Integral Health Systems Inc. (Corporation# 12344530) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 2020.
Corporation ID | 12344530 |
Business Number | 711715078 |
Corporation Name | Integral Health Systems Inc. |
Registered Office Address |
100 College Street #150 Toronto ON M5G 1L5 |
Incorporation Date | 2020-09-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Daniel Andrzej Szulc | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
Brandon Quy Khiem Ho | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
Ingrid Claudia Grozavu | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-09-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-09-15 | current | 100 College Street, #150, Toronto, ON M5G 1L5 |
Name | 2020-09-15 | current | Integral Health Systems Inc. |
Status | 2020-09-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-15 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ebt Medical, Inc. | 100 College Street, Room 320, Toronto, ON M5G 1L5 | 2014-05-09 |
Impulsivity Inc. | 100 College Street, Suite 308, Toronto, ON M5G 1L5 | 2014-10-16 |
Steadiwear Inc. | 100 College Street, Unit 302, Toronto, ON M5G 1L5 | 2015-07-31 |
9408240 Canada Inc. | 100 College Street, Suite 302, Toronto, ON M5G 1L5 | 2015-08-17 |
Black Brane Systems Inc. | 100 College Street, Suite 120, Toronto, ON M5G 1L5 | 2016-02-16 |
Sumeria Labs Inc. | 100 College Street, Toronto, ON M5G 1L5 | 2017-10-05 |
Lead With Dignity | 100 College Street, Suite 1208, Toronto, ON M5G 1L5 | 2017-10-24 |
Science Suite Inc. | 100 College Street, Suite 150, Toronto, ON M5G 1L5 | 2017-12-14 |
D&c Innovation Inc. | 100 College Street, Suite 150, Toronto, ON M5R 1L5 | 2017-12-18 |
Lnd Corporation | 100 College Street, Suite 150, Toronto, ON M5G 1L5 | 2018-07-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boltz.ai Inc. | #150, 100 College Street, Toronto, ON M5G 1L5 | 2020-03-30 |
Tabiat Research Inc. | 100 College Street, Room 156, Toronto, ON M5G 1L5 | 2020-03-09 |
Grassland Inc. | Onramp @ U of T Entrepreneurship, Banting Institute, 150-100 College St., Toronto, ON M5G 1L5 | 2019-08-24 |
Givemagic Corporation | 100 College St - Banting Institute, Toronto, ON M5G 1L5 | 2019-08-21 |
Nsic Group Inc. | 100 College Street, Room 150, Onramp @ University of Toronto, Toronto, ON M5G 1L5 | 2018-05-22 |
Micromensio Inc. | C/o Onramp, 100 College Street, Suite 150, Toronto, ON M5G 1L5 | 2018-04-24 |
Addem Labs Inc. | 100 College Street, Suite 150, Toronto, ON M5G 1L5 | 2018-03-05 |
Hypercare Inc. | 100 College Street Suite 150, Toronto, ON M5G 1L5 | 2016-02-16 |
Comfable Inc. | 100 College St., Suite 308, Toronto, ON M5G 1L5 | 2015-09-30 |
Knitt Labs, Inc. | 100 College Street, Room 254b, Banting Institute, Toronto, ON M5G 1L5 | 2015-07-15 |
Find all corporations in postal code M5G 1L5 |
Name | Address |
---|---|
Daniel Andrzej Szulc | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
Brandon Quy Khiem Ho | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
Ingrid Claudia Grozavu | 100 College Street, #150, Toronto ON M5G 1L5, Canada |
City | Toronto |
Post Code | M5G 1L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
All Integral Health Center Inc. | 749 Lakeshore Road East, Mississauga, ON L5E 1C6 | 2014-02-07 |
Integral Health Pharmacy Consulting Inc. | 262 Purcell's Cove Road, Halifax, NS B3P 1C3 | 1999-07-14 |
Integral Radio Systems Inc. | 100, 3553 – 31 St Nw, Calgary, AB T2L 2K7 | 2014-08-22 |
Integral Process Equipment Inc. | 4710 Rue St Ambroise, Suite 262, Montreal, QC H4C 2C7 | 2015-08-27 |
Institut International De DÉveloppement Integral - IIdi | 20280 Boul Henri-bourassa, Quebec, QC G2M 1K9 | 2004-12-08 |
Integral Technical Services Inc. | 3359 Griffith, St-laurent, QC H4T 1W5 | 2006-10-03 |
G.t.d. Integral Environment Corporations Ltd. | 3 Pl Laval, Ste 450, Laval, QC | 1975-05-09 |
Skyline Health Systems Inc. | 34 Rue Hadley, Gatineau, QC J8Y 3K5 | 2020-11-03 |
Skyline Health Systems Inc. | 34 Rue Hadley, Gatineau, QC J8Y 3K5 | 2020-11-09 |
Life-mod Health Systems Ltd. | 40 3rd Street S E, Teulon, MB R0C 3B0 | 1983-11-22 |
Please comment or provide details below to improve the information on Integral Health Systems Inc..
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.