MEDSPORT HEALTH MANAGEMENT CENTRE INC.

Address: 12 Ashwarren Rd, Downsview, ON M3J 1Z5

MEDSPORT HEALTH MANAGEMENT CENTRE INC. (Corporation# 3048934) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 1994.

Corporation Overview

Corporation ID 3048934
Business Number 881723290
Corporation Name MEDSPORT HEALTH MANAGEMENT CENTRE INC.
Registered Office Address 12 Ashwarren Rd
Downsview
ON M3J 1Z5
Incorporation Date 1994-07-26
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
REED HANOUN 12 ALFRED ST, MAPLE ON L6A 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-07-25 1994-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-07-26 current 12 Ashwarren Rd, Downsview, ON M3J 1Z5
Name 1995-04-18 current MEDSPORT HEALTH MANAGEMENT CENTRE INC.
Name 1994-07-26 1995-04-18 BLADERUNNER INLINE SKATING CENTRE INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-07-07 2004-01-05 Active / Actif
Status 1996-11-01 1997-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1994-07-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 12 ASHWARREN RD
City DOWNSVIEW
Province ON
Postal Code M3J 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Association of Evaluation Rehabilitation Outcomes 12 Ashwarren Road, Downsview, ON M3J 1Z5 1998-01-21
Just Great Bakers Inc. 48 Ashwarren Road, Downsview, ON M3J 1Z5 1996-03-05
America Cork Corporation 36 Ashwaren Road, Toronto, ON M3J 1Z5 1983-05-11
Office Stationers (canada) Inc. 4 Ashwarren Rd, Downsview, North York, ON M3J 1Z5 1982-01-13
Howden Petroleum Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Ultramar Ontario Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Tormont Petroleum Products Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Arrow Petroleums Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Coby's Cookies, Inc. 48 Ashwarren Road, Downsview, ON M3J 1Z5 1983-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
REED HANOUN 12 ALFRED ST, MAPLE ON L6A 1B6, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J1Z5

Similar businesses

Corporation Name Office Address Incorporation
Youfit Weight Management & Health Centre Inc. 911 Denison Street, Unit 6, Markham, ON L3R 3K4 2017-08-17
Osteo-medsport Inc. 164 Westcroft Road, Beaconsfield, QC H9W 2M3 2012-12-11
Lakeshore Health Centre Inc. 447 March Road, Ottawa, ON K2K 1X8
Thrive Health Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Griffin Centre Mental Health Services 1126 Finch Avenue West, Unit 16, Toronto, ON M3J 3J6
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre Gagne En Sante Inc. 224 Rue Bellehumeur Suite 203, Gatineau, QC J8T 8N6 2010-04-27
Centre Canadien D'hygiene Et De Securite Au Travail 135 Hunter Street East, Hamilton, ON L8N 1M5 1978-04-20
Centre for The Promotion of Global Health 4999 St. Catherine Street West, Suite 201, Westmount, QC H3Z 1T3 2019-09-05
The Centre for Clergy Care and Congregational Health 59 St. George St., Toronto, ON M5S 2E6 2010-10-22

Improve Information

Please comment or provide details below to improve the information on MEDSPORT HEALTH MANAGEMENT CENTRE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.