MOTOR CITY BOXING CLUB

Address: 725 Bloor Street West, Oshawa, ON L1J 5Y6

MOTOR CITY BOXING CLUB (Corporation# 3130215) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1995.

Corporation Overview

Corporation ID 3130215
Business Number 894866532
Corporation Name MOTOR CITY BOXING CLUB
Registered Office Address 725 Bloor Street West
Oshawa
ON L1J 5Y6
Incorporation Date 1995-08-10
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
RAYMOND MICHAEL POWER 54 Flood Avenue, Newcastle ON L1B 0C9, Canada
ROBERT DONALD NELSON 20, CALECHE AVENUE, COURTICE ON L1E 3A3, Canada
WILLIAM DONALD FORD 511, CANONBERRY COURT, APT. #310, OSHAWA ON L1G 2Z4, Canada
STEPHEN RONALD CYR 24 Lunney Cresent, BOWMANVILLE ON L1C 5P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-08-10 2013-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-08-09 1995-08-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-14 current 725 Bloor Street West, Oshawa, ON L1J 5Y6
Address 2013-06-26 2015-07-14 1615, Dundas Street East, Whitby, ON L1N 2L1
Address 1995-08-10 2013-06-26 716 Wilson Road South, Unit 2, Oshawa, ON L1H 6E8
Name 2013-06-26 current MOTOR CITY BOXING CLUB
Name 1995-08-10 2013-06-26 MOTOR CITY AMATEUR BOXING CLUB
Status 2013-06-26 current Active / Actif
Status 2007-09-19 2013-06-26 Active / Actif
Status 2004-12-16 2007-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-08-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2013-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1995-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-01-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 725 Bloor Street West
City Oshawa
Province ON
Postal Code L1J 5Y6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11495887 Canada Inc. 854 Stevenson Road N, Oshawa, ON L1J 0A2 2019-07-03
New York Toning & Tanning (canada) Inc. 840 Stevenson Rd N, Oshawa, ON L1J 0A2 1988-05-04
The Cerebral Palsy Support Foundation of Canada 939 Barbados Street, Oshawa, ON L1J 0A6 2006-07-28
The Tooniec Group Inc. 939, Barbados Street, Oshawa, ON L1J 0A6 2006-02-01
Corporate Class Insurance Brokers Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2009-06-15
Searchmee Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2015-06-03
Alci Aviation Ltd. 1190 Keith Ross Drive, Oshawa, ON L1J 0C7 2007-11-15
9744509 Canada Incorporated 2507 Standardbred Drive, Oshawa, ON L1J 0J1 2016-05-09
Dietary Monitoring Canada Inc. 507 Stone Street, Oshawa, ON L1J 1A4 2019-12-20
7868022 Canada Inc. 677 Stone Street, Oshawa, ON L1J 1A4 2011-05-18
Find all corporations in postal code L1J

Corporation Directors

Name Address
RAYMOND MICHAEL POWER 54 Flood Avenue, Newcastle ON L1B 0C9, Canada
ROBERT DONALD NELSON 20, CALECHE AVENUE, COURTICE ON L1E 3A3, Canada
WILLIAM DONALD FORD 511, CANONBERRY COURT, APT. #310, OSHAWA ON L1G 2Z4, Canada
STEPHEN RONALD CYR 24 Lunney Cresent, BOWMANVILLE ON L1C 5P1, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1J 5Y6

Similar businesses

Corporation Name Office Address Incorporation
Club Canadien Des Roulottes Motorisees 42 Joanith Drive, Toronto, ON M4B 1S7 1980-09-12
Jamestown Boxing Club 373 Wilson Rd S, Oshawa, ON L1H 6C6 2017-10-10
Woodbridge Boxing Club Inc. 6 Cougar Crt., Brampton, ON L6R 1J2 2019-05-15
Comodus Boxing Club Ltd. 1058 Drummond Concession 1, Perth, ON K7H 3C3 2018-10-17
Thousand Islands Youth Boxing Club 6 Centre St, Lansdowne, ON K0E 1L0 2017-03-08
Club De Patinage Lakeshore Skating Club Inc. 1974 City Lane, Beaconsfield, QC H9W 6B1 2014-03-31
City Motor Products Ltd. 679 Highvalley Road, Ancaster, ON L9G 4B3 1992-09-11
Club VÉhicule Allstate Du Canada Inc. 181 Bay St, Suite 2500 Box 747, Toronto, ON M5J 2T7 1997-11-12
Motor Club of America (canada) Ltd. 484 Central Ave, Newark, ON O7I 7 1969-02-25
Montreal World Team Boxing Club Ltd 4000 Beaubien St East, Montreal, QC 1975-01-13

Improve Information

Please comment or provide details below to improve the information on MOTOR CITY BOXING CLUB.

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.