Origin Active Living Inc.

Address:
51 York Mills Road Unit 310, Toronto, ON M2P 1B6

Origin Active Living Inc. is a business entity registered at Corporations Canada, with entity identifier is 9978747. The registration start date is November 9, 2016. The current status is Active.

Corporation Overview

Corporation ID 9978747
Business Number 742511728
Corporation Name Origin Active Living Inc.
Registered Office Address 51 York Mills Road Unit 310
Toronto
ON M2P 1B6
Incorporation Date 2016-11-09
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Neil Prashad 82 Hargrave Lane, Toronto ON M4N 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-09 current 51 York Mills Road Unit 310, Toronto, ON M2P 1B6
Address 2016-11-09 current 14 Parr Boulevard, Unit 3, Bolton, ON L7E 4H1
Address 2016-11-09 2020-11-09 14 Parr Boulevard, Unit 3, Bolton, ON L7E 4H1
Name 2016-11-09 current Origin Active Living Inc.
Status 2016-11-09 current Active / Actif

Activities

Date Activity Details
2016-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 York Mills Road Unit 310
City Toronto
Province ON
Postal Code M2P 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
March for Our Education 101-45 York Mills Road, North York, ON M2P 1B6 2019-04-10
Students Say No 101-45 York Mills Rd, North York, ON M2P 1B6 2019-04-10
Ideovation Inc. 45 York Mills Road, Unit 109, North York, ON M2P 1B6 2015-01-19
Park First International Limited #307-51 York Mills Road, Toronto, ON M2P 1B6 2014-10-09
Epitopoietic Research Corporation 306 - 51 York Mills Rd., Toronto, ON M2P 1B6 2013-09-25
Creva Corporation Unit 510, 49 York Mills Rd, Toronto, ON M2P 1B6 2000-02-17
Brandon-lindsay Insurance Agencies Limited 53 York Mills Rd Suite 608, Toronto, ON M2P 1B6 1984-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
Neil Prashad 82 Hargrave Lane, Toronto ON M4N 0A4, Canada

Entities with the same directors

Name Director Name Director Address
7267631 CANADA LIMITED NEIL PRASHAD 201 - 2550 VICTORIA PARK AVE, TORONTO ON M2J 5A9, Canada
4240111 CANADA INC. NEIL PRASHAD 14 Parr Boulevard, Unit 3, Bolton ON L7E 4H1, Canada
8660433 CANADA LIMITED Neil Prashad 5A-14 McEwan Drive West, Bolton ON L7E 1H1, Canada
9983155 CANADA LIMITED Neil Prashad 3-14 Parr Blvd, Bolton ON L7E 4H1, Canada
9984771 CANADA LIMITED Neil Prashad 3-14 Parr Blvd, Bolton ON L7E 4H1, Canada
3764222 Canada Inc. NEIL PRASHAD 1390 COTTONWOOD CRESCENT, NORTH VANCOUVER BC V7P 1L3, Canada
3764257 Canada Inc. NEIL PRASHAD 1390 COTTONWOOD CRESCENT, NORTH VANCOUVER BC V7P 1L3, Canada
9985590 CANADA LIMITED Neil Prashad 3-14 Parr Blvd, Bolton ON L7E 4H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2P 1B6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council for Health and Active Living At Work 1020 Thomas Spratt Place, Ottawa, ON K1G 5L5 2006-03-03
Active Living Alliance for Canadians With A Disability 100-85 Plymouth Street, Ottawa, ON K1S 3E2 1997-06-05
Vie Active Canada 2197 Riverside Dr., Suite 301, Ottawa, ON K1H 7X3 1990-03-07
Origin Active Lifestyle Communities Inc. 4120 Yonge Street, Suite 304, Toronto, ON M2P 2B8 2005-02-16
Active Living Incontinence Products Inc. 73 Forsythe Ave., Brantford, ON N3R 3L6 2011-08-12
United Active Living Foundation 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 2015-03-20
Active Living Management Inc. 15 Tuscany Springs Blvd Nw, Calgary, AB T3L 2B7 2010-08-17
SecrÉtariat Pour Vivre En Action 1600 James Naismith Drive, Suite 312, Gloucester, ON K1B 5N4 1991-09-19
Origin Gold Corporation 1801 Mcgill College Ave, Suite 950, Montreal, QC H3A 2N4 2012-04-20
Composants Active Inc. 1700 Claire Crescent, Lachine, QC H8S 1A2 1985-01-31

Improve Information

Please provide details on Origin Active Living 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