NEXVAR MEDICAL CANADA INC.

Address: 4950 Yonge Street, Suite 910, Madison Centre, North York, ON M2N 6K1

NEXVAR MEDICAL CANADA INC. (Corporation# 6283560) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2004-09-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4950 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N 6K1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NEXVAR MEDICAL CANADA 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.