MEDCRAFT HEALTHCARE PRODUCTS INC.

Address: 70 Larabee Crescent, Toronto, ON M3A 3E7

MEDCRAFT HEALTHCARE PRODUCTS INC. (Corporation# 4243676) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 2004.

Corporation Overview

Corporation ID 4243676
Business Number 860120542
Corporation Name MEDCRAFT HEALTHCARE PRODUCTS INC.
Registered Office Address 70 Larabee Crescent
Toronto
ON M3A 3E7
Incorporation Date 2004-06-09
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KARIMA PANJWANI 70 LARABEE CR., TORONTO ON M3A 3E7, Canada
AMIN PANJWANI 70 LARABEE CR., TORONTO ON M3A 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-06-09 current 70 Larabee Crescent, Toronto, ON M3A 3E7
Name 2004-06-09 current MEDCRAFT HEALTHCARE PRODUCTS INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-06-09 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
2004-06-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 70 LARABEE CRESCENT
City TORONTO
Province ON
Postal Code M3A 3E7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
KARIMA PANJWANI 70 LARABEE CR., TORONTO ON M3A 3E7, Canada
AMIN PANJWANI 70 LARABEE CR., TORONTO ON M3A 3E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3A 3E7

Similar businesses

Corporation Name Office Address Incorporation
Futuremed Healthcare Products Corporation 277 Balsaltic Road, Concord, ON L4K 5V3
S & M Healthcare Products Inc. 34 Peachwood Place, Brampton, ON L6S 3Y9 2020-05-11
Personal Healthcare Products Php Inc. 7 Grimes Road, Aylmer, QC J9J 1H4 1994-04-29
Abilitec Healthcare Products Ltd. 3580 Ullsmore Avenue, Richmond, BC V7C 1S2 2001-06-01
Stellarcraft Healthcare Products Ltd. 433 Marlborough Dr. N.e., Suite 380, Calgary, AB T2A 5H5 1983-07-08
E.l. Man Healthcare Products Inc. 5 Place Ville Marie, 1537, Montreal, QC H3B 2G2 1999-01-27
Bioform-reha Healthcare Products Ltd. Unit 11, 11 King Street, Barrie, ON L4N 7S4 2007-07-09
Baker Healthcare Products Ltd. 3755 Wayburne Drive, North Burnaby, BC V5G 3L4
Astute Healthcare Products Corporation 2155 B Steeles Avenue East, Brampton, ON L6T 5A1 2020-05-28
Luba Sensual Healthcare Products Inc. 1992 Yonge Street, Suite 202, Toronto, ON M4S 1Z7 2012-02-29

Improve Information

Please comment or provide details below to improve the information on MEDCRAFT HEALTHCARE PRODUCTS 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.