THE DOCTORS GROUP HEALTHCARE SERVICES

Address: 190 Sherway Drive, Suite 401, Toronto, ON M9C 5N2

THE DOCTORS GROUP HEALTHCARE SERVICES (Corporation# 11420933) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 21, 2019.

Corporation Overview

Corporation ID 11420933
Business Number 792970675
Corporation Name THE DOCTORS GROUP HEALTHCARE SERVICES
Registered Office Address 190 Sherway Drive, Suite 401
Toronto
ON M9C 5N2
Incorporation Date 2019-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Cory S. Goldberg 7-70 Hargrave Lane, Toronto ON M9C 5N2, Canada
Katherine Jones 8 Thorndale Crescent, Toronto ON M8X 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-05-21 current 190 Sherway Drive, Suite 401, Toronto, ON M9C 5N2
Name 2019-05-21 current THE DOCTORS GROUP HEALTHCARE SERVICES
Status 2019-05-21 current Active / Actif

Activities

Date Activity Details
2019-05-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 190 Sherway Drive, Suite 401
City Toronto
Province ON
Postal Code M9C 5N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expressive Pluralism Films 311-190 Sherway Drive, Etobicoke, ON M9C 5N2 2020-02-14
Fpm Solutions Cpap and Medical Devices Ltd. 190 Sherway Dr., Unit 408, Etobicoke, ON M9C 5N2 2011-07-04
Preventive Health Innovations Inc. 190 Sherway Drive, Suite 405, Toronto, ON M9C 5N2 1993-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
Cory S. Goldberg 7-70 Hargrave Lane, Toronto ON M9C 5N2, Canada
Katherine Jones 8 Thorndale Crescent, Toronto ON M8X 2S8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5N2

Similar businesses

Corporation Name Office Address Incorporation
The Renovation Doctors Inc. Rr 3, Group 322 Box 22, Winnipeg, MB 1980-11-17
Doctors for Doctors & Nurses for Nurses Society 545 Sherbourne St. (unit 2506), Toronto, ON M4X 1W5 2015-11-07
Doctors Professional Services Inc. 9 Carlaw Avenue, Nepean (ottawa), ON K2G 0P9 2000-11-03
Best Doctors Canada Insurance Services Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2010-01-15
Sdi-service Doctors International Inc. 242 Fenwood Street, Dollard-des-ormeaux, QC H9G 2Z4 2003-12-11
Services De Sante Aceso Healthcare Services Inc. 109 Meridian, Kirkland, QC H9H 4A2 2011-09-28
Genomerx Healthcare Group Ltd. 10630 178 St Nw, Edmonton, AB T5S 1H4 2018-09-21
P&p Healthcare Advisory Group Ltd. 353, Hounslow Aveneu, Toronto, ON M2R 1H4 2016-05-02
Elm Group, Quality In Healthcare Inc. 1240 Wolfe Avenue, Vancouver, BC V6H 1W1 2000-12-20
C. H. G. Canadian Healthcare Group Inc. 6200 Cantay Road, Mississauga, ON L5R 3Y9 1983-12-19

Improve Information

Please comment or provide details below to improve the information on THE DOCTORS GROUP HEALTHCARE SERVICES.

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.