THIINC HEALTH INC.

Address: 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1

THIINC HEALTH INC. (Corporation# 3613534) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1999.

Corporation Overview

Corporation ID 3613534
Business Number 872899075
Corporation Name THIINC HEALTH INC.
Registered Office Address 120 Adelaide Street West
Suite 2150
Toronto
ON M5H 1T1
Incorporation Date 1999-04-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE 7, TORONTO ON M4L 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-03-19 current 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Address 1999-04-29 2000-03-19 159 Frederick St., Suite 1002, Toronto, ON M5A 4P1
Name 1999-04-29 current THIINC HEALTH INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-04-29 2009-01-01 Active / Actif

Activities

Date Activity Details
1999-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
3598471 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1999-03-17
Scivest Canadian Holdings Inc. 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1 1999-10-21
Patrick and Barbara Keenan Foundation 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-11-18
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
3707865 Canada Inc. 120 Adelaide Street West, Suite 2500, Toronto, ON M5H 1T1 1999-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE 7, TORONTO ON M4L 3Y8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
Thiinc Logistics Inc. 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 2000-04-10
Thiinc Logistics Services Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 2002-03-04
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3
Oral Health, Total Health 8165 Appleby Line, Milton, ON L9E 0M4 2011-10-19
Livelihood Infrastructure Food Education for Health (l.i.f.e. for Health) 105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4 1995-03-02
Thrive Health Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Health Bound Health Network Inc. 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 2013-04-26
Hacking Health Accelerator Inc. 3700 St-patrick Street, Suite 102, Montreal, QC H4E 1A2 2015-07-10
Novari Health Inc. 1473 John Counter Boulevard, Suite 401, Kingston, ON K7M 8Z6
Revital Health Inc. 250 Skyview Point Road, Calgary, AB T3N 1B6

Improve Information

Please comment or provide details below to improve the information on THIINC HEALTH 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.