HCR VISION MANAGEMENT SERVICES CANADA, INC. (Corporation# 3232719) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 28, 1996.
Corporation ID | 3232719 |
Business Number | 892412743 |
Corporation Name | HCR VISION MANAGEMENT SERVICES CANADA, INC. |
Registered Office Address |
100 King St West Suite 6600 Toronto ON M5X 1B8 |
Incorporation Date | 1996-02-28 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SONIA DAVIS | 115 HARDING BLVD, SCARBOROUGH ON M1N 3E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-02-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-02-27 | 1996-02-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-02-28 | current | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 |
Name | 1996-05-16 | current | HCR VISION MANAGEMENT SERVICES CANADA, INC. |
Name | 1996-02-28 | 1996-05-16 | 3232719 CANADA INC. |
Status | 1996-05-31 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1996-05-30 | 1996-05-31 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1996-02-28 | 1996-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-05-31 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1996-02-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ames Taping Tools of Canada Limited | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1958-10-22 |
Corporation Des Produits De Confort Internationale | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Logistique Multilink Inc. | 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 | 1995-11-03 |
Summit Logistics Inc. | 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 | 1996-02-16 |
3247538 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
3249719 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
3265587 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1996-05-31 |
Logistique Mayne Nickless Inc. | 100 King St West, 41st Floor, Toronto, ON M5X 1B2 | 1996-06-05 |
3269566 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1996-06-14 |
3280837 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
SONIA DAVIS | 115 HARDING BLVD, SCARBOROUGH ON M1N 3E1, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services De Vision Corporative Du Canada (svcc) Inc. | 3108, Rue Beaubien Est, MontrГ©al, QC H1Y 1H3 | 2014-10-28 |
Gestion Strategique Future Vision Inc. | 1905-100 Avenue Des Sommets, Verdun, QC H3E 1Z8 | 1996-03-11 |
Vision/eleven Apparel Management Inc. | 9310 Boulevard Saint-laurent, Suite 1118, MontrГ©al, QC H2N 1N4 | |
Vision Globale Services CrÉatifs Inc. | 301-80 Queen Street, MontrÉal, QC H3C 2N5 | |
Services D'optique Pvs Inc. | 330 University Avenue, Toronto, ON M5G 1R8 | 1988-02-25 |
Pro Vision Sports Management Inc. | 410-800 Sheppard Ave W, Toronto, ON M3H 6B4 | 2020-11-27 |
Ciba Vision Management Inc. | 2233 Argentia Road, Mississauga, ON L5N 2X7 | 1988-11-02 |
Mbs Management Services Inc. | 1315 Topsail Road, Paradise, NL A1B 3N4 | |
Commission for Complaints for Telecom-television Services Inc. | 275 Slater St., Suite 300, Ottawa, ON K1P 5H9 | 2007-07-10 |
Gve Global Vision Inc. | 16800 Trans-canada Highway, Kirkland, QC H9H 4M7 |
Please comment or provide details below to improve the information on HCR VISION MANAGEMENT SERVICES CANADA, 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.