CORPORATION INTERNATIONALE HEALTH ODYSSEY
HEALTH ODYSSEY INTERNATIONAL CORPORATION

Address: 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3

CORPORATION INTERNATIONALE HEALTH ODYSSEY (Corporation# 3412938) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1997.

Corporation Overview

Corporation ID 3412938
Business Number 894365725
Corporation Name CORPORATION INTERNATIONALE HEALTH ODYSSEY
HEALTH ODYSSEY INTERNATIONAL CORPORATION
Registered Office Address 132 Chemin De L'anse
Vaudreuil-dorion
QC J7V 8P3
Incorporation Date 1997-09-22
Dissolution Date 2016-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT MCKINNON 93 SUCRERIE ST., RIGAUD QC J0P 1P0, Canada
BRIGITTE MCKINNON 93 SUCRERIE ST., RIGAUD QC J0P 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-09-21 1997-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-01-01 current 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3
Address 2004-03-26 2005-01-01 93 Chemin De La Sucrerie, R.r.#2, Rigaud, QC J0P 1P0
Address 1999-06-03 2004-03-26 93 De La Sucrerie, Rigaud, QC J0P 1P0
Address 1999-03-11 1999-06-03 1 Lac Poisson Blanc, Notre-dame-de-bon-secours, QC J0V 1L0
Address 1997-09-22 1999-03-11 1 Lac Poisson Blanc, Notre-dame-de-bon-secours, QC J0V 1L0
Name 1997-09-22 current CORPORATION INTERNATIONALE HEALTH ODYSSEY
Name 1997-09-22 current HEALTH ODYSSEY INTERNATIONAL CORPORATION
Status 2016-05-26 current Dissolved / Dissoute
Status 2004-02-26 2016-05-26 Active / Actif
Status 2004-01-05 2004-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-09-22 2004-01-05 Active / Actif

Activities

Date Activity Details
2016-05-26 Dissolution Section: 210(3)
1999-06-03 Amendment / Modification RO Changed.
1997-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 132 CHEMIN DE L'ANSE
City VAUDREUIL-DORION
Province QC
Postal Code J7V 8P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medical Frontiers International Inc. 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 1992-09-02
Pure Art Inc. 132 Chemin De L'anse, Vaudreuil, QC J7V 8P3 2007-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11821768 Canada Incorporated 79 Rue Des FrГЄnes, Saint-paul-d'abbotsford, QC J7V 8P3 2020-01-02
11594524 Canada Association 107 Des Guerets, Vaudreuil-sur-le-lac, QC J7V 8P3 2019-09-04
Kiwo. Ai Inc. 10 Rue Des Vents, Vaudreuil-sur-le-lac, QC J7V 8P3 2019-07-17
11353152 Canada Inc. 145 Rue Besner, Vaudreuil-sur-le-lac, QC J7V 8P3 2019-04-11
Cinemundus Films Canada Inc. 575 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 2019-01-07
10374091 Canada Inc. 349 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 2017-08-22
Services Marins Navitech Inc. 91, Rue Des GuГ©rets, Vaudreuil-dorion, QC J7V 8P3 2017-06-21
Five Knights Productions Inc. 132, Chemin De L'anse, Vaudreuil, QC J7V 8P3 2015-05-12
GeneviГЁve Champoux MГ©decin Inc. 111, Rue Des Tilleuls, Vaudreuil-sur-le-lac, QC J7V 8P3 2014-12-17
9104933 Canada Inc. 75, Rue Du Bosquet, Vaudreuil-sur-le-lac, QC J7V 8P3 2014-12-01
Find all corporations in postal code J7V 8P3

Corporation Directors

Name Address
ROBERT MCKINNON 93 SUCRERIE ST., RIGAUD QC J0P 1P0, Canada
BRIGITTE MCKINNON 93 SUCRERIE ST., RIGAUD QC J0P 1P0, Canada

Competitor

Search similar business entities

City VAUDREUIL-DORION
Post Code J7V 8P3

Similar businesses

Corporation Name Office Address Incorporation
Tzanet Odyssey Real Estate Corporation 3009 De La Concorde Boul., Suite 100, Laval, QC H7E 2B5 2004-05-06
Odyssey Shipping Ltd. 10500 CГ”te-de-liesse, Suite 141, Montreal, QC H8T 1A4 1999-04-19
Odyssey Database Searching Inc. 4870 Rue Cherrier, Chomedey, Laval, QC H7T 2Y4 1998-11-30
Tzanet Odyssey Properties Inc. 3009, Boul. De La Concorde Est, Suite 100, Laval, QC H7E 2B5 1998-12-23
Odyssey Maritime Holdings Inc. 10500 Cote De Liesse, Suite 141, Lachine, QC H8T 1A4 1996-03-29
Tzanet Odyssey Properties Inc. 3009 Boul. De La Concorde Est, Bureau 100, Laval, QC H7E 2B5
Odyssey Overseas Shipping Ltd. 10451 Shellbridge Way, 100, Richmond, BC V6X 2W8
Opron Health Care International of Canada Corporation 1351 Newton Street, Boucherville, QC J4B 5H2 1984-12-21
Odyssey Petroleum Corporation 144 Mcneill, Canmore, AB T1W 2R8
United Odyssey Ecole Des Arts D'interpretation 415 Stuart Avenue, Outremont, QC H2V 3H1 1985-01-01

Improve Information

Please comment or provide details below to improve the information on CORPORATION INTERNATIONALE HEALTH ODYSSEY.

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.