JMD Healthcare Services Inc.

Address: 18 Driftwood Ave, Unit 76, Toronto, ON M3N 2M2

JMD Healthcare Services Inc. (Corporation# 12512581) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2020.

Corporation Overview

Corporation ID 12512581
Business Number 798613865
Corporation Name JMD Healthcare Services Inc.
Registered Office Address 18 Driftwood Ave
Unit 76
Toronto
ON M3N 2M2
Incorporation Date 2020-11-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Patience Ngong-Orsar 18 Driftwood Ave, Unit 76, Toronto ON M3N 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-21 current 18 Driftwood Ave, Unit 76, Toronto, ON M3N 2M2
Name 2020-11-21 current JMD Healthcare Services Inc.
Status 2020-11-21 current Active / Actif

Activities

Date Activity Details
2020-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 18 Driftwood Ave
City Toronto
Province ON
Postal Code M3N 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12297116 Canada Inc. 73 Driftwood Avenue, Unit 22, North York, ON M3N 2M2 2020-08-26
My Cellular Shop Inc. 65-18 Driftwood Avenue, Toronto, ON M3N 2M2 2020-06-10
6ixside Somali 49-28 Driftwood Avenue, Toronto, ON M3N 2M2 2020-06-08
11067192 Canada Incorporated 24 Driftwood Avenue, Toronto, ON M3N 2M2 2018-10-27
10291846 Canada Inc. 51-30 Driftwood Avenue, Toronto, ON M3N 2M2 2017-06-22
Mahra Community Development Foundation (mcdf) 42 Driftwood Ave, Unit 20, North York, ON M3N 2M2 2013-05-30
8399859 Canada Corp. 36 Driftwood Ave, Unit 19, Toronto, ON M3N 2M2 2013-01-08
Issa Trucking Inc. 68-18 Driftwood Ave, Toronto, ON M3N 2M2 2013-01-08
Afriteen Limited 16 Driftwood Ave. Apt. 145, North York, ON M3N 2M2 2010-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
Patience Ngong-Orsar 18 Driftwood Ave, Unit 76, Toronto ON M3N 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3N 2M2

Similar businesses

Corporation Name Office Address Incorporation
Services De Sante Aceso Healthcare Services Inc. 109 Meridian, Kirkland, QC H9H 4A2 2011-09-28
Accumedica Healthcare Services Inc. 386 Avenue Vivian, Mont-royal, QC H3P 1P4 1999-03-10
Crd Healthcare Services Inc. 7 Paisley Way, Orangeville, ON L9W 6Z5 2019-03-01
Mam Healthcare Services Inc. 16 Heatherdale Dr, Brampton, ON L7A 2H4 2012-04-27
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, MontrГ©al, QC H3N 1X7 2013-01-14
Rifot Healthcare Services Inc. 92 Lexington Ave, Toronto, ON M9V 2G8 2014-04-25
Weimark Healthcare & It Services Inc. 1 Devonshire Ave., Markham, ON L3S 1G5 2007-10-17
Raj Healthcare Services Inc. 143 Stanton Avenue, Woodbridge, ON L4H 3P2 2020-11-04
Lester Healthcare Services Inc. 44 King St., N, Innisfil, ON L0L 1L0 2018-02-07
Estandra Healthcare Services Inc. 275 Markham Rd., Beaconsfield, QC H9W 2C1 2008-02-04

Improve Information

Please comment or provide details below to improve the information on JMD Healthcare Services 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.