HOME CARE ASSISTANCE (MONTRÉAL) INC.
ASSISTANCE ET SOINS À DOMICILE (MONTRÉAL) INC.

Address: 4464 Sainte-catherine Ouest, Westmount, QC H3Z 1R7

HOME CARE ASSISTANCE (MONTRÉAL) INC. (Corporation# 10750646) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10750646
Business Number 853424380
Corporation Name HOME CARE ASSISTANCE (MONTRÉAL) INC.
ASSISTANCE ET SOINS À DOMICILE (MONTRÉAL) INC.
Registered Office Address 4464 Sainte-catherine Ouest
Westmount
QC H3Z 1R7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas S. Smith, Jr. 220 Congress Park Drive, Ste #330, Delray Beach FL 33445, United States
Brian Scott 7777 Fay Avenue, Suite 210, La Jolla CA 92037, United States
Chen Xie 220 Congress Park Drive, Ste #330, Delray Beach FL 33445, United States
Timothy Thomas 1622 Rue des Tourterelles, Saint-Lazare QC J7T 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-05-01 current 4464 Sainte-catherine Ouest, Westmount, QC H3Z 1R7
Name 2018-05-01 current HOME CARE ASSISTANCE (MONTRÉAL) INC.
Name 2018-05-01 current ASSISTANCE ET SOINS À DOMICILE (MONTRÉAL) INC.
Status 2018-05-01 current Active / Actif

Activities

Date Activity Details
2018-05-01 Amalgamation / Fusion Amalgamating Corporation: 6756883.
Section: 184 1
2018-05-01 Amalgamation / Fusion Amalgamating Corporation: 6756891.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Home Care Assistance (montrÉal) Inc. 4464 Ste. Catherine St. West, Montréal, QC H3Z 1R7 2007-04-19

Office Location

Address 4464 Sainte-Catherine Ouest
City Westmount
Province QC
Postal Code H3Z 1R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cat Around Films Inc. 4488 St-catherine West, Suite 201, Westmount, QC H3Z 1R7 2014-03-03
Vegan Carnivore Incorporated 201-4488 St. Catherine West, Westmount, QC H3Z 1R7 2011-12-29
Borealix Natural Products Inc. 4492 St. Catherine Street, Westmount, QC H3Z 1R7 2011-08-05
Fennopap Inc. 4476 Ste-catherine, Suite 601, Westmount, QC H3Z 1R7 2010-04-20
7216360 Canada Inc. 4492 St. Catherine Street West, Westmount, QC H3Z 1R7 2009-07-31
Home Care Assistance (montrÉal) Inc. 4464 Ste. Catherine St. West, Montréal, QC H3Z 1R7 2007-04-19
Mantoria Incorporated 4492, Rue Sainte-catherine Ouest, Montreal, QC H3Z 1R7 2006-11-28
Ogo - Construction Inc. 4488 Ste-catherine O., Ph-4, Westmount, QC H3Z 1R7 2003-07-29
Sciopsis Inc. 4492 St. Catherine St. Ouest, Westmount, QC H3Z 1R7 2001-03-20
Les Jardins Hodgins & Day Inc. 4496 Rue Ste-catherine Ouest, Westmount, QC H3Z 1R7 1996-02-02
Find all corporations in postal code H3Z 1R7

Corporation Directors

Name Address
Thomas S. Smith, Jr. 220 Congress Park Drive, Ste #330, Delray Beach FL 33445, United States
Brian Scott 7777 Fay Avenue, Suite 210, La Jolla CA 92037, United States
Chen Xie 220 Congress Park Drive, Ste #330, Delray Beach FL 33445, United States
Timothy Thomas 1622 Rue des Tourterelles, Saint-Lazare QC J7T 0B6, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1R7

Similar businesses

Corporation Name Office Address Incorporation
Nbc Assistance Inc. 600, De La GauchetiГЁre Ouest, 27e Г©tage, MontrГ©al, QC H3B 4L2 2010-10-18
Devoir & Assistance 1100, Boul. RenГ©-lГ©vesque Ouest, Bureau 1100, MontrГ©al, QC H3B 4N4 2016-03-01
Home Care Assistance Ontario Corp. 32 Mcknight Avenue, Waterdown, ON L8B 0R5 2020-07-14
The Home Care Sector Study Corporation 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 2000-08-30
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
Dolomite Home Care Products Inc. 40 King Street West, Suite 4200, Toronto, ON M5H 3Y4 1990-02-20
Service De Sante & Soins A Domicile Monkland Ltee 1010 St.catherine St West, Ste 1006, Montreal, QC H3B 3R8 1978-07-10
Lebanon Assistance Inc. 1150 Louvain Ouest, Suite 201, Montreal, QC H4N 1G5 2010-01-27
Unis Pour Assistance 11763 Pasteur, Montreal, QC H3M 2P4 2011-02-07
Canadian Environmental Assistance 20290 Lakeshore Rd., Baie D'urfe, QC H9X 1P7 1999-10-01

Improve Information

Please comment or provide details below to improve the information on HOME CARE ASSISTANCE (MONTRÉAL) 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.