SPORT PHYSIO RIVE-SUD INC.
SOUTH SHORE SPORT PHYSIO INC.

Address: 3963 De L'adjudant Street, Laval, QC H7E 5L9

SPORT PHYSIO RIVE-SUD INC. (Corporation# 8028508) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8028508
Business Number 895158665
Corporation Name SPORT PHYSIO RIVE-SUD INC.
SOUTH SHORE SPORT PHYSIO INC.
Registered Office Address 3963 De L'adjudant Street
Laval
QC H7E 5L9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
URBANO CICCARELLI 3963 DE L'ADJUDANT STREET, LAVAL QC H7E 5L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-01 current 3963 De L'adjudant Street, Laval, QC H7E 5L9
Name 2012-01-01 current SPORT PHYSIO RIVE-SUD INC.
Name 2012-01-01 current SOUTH SHORE SPORT PHYSIO INC.
Status 2012-01-01 current Active / Actif

Activities

Date Activity Details
2016-02-23 Amendment / Modification Section: 178
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 2672812.
Section: 184 1
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3840298.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3963 DE L'ADJUDANT STREET
City LAVAL
Province QC
Postal Code H7E 5L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12160552 Canada Inc. 3934 Rue De L'adjudant, Laval, QC H7E 5L9 2020-06-27
9616896 Canada Inc. 3918 Rue De L'adjudant, Laval, QC H7E 5L9 2016-02-04
Theraoptimum Inc. 3963, Rue De L'adjudant, Laval, QC H7E 5L9 2011-12-21
Chataigne & Prophete Inc. 3934, Adjudent, Laval, QC H7E 5L9 2010-10-18
Moniz Imports Inc. 3914 De L'adjudant Street, Laval, QC H7E 5L9 2009-10-16
Villa Phenomena Home Couture Inc. 3942, De L'adjudant Street, Laval, QC H7E 5L9 2004-08-20
6004113 Canada Inc. 3910 Rue De L'adjudant, Laval, QC H7E 5L9 2002-08-01
Teraottima Inc. 3963 De L'adjudant, Laval, QC H7E 5L9 2000-12-01
Chaine De Magasin Cresus Inc. 3934, Adjudent, Laval, QC H7E 5L9 2012-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
URBANO CICCARELLI 3963 DE L'ADJUDANT STREET, LAVAL QC H7E 5L9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 5L9

Similar businesses

Corporation Name Office Address Incorporation
South Shore Sport Physio Inc. 1451 Montarville, St-bruno, QC J3V 3T6 1990-12-18
Sport Physio MontrÉal Centre-ville Inc. 4150 Rue Sainte Catherine Ouest, Bureau 400, MontrÉal, QC H3Z 2Y5
Sport Physio Montreal Downtown Inc. 1443 Lambert Closse, Montreal, QC H3H 1Z5 1992-11-20
Sport Physio MontrÉal Ouest Inc. 14-a, Westminster Avenue North, Montreal West, QC H4X 1Y9 2004-07-21
Sport Physio St-jÉrÔme Inc. 409, Rue John-f. Kennedy, Saint-jÉrÔme, QC J7Y 4B5 1999-11-22
Sport Physio Cabrini Inc. 5700 St-zotique East, Suite 205, Montreal, QC H1T 3Y7 1981-10-05
Sport Physio West Island Inc. 3883, Boul. Saint-jean, Bureau 600, Dollard-des-ormeaux, QC H9G 3B9 1988-02-09
Salib Foundation Pro Physio & Sport Medicine Centres, 1730 St. Laurent Blvd, Suite 800, Ottawa, ON K1G 3Y7 2016-10-07
Sport Physio St-laurent Inc. 3195 Boul. Pitfield, Saint - Laurent, QC H4S 1H3 1999-06-24
Physio Technologie Ltee 55 Queen's Plate Drive, Suite 1, Rexdale, ON M9W 6P2 1984-06-12

Improve Information

Please comment or provide details below to improve the information on SPORT PHYSIO RIVE-SUD 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.