Heal House of Canada Ltd.

Address: 6 Aileen Lewis Court, Markham, ON L6E 1A8

Heal House of Canada Ltd. (Corporation# 12515415) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 2020.

Corporation Overview

Corporation ID 12515415
Business Number 797102068
Corporation Name Heal House of Canada Ltd.
Registered Office Address 6 Aileen Lewis Court
Markham
ON L6E 1A8
Incorporation Date 2020-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joe Lu 6 Aileen Lewis Court, Markham ON L6E 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-15 current 6 Aileen Lewis Court, Markham, ON L6E 1A8
Address 2020-11-23 2020-12-15 60 Saddlecreek Drive, 38 Townhouse, Markham, ON L3T 0G5
Name 2020-11-23 current Heal House of Canada Ltd.
Status 2020-11-23 current Active / Actif

Activities

Date Activity Details
2020-11-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6 Aileen Lewis Court
City Markham
Province ON
Postal Code L6E 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9383867 Canada Inc. 2 Aileen Lewis Court, Markham, ON L6E 1A8 2015-07-28
Brumund Group Inc. 1 Heritage Corners Lane, Markham, ON L6E 1A8 2014-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thinkanalytix Inc. 5 Charing Cross Lane, Markham, ON L6E 0A1 2020-08-09
Shiva4joy Consulting Inc. 135 Stalmaster Rd, Markham, ON L6E 0A1 2019-09-09
7920326 Canada Inc. 23 Charing Cross Lane, Markham, ON L6E 0A1 2011-07-18
Fanan Consulting Ltd. 127 Stalmaster Rd, Toronto, ON L6E 0A1 2011-04-03
Kikaman Consulting Inc. 1 Charing Cross Lane, Markham, ON L6E 0A1 2008-05-13
Noequivalent Art Ltd. 149 Stalmaster Rd., Markham, ON L6E 0A1 2007-09-12
Virgil's Pharma Depot Inc. 160 Stalmaster Road, Markham, ON L6E 0A2 2020-05-05
10882291 Canada Ltd. 54 Solace Road, Markham, ON L6E 0A3 2018-07-11
Impact Steel Buildings Limited 54 Solace Rd, Markham, ON L6E 0A3 2013-03-10
6166610 Canada Inc. 24 Solace Road, Markham, ON L6E 0A3 2003-12-02
Find all corporations in postal code L6E

Corporation Directors

Name Address
Joe Lu 6 Aileen Lewis Court, Markham ON L6E 1A8, Canada

Competitor

Search similar business entities

City Markham
Post Code L6E 1A8

Similar businesses

Corporation Name Office Address Incorporation
Les Publications Can-heal Inc. 640 St-paul Street West, Suite 302, Montreal, QC H3C 1L9 1987-07-20
Heal It Forward Canada 1803-330 Rahburn Rd W, Mississauga, ON L5B 3Y1 2020-12-04
Heal Canada 15815 63 Street Northwest, Edmonton, AB T5Y 2R8 2018-10-28
Heal The Children Canada 30 Barrie Avenue, Ottawa, ON K1A 1W4 1983-04-11
Heal Network Inc. 408 Creekview Way, Ottawa, ON K1T 0J5 2010-01-15
Big Heal Inc. 7955-11th Ave., Burnaby, BC V3N 2N5 2018-05-15
Let It Heal Ltd. 2370 Cotswold, Burlington, ON L7P 3Y1 2007-12-21
Heal Doggy Ltd. 17 Cedar Ave, Toronto, ON M4E 1K1 2018-10-29
Heal Cannabis Ltd. 517 Rioja St, Stittsville, ON K2S 0H8 2020-04-02
Right To Heal 311 George St N, Unit 208, Peterborough, ON K9J 3H3 2017-02-15

Improve Information

Please comment or provide details below to improve the information on Heal House of Canada Ltd..

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.