Champions Sports Management Limited

Address: 55 Wyndham Street North, Suite 214b, Guelph, ON N1H 7T8

Champions Sports Management Limited (Corporation# 8285217) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 2012.

Corporation Overview

Corporation ID 8285217
Business Number 801598103
Corporation Name Champions Sports Management Limited
Registered Office Address 55 Wyndham Street North
Suite 214b
Guelph
ON N1H 7T8
Incorporation Date 2012-08-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Maloney 23 Fairhaven Drive, Toronto ON M9P 2P8, Canada
Andrew Maloney 60 Hilltop Road, Guelph ON N1E 7L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-18 current 55 Wyndham Street North, Suite 214b, Guelph, ON N1H 7T8
Address 2012-08-29 2015-09-18 23 Fairhaven Dr., Toronto, ON M9P 2P8
Name 2012-08-29 current Champions Sports Management Limited
Status 2012-08-29 current Active / Actif

Activities

Date Activity Details
2012-08-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 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 55 WYNDHAM STREET NORTH
City GUELPH
Province ON
Postal Code N1H 7T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Guelph Community Foundation 55 Wyndham Street North, Suite 4a, Guelph, ON N1H 7T8 1999-07-09
Southwestern It Inc. 55 Wyndham Street North, Suite T21, Guelph, ON N1H 7T8 2006-11-22
Ally Mohammad Construction Inc. 55 Wyndham Street North, Guelph, ON N1H 7T8 2018-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drusk Developments Inc. 55 Wyndham St N, Suite 214c, Guelph, ON N1H 7T8 2020-06-28
10829528 Canada Inc. T30-55 Wyndham St N, Guelph, ON N1H 7T8 2018-06-07
Reefline Business Services Inc. 210-55 Wyndham Street North, Guelph, ON N1H 7T8 2007-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
David Maloney 23 Fairhaven Drive, Toronto ON M9P 2P8, Canada
Andrew Maloney 60 Hilltop Road, Guelph ON N1E 7L4, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 7T8
Category sports
Category + City sports + GUELPH

Similar businesses

Corporation Name Office Address Incorporation
Champions for Life Foundation 26, Rue Normandy, Baie D'urfe, QC H9X 3E6 2015-11-12
Relay Sports Management Limited 35 Viking Lane, Apt 836, Toronto, ON M9B 0A1 2018-03-31
Administration De Sports U.a.r. Inc. 5889 Beethoven, Cote St-luc, QC H4W 3C5 1990-04-03
R.g.b. Sports Management Consultants Inc. 514 Shakespeare Road, Dollard Des Ormeaux, QC H9G 1A2 1978-06-06
Akt Sports Management Consultants Inc. 78 Wyndance Way, Uxbridge, ON L9P 0B8
Gestion Sportive Internationale Limitee 10255 Cote De Liesse Road, Dorval, QC H9P 1A3 1973-06-11
Colorada Sports Management Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 2011-04-18
Gestion International De Sports G & H Inc. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1983-11-10
Corporation De Gestion Canadienne Des Sports G.b.j. 160 De La Roche, Pte Claire, QC H9R 5B2 1978-09-25
Players1st Sports Management Limited 64 Wellington Street East, Brampton, Brampton, ON L6W 1Y5 2013-11-15

Improve Information

Please comment or provide details below to improve the information on Champions Sports Management Limited.

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.