NEXVAR MEDICAL CANADA INC. (Corporation# 6283560) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 2004.
Corporation ID | 6283560 |
Business Number | 850360546 |
Corporation Name | NEXVAR MEDICAL CANADA INC. |
Registered Office Address |
4950 Yonge Street Suite 910, Madison Centre North York ON M2N 6K1 |
Incorporation Date | 2004-09-10 |
Dissolution Date | 2008-02-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WILLIAM M GOODWIN | 66 CENTENIAL ROAD, TORONTO ON M1C 1Z1, Canada |
FU HU YANG | 10280 BRYSON DR., SUITE 23, RICHMOND BC V6X 3Y8, Canada |
XING QIAN | ROOM 5, BUILDING 4, NORTH GARDEN, XUE TIAN, NANTONG , JIANGSU , China |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-09-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-09-10 | current | 4950 Yonge Street, Suite 910, Madison Centre, North York, ON M2N 6K1 |
Name | 2004-09-10 | current | NEXVAR MEDICAL CANADA INC. |
Status | 2008-02-13 | current | Dissolved / Dissoute |
Status | 2007-09-14 | 2008-02-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-09-10 | 2007-09-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-02-13 | Dissolution | Section: 212 |
2004-09-10 | Incorporation / Constitution en sociГ©tГ© |
Address | 4950 YONGE STREET |
City | NORTH YORK |
Province | ON |
Postal Code | M2N 6K1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Unity International Adoption Services | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 | 2006-03-09 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
WILLIAM M GOODWIN | 66 CENTENIAL ROAD, TORONTO ON M1C 1Z1, Canada |
FU HU YANG | 10280 BRYSON DR., SUITE 23, RICHMOND BC V6X 3Y8, Canada |
XING QIAN | ROOM 5, BUILDING 4, NORTH GARDEN, XUE TIAN, NANTONG , JIANGSU , China |
City | NORTH YORK |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Conseil Medical Du Canada | 1021 Thomas Spratt Place, Ottawa, ON K1G 5L5 | 1976-09-14 |
J.d.s. Medical Equipment Ltd. | 1055 Victoria St., St-lambert, QC J4R 1P6 | 1978-08-09 |
Reseau Medical Numerique Inc. | 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 | 2006-04-29 |
Laboratoire Medical Oml Medical Laboratory Inc. | 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 | 1983-11-16 |
Cml Medical Recruitment Inc. | 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 | 1995-02-01 |
Sscanada Medical & Medical Equipment Consulting Inc. | 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 | 2012-05-24 |
Zee Medical Canada Limited | 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2 | |
Medical Staffing International (msi) Inc. | 3285 Cavendish Blvd, Suite 580, Montreal, QC H4B 2L9 | 1996-01-24 |
Registre Medical De Montreal Ltee | 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 | 1982-06-01 |
Gestion Medical Royalton Inc. | 1255 University Street, Suite 1502, Montreal, QC H3B 3X2 | 1991-01-25 |
Please comment or provide details below to improve the information on NEXVAR MEDICAL 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.