MOTOR CITY BOXING CLUB (Corporation# 3130215) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1995.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Oshawa |
Post Code | L1J 5Y6 |
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 |
Please comment or provide details below to improve the information on MOTOR CITY BOXING CLUB.
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.