CORE MEDICAL NETWORKS Inc.

Address: 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3

CORE MEDICAL NETWORKS Inc. (Corporation# 10133191) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 2017.

Corporation Overview

Corporation ID 10133191
Business Number 723952321
Corporation Name CORE MEDICAL NETWORKS Inc.
Registered Office Address 66 Isabella St
C Networks - Unit 2211
Toronto
ON M4Y 1N3
Incorporation Date 2017-03-07
Dissolution Date 2020-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Fredy-Lyne Boibel 66 Isabella St, C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada
Sylvie D Fournel 134 Tapadero Avenue, Ottawa ON K2S 1B6, Canada
Lucie J Fournel 66 Isabella St., C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada
Gerald R Fournel 66 Isabella Street, C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-07 current 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3
Name 2017-03-07 current CORE MEDICAL NETWORKS Inc.
Status 2020-01-11 current Dissolved / Dissoute
Status 2019-08-14 2020-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-03-07 2019-08-14 Active / Actif

Activities

Date Activity Details
2020-01-11 Dissolution Section: 212
2017-03-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 66 Isabella St
City Toronto
Province ON
Postal Code M4Y 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comfycup Inc. 66 Isabella St, Suite Ph1, Toronto, ON M4Y 1N3 2017-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aero-breizh.ca Inc. 1420-66 Isabella Street, Toronto, ON M4Y 1N3 2020-04-15
11528866 Canada Ltd. 66 Isabella Street Unit 2012, Toronto, ON M4Y 1N3 2019-07-22
Allied Hr Solutions Inc. 202-66 Isabella Street, Toronto, ON M4Y 1N3 2018-05-05
Archimon Consulting Inc. 2002-66 Isabella Street, Toronto, ON M4Y 1N3 2018-03-22
Toronto Gay Sailing Club 220 - 66 Isabella Street, Toronto, ON M4Y 1N3 2016-06-30
Twiggy21 Inc. Ph8 66 Isabella Street, Toronto, ON M4Y 1N3 2016-05-16
9330682 Canada Inc. 1105-66 Isabella St, Toronto, ON M4Y 1N3 2015-06-11
Him Promotions Inc. 66 Isabella Street, Suite 1116, Toronto, ON M4Y 1N3 2013-05-07
Toronto Biomedical Inc. 66 Isabella Street East Tower, Suite 1316, Toronto, ON M4Y 1N3 2012-08-11
Meconomist Inc. 66 Isabella Street, Apt 908, Toronto, ON M4Y 1N3 2011-12-16
Find all corporations in postal code M4Y 1N3

Corporation Directors

Name Address
Fredy-Lyne Boibel 66 Isabella St, C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada
Sylvie D Fournel 134 Tapadero Avenue, Ottawa ON K2S 1B6, Canada
Lucie J Fournel 66 Isabella St., C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada
Gerald R Fournel 66 Isabella Street, C Networks - Unit 2211, Toronto ON M4Y 1N3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 1N3

Similar businesses

Corporation Name Office Address Incorporation
Core-net Software Inc. 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 2008-03-26
Core Realties Incorporated 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 2014-05-21
Len-core Design Inc. 7022 Chester, Montreal, QC H4N 1K9 2003-09-03
Imiens International Medical Intelligent Educational Networks and Systems Corporation 110 Huntmar Dr, Stittsville, ON K2S 0E3 2016-09-13
Technologies Ima-core Inc. 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 2010-04-07
Decisions Core Inc. 203 Place D'youville, Montreal, QC H2Y 2B3 1983-04-21
Core Analysis Inc. 379 Cairns Valley Court, Oakville, ON L6J 6L3
Core Data Source Inc. 1000 St-antoine Street West, Suite 509, Montreal, QC H3C 3R7 2002-07-12
Origin Core Consulting Incorporated 65 Strathcona Crescent S.w., Calgary, AB T3H 1K9 2019-02-13
Nortel Networks Limited 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9

Improve Information

Please comment or provide details below to improve the information on CORE MEDICAL NETWORKS 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.