C4, Canada

Entities with the same directors

Name Director Name Director Address
REV360 MORTGAGE Services INC. Frank Corbin 3550 Eglinton Ave. W, Mississauga ON L5M 7C4, Canada
REMIC Realty INC. Frank Corbin 3980 Grand Park Drive Suite 43032, Mississauga ON L5B 4A7, Canada
REMIC CORP. FRANK CORBIN 38-5955 GLEN ERIN DRIVE, MISSISSAUGA ON L5M 5N9, Canada
SELF LAWS FOUNDATION Frank Corbin 3152 Eclipse Ave, Mississauga ON L5M 7X1, Canada
REMIC CAPITAL CORP. Frank Corbin 3550 Eglinton Ave. West, Mississauga ON L5M 7C4, Canada
HARBOUR AUTHORITY OF FRENCHMAN'S COVE STEPHANIE LOWE 10 SWEETAPPLE DRIVE, MOUNT MORIAH NL A0L 1J0, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 7C4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Health and Wellness Synergy Society 13960 24 Ave, Surrey, BC V4A 2G9 2020-10-29
Synergy for Life Health 1804 Boul Le Corbusier, Suite#102, Laval, QC H7S 2N3 2012-09-21
Epicureans Health Club Inc. 2550 Boul Daniel-johnson, 7e Etage, Laval, QC H7T 2L1 1990-02-15
Produits De Sante Et Beaute Synergie "3" Inc. 524 Main Road, Hudson, QC J0P 1H0 1985-11-13
Natural Health Club SanaÜna Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1989-06-28
Club Sante Santangelo Inc. 1195 University Street, Montreal, QC H3B 3A7 1987-06-25
Club De Santé Lian Yee Inc. 4510 Rue Saint-denis, 3e Étage, Montreal, QC H2J 2L3 2002-06-21
Club Guide Santé 7472 C, Marie Victorin, Lotbiniere, QC G0S 1S0 2002-12-05
Synergy Inmate Phone Systems Inc. 73 Rue Bouchard, Beaumont, AB T4X 1N7 2009-12-17
Synergy Life Sciences Inc. 5977 Rue De Terrebonne, Montreal, QC H4A 1B7 2009-03-17

Improve Information

Please provide details on SYNERGY HEALTH CLUB 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