HELIX HEARING CARE OF AMERICA CORP.
CORPORATION DES SOINS DE SANTE AUDITIVE HELIX D'AMERIQUE

Address: 7100 Jean Talon East, Suite 610, Montreal, QC H1M 3S3

HELIX HEARING CARE OF AMERICA CORP. (Corporation# 3639631) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3639631
Corporation Name HELIX HEARING CARE OF AMERICA CORP.
CORPORATION DES SOINS DE SANTE AUDITIVE HELIX D'AMERIQUE
Registered Office Address 7100 Jean Talon East
Suite 610
Montreal
QC H1M 3S3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN COUSINEAU 4380 42ND STREET NORTH, RR #1, ST-GEORGES QC G5Y 5B7, Canada
ROBERT GARNETT 4555 BRITANIA DR, RICHMOND BC V7E 6B1, Canada
MARK WAYNE 155 WATERLOO DR S W, CALGARY AB T3C 3G4, Canada
MICHEL LABADIE 156 MAPLEWOOD AVE, OUTREMONT QC H2V 2M5, Canada
MARC DESERRES 315 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
YVON ARSENEAULT 568 PASCAL ST, REPENTIGNY QC J6A 7G3, Canada
STEVE FORGET 1183 TECUMSEH ST, DOLLARD DES ORMEAUX QC H9B 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-07-09 current 7100 Jean Talon East, Suite 610, Montreal, QC H1M 3S3
Name 1999-07-09 current HELIX HEARING CARE OF AMERICA CORP.
Name 1999-07-09 current CORPORATION DES SOINS DE SANTE AUDITIVE HELIX D'AMERIQUE
Status 2000-11-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-07-09 2000-11-30 Active / Actif

Activities

Date Activity Details
1999-07-09 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-05-18 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 7100 JEAN TALON EAST
City MONTREAL
Province QC
Postal Code H1M 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Valérie Coutu Inc. 7100, Jean-talon Est Bureau 1150, MontrÉal, QC H1M 3S3 2017-11-17
10163511 Canada Inc. 7100, Rue Jean-talon Est, Bureau 650, Anjou, QC H1M 3S3 2017-04-04
Technologies Serden (canada) Inc. 7100, Rue Jean-talon Est, Bureau 1200, MontrГ©al, QC H1M 3S3 2011-07-14
6219900 Canada Inc. Tour Esso, 7100, Rue Jean-talon Est, Bureau 650, Anjou, QC H1M 3S3 2004-04-13
3319725 Canada Inc. 7100 Rue Jean-talon Est, Bureau 610, Montreal, QC H1M 3S3 1996-11-29
3197093 Canada Inc. 1200-7100, Rue Jean-talon Est, MontrÉal, QC H1M 3S3 1995-10-31
Stewart Lake Research Facility Corp. 7100 Jean Talon St. E, Suite 600, Montreal, QC H1M 3S3 1987-11-06
M. Desrochers Holdings Inc. 7100, Rue Jean-talon Est, Bureau 750, MontrГ©al, QC H1M 3S3 1980-08-08
Jovaco Solutions Inc. 7100 Jean Talon Est, Suite 1150, Montreal, QC H1M 3S3
Regional Hearing Consultants Inc. 7100 Jean-talon East, Suite 610, Montreal, QC H1M 3S3
Find all corporations in postal code H1M 3S3

Corporation Directors

Name Address
MARTIN COUSINEAU 4380 42ND STREET NORTH, RR #1, ST-GEORGES QC G5Y 5B7, Canada
ROBERT GARNETT 4555 BRITANIA DR, RICHMOND BC V7E 6B1, Canada
MARK WAYNE 155 WATERLOO DR S W, CALGARY AB T3C 3G4, Canada
MICHEL LABADIE 156 MAPLEWOOD AVE, OUTREMONT QC H2V 2M5, Canada
MARC DESERRES 315 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
YVON ARSENEAULT 568 PASCAL ST, REPENTIGNY QC J6A 7G3, Canada
STEVE FORGET 1183 TECUMSEH ST, DOLLARD DES ORMEAUX QC H9B 2Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 3S3

Similar businesses

Corporation Name Office Address Incorporation
Helix Uniformed Ltd. 1600, 46ieme Avenue, Lachine, QC H8T 3J9 1993-09-02
Les Investissements Helix Limitee 350 Bay Street, 13th Floor, Toronto, ON M5H 2S6 1968-11-18
Les Papeteries Helix Limitee 6650 Finch Avenue West, Unit 14, Rexdale, ON M9W 2Y6 1974-09-25
Solutions Globales Helix Inc. 1 Place Ville Marie, Suite 3900, MontrÉal, QC H3B 4M7 2001-07-10
Hearing Health Clinic Clinique De Sante Auditive (hhc/csa) Inc. 260 Centrum Blvd, Suite 210, Orleans, ON K1E 3P4 1995-06-22
Helix Productions (muse) Inc. 3451 Saint-jacques Street, Montreal, QC H4C 1H1 2013-04-10
Helix Biopharma Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Helix Diamond Drilling Corp. 512 First Ave West, Ste Anne Des Monts, QC G4V 1H4 2010-11-17
Double Helix Data Corp. Suite 210, 128 West Hastings Street, Vancouver, BC V6B 1G8 2017-07-20
Helix Service Corporation 197 Hanlon Creek Blvd., Suite 101, Guelph, ON N1C 0A1 1997-05-07

Improve Information

Please comment or provide details below to improve the information on HELIX HEARING CARE OF AMERICA CORP..

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.