Canada Beach Sports Inc.

Address:
80 Kingknoll Drive, Brampton, ON L6Y 2X5

Canada Beach Sports Inc. is a business entity registered at Corporations Canada, with entity identifier is 9929169. The registration start date is October 2, 2016. The current status is Active.

Corporation Overview

Corporation ID 9929169
Business Number 748370921
Corporation Name Canada Beach Sports Inc.
Registered Office Address 80 Kingknoll Drive
Brampton
ON L6Y 2X5
Incorporation Date 2016-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Sousa 15 Baycliffe Cres, Brampton ON L7A 3Y7, Canada
Jason Sousa 46 Greenleaf, Brampton ON L6X 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-02 current 80 Kingknoll Drive, Brampton, ON L6Y 2X5
Name 2016-10-02 current Canada Beach Sports Inc.
Status 2016-10-02 current Active / Actif

Activities

Date Activity Details
2016-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 Kingknoll Drive
City Brampton
Province ON
Postal Code L6Y 2X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xact Vision Inc. 64 Bach Boulevard, Brampton, ON L6Y 2X5 2018-05-18
Miketech Support Services Inc. 62 Bach Blvd, Brampton, Ontario, ON L6Y 2X5 2005-09-02
Grey Elephas Marketing Inc. 64 Bach Boulevard, Brampton, ON L6Y 2X5 2019-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Michael Sousa 15 Baycliffe Cres, Brampton ON L7A 3Y7, Canada
Jason Sousa 46 Greenleaf, Brampton ON L6X 2V6, Canada

Entities with the same directors

Name Director Name Director Address
Sousa Capital Projects Inc. Jason Sousa 46 Greenleaf Crescent, Brampton ON L6X 2V6, Canada
FirstCanMed Health Supplies Inc. Michael Sousa 425 Glencairn Avenue, Toronto ON M5N 1V4, Canada
Signed Out Ltd. Michael Sousa 425 Glencairn Ave, Toronto ON M5N 1V4, Canada
MFPS HOLDINGS INC. MICHAEL SOUSA 425 GLENCAIRN AVE, TORONTO ON M5N 1V4, Canada
MFPS EQUIPMENT SERVICES INC. MICHAEL SOUSA 425 GLENCAIR AVE, TORONTO ON M5N 1V4, Canada
QuickStack Inc. Michael Sousa 425 Glencairn Avenue, Toronto ON M5N 1V4, Canada
MFPS INTERNATIONAL INVESTMENTS INC. MICHAEL SOUSA 425 GLENCAIRN AVENUE, TORONTO ON M5N 1V4, Canada
Sousa Capital Projects Inc. Michael Sousa 15 Baycliffe Cres, Brampton ON L7A 3Y7, Canada
mouseplay Inc. Michael Sousa 425 Glencairn Ave., Toronto ON M5N 1V4, Canada
REACH CANADA EQUALITY AND JUSTICE FOR PEOPLE WITH DISABILITIES MICHAEL SOUSA 6C-91 CARTIER STREET, OTTAWA ON K2P 1J9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 2X5
Category sports
Category + City sports + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Scimitar Sports Limited 874 Carson Raod, Qualicum Beach, BC V9K 1V7 2017-01-06
Canadian Motor Sport Archive 1458 Golden Beach Road, Bracebridge, ON P1L 1W8 2018-02-07
Willow Beach Enterprises Incorporated 841 Crescent Beach Road, Willow Beach, ON L0E 1S0 2014-03-16
Willow Beach Design Incorporated 841 Crescent Beach Road, Willow Beach, ON L0E 1S0 2014-02-11
8782504 Canada Inc. Scarboro Beach Boulevard, The Beach, Toronto, ON M4E 2W9 2014-02-07
Pine Beach Market Ltd. 445 Pine Beach, Dorval, QC H9S 2X2 1979-06-21
7152426 Canada Inc. 31 Beach Drive, Wasaga Beach, ON L9Z 2K2 2009-04-06
The Beach Home Renovations Inc. 836 Oxbow Park Drive, Wasaga Beach, ON L9Z 2V1 2020-10-28
Beach Baby Bath & Body Inc. 63 42nd Street S, Wasaga Beach, ON L9Z 1Z7 2014-11-24
Beach Buds Dispensary Ltd. 26 Royal Beech Drive, Wasaga Beach, ON L9Z 1H1 2018-10-01

Improve Information

Please provide details on Canada Beach 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