AMICARE INC.

Address: 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8

AMICARE INC. (Corporation# 1068636) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1981.

Corporation Overview

Corporation ID 1068636
Business Number 876827254
Corporation Name AMICARE INC.
Registered Office Address 120 Bloor Street East
7th Floor
Toronto
ON M4W 1B8
Incorporation Date 1981-02-02
Dissolution Date 1992-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
WINSTON LING 33 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
R. STEPHEN PADDON 12 EDEN BROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
H. MICHAEL BURNS KINGSWOOD, RR 3, KING ON L0G 1K0, Canada
B.L. STEPHENS 51 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-02-01 1981-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-02-02 current 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Name 1981-02-02 current AMICARE INC.
Status 1992-12-31 current Dissolved / Dissoute
Status 1990-07-19 1992-12-31 Active / Actif
Status 1990-06-01 1990-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1992-12-31 Dissolution
1981-02-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-04-30 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 120 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2752276 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8
Compagnie Trust Coronet 120 Bloor Street East, Salle 809, Toronto, ON R3B 2A9 1980-05-02
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1982-11-01
176808 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
176809 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
Sdl/datacrown Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Centres Financiers Crown Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1985-12-06
151221 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-07-25
Crown Overseas Holdings Ltd. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779374 Canada Inc. 160 Bloor Street East, Toronto, ON M4W 1B8 1991-12-16
Crown Financial Services Inc. 10 Bloor Street East, Toronto, ON M4W 1B8 1987-12-15
129214 Canada Inc. 120 Bloor East, 7th Floor, Toronto, ON M4W 1B8 1983-12-28
Fincom Data Systems Inc. 121 Bloor Street East, Suite 700, Toronto, AB M4W 1B8 1979-09-10
Crown, Compagnie D'assurance-vie 120 Bloor St East, Toronto, ON M4W 1B8 1900-06-14
Societe Immobiliere Crown Vie Inc. 120 Bloor E, Toronto, ON M4W 1B8
Crowntek Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
129215 Canada Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1983-12-28
129213 Canada Inc. 120 Bloor East, 7th Floor, Toronto, ON M4W 1B8 1983-12-28
136554 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1984-11-05
Find all corporations in postal code M4W1B8

Corporation Directors

Name Address
WINSTON LING 33 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
R. STEPHEN PADDON 12 EDEN BROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
H. MICHAEL BURNS KINGSWOOD, RR 3, KING ON L0G 1K0, Canada
B.L. STEPHENS 51 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1B8

Similar businesses

Corporation Name Office Address Incorporation
Amicare Manufacturing Inc. 3000 Steeles Avenue East, Suite 700, Toronto, ON L3R 9W2 1981-10-07

Improve Information

Please comment or provide details below to improve the information on AMICARE 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.