Integral Health Systems Inc.

Address: 100 College Street, #150, Toronto, ON M5G 1L5

Integral Health Systems Inc. (Corporation# 12344530) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 2020.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-09-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 College Street
City Toronto
Province ON
Postal Code M5G 1L5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Integral Health Systems 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.