Glamor Healthcare Provider Inc. (Corporation# 12574187) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 2020.
Corporation ID | 12574187 |
Business Number | 793686460 |
Corporation Name | Glamor Healthcare Provider Inc. |
Registered Office Address |
611-4400 Jane Street Toronto ON M3N 2K4 |
Incorporation Date | 2020-12-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STACY EDIAE | 611-4400 JANES STREET, TORONTO ON M3N 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-12-15 | current | 611-4400 Jane Street, Toronto, ON M3N 2K4 |
Name | 2020-12-15 | current | Glamor Healthcare Provider Inc. |
Status | 2020-12-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-12-15 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brooks The Luxe Cleaning Services Ltd. | 612-4400 Jane Street, North York, ON M3N 2K4 | 2020-09-02 |
11943430 Canada Inc. | 704-4400 Jane Street, North York, ON M3N 2K4 | 2020-03-05 |
Guardians of The Environment | 4400 Jane Street, Toronto, ON M3N 2K4 | 2019-12-22 |
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 |
Name | Address |
---|---|
STACY EDIAE | 611-4400 JANES STREET, TORONTO ON M3N 2K4, Canada |
City | TORONTO |
Post Code | M3N 2K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R & F Healthcare Holdings, Inc. | 600-7077 Du Parc Ave, MontrГ©al, QC H3N 1X7 | 2013-01-14 |
786 Services Provider Inc. | 33 Duntroon Crescent, Etobicoke, ON M9V 2A1 | 2020-12-10 |
Ak Kiosk Service Provider Inc. | 21 Amarone Ave, Woodbridge, ON L4H 2N8 | 2005-09-01 |
Azriel The Hole Provider Inc. | 455 St-antoine O, Suite 303, Montreal, QC H2Z 1H9 | 1999-07-07 |
Term Provider Inc. | 1800 201 Portage Avenue, Winnipeg, MB R3B 1M8 | 2019-03-15 |
Hosting Service Provider Association | 166 Glynn Ave., Ottawa, ON K1K 4Y3 | 2005-03-17 |
Watchblade It Security Provider Inc. | 64 Newbridge Ave., Richmond Hill, ON L4E 4E8 | 2005-12-19 |
Work Plus Provider Ltd. | 1631 Middleton Street, Pickering, ON L1X 2L5 | 2009-03-04 |
Dsj_vo Services & Provider Inc. | 7189 Casgrain, Montreal, QC H2R 1Y2 | 2013-01-08 |
Soul Provider, Inc. | 101-15 Bridgeland Drive South, Winnipeg, MB R3Y 0E7 | 2018-06-05 |
Please comment or provide details below to improve the information on Glamor Healthcare Provider 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.