FAVOURED LIFE=HEALTH CARE SERVICES INC.

Address: 4 Eatonville, Brampton, ON L7A 0M8

FAVOURED LIFE=HEALTH CARE SERVICES INC. (Corporation# 7533896) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 22, 2010.

Corporation Overview

Corporation ID 7533896
Business Number 814890653
Corporation Name FAVOURED LIFE=HEALTH CARE SERVICES INC.
Registered Office Address 4 Eatonville
Brampton
ON L7A 0M8
Incorporation Date 2010-04-22
Dissolution Date 2016-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
EULALEE KENLEY 28 ROSEBANK DRIVE, UNIT 110, SCARBOROUGH ON M1B 5Z1, Canada
OGHOGHO UHUNMWANGHO 4 EATONVILLE STREET, BRAMPTON ON L7A 0M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-04-22 current 4 Eatonville, Brampton, ON L7A 0M8
Name 2010-04-22 current FAVOURED LIFE=HEALTH CARE SERVICES INC.
Status 2020-02-21 current Dissolved / Dissoute
Status 2019-09-24 2020-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-11-26 2019-09-24 Active / Actif
Status 2018-09-20 2018-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-09-29 2018-09-20 Active / Actif
Status 2017-09-27 2017-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-06-02 2017-09-27 Active / Actif
Status 2016-02-26 2016-06-02 Dissolved / Dissoute
Status 2015-09-29 2016-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-10-01 2015-09-29 Active / Actif
Status 2012-09-22 2012-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-04-27 2012-09-22 Active / Actif

Activities

Date Activity Details
2020-02-21 Dissolution Section: 212
2016-06-02 Revival / Reconstitution
2016-02-26 Dissolution Section: 212
2010-04-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 EATONVILLE
City BRAMPTON
Province ON
Postal Code L7A 0M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12359731 Canada Corp. 484 Van Kirk Dr, Brampton, ON L7A 0M8 2020-09-22
11101137 Canada Inc. 67 Begonia Cres, Brampton, ON L7A 0M8 2018-11-16
10547409 Canada Inc. 69 Begonia Crescent, Brampton, ON L7A 0M8 2017-12-19
9103953 Canada Inc. 476 Van Kirk Dr, Brampton, ON L7A 0M8 2014-11-29
8910693 Canada Incorporated 476 Van Kirk Drive, Brampton, ON L7A 0M8 2014-06-05
Shaanveer Transport Inc. 67 Begonia Crescent, Brampton, ON L7A 0M8 2012-06-22
11152025 Canada Inc. 476 Van Kirk Dr, Brampton, ON L7A 0M8 2018-12-18
11882872 Canada Inc. 67 Begonia Cres, Brampton, ON L7A 0M8 2020-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
12524830 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-11-26
Find all corporations in postal code L7A

Corporation Directors

Name Address
EULALEE KENLEY 28 ROSEBANK DRIVE, UNIT 110, SCARBOROUGH ON M1B 5Z1, Canada
OGHOGHO UHUNMWANGHO 4 EATONVILLE STREET, BRAMPTON ON L7A 0M8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 0M8

Similar businesses

Corporation Name Office Address Incorporation
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Enles Health Care Services Inc. 19 Lancefield Avenue, Toronto, ON M1R 1X2 2016-08-25
Azax Health Life Care Inc. 2632 Isabella St E, Thunder Bay, ON P7E 5C8 2020-03-09
Seasons of Life Health Care Solutions Inc. 87 Gray Crescent, Ottawa, ON K2K 3J7 2019-06-01
Care U Deserve Home and Community Health Care Services Incorporated 575 Cannon Street East, Hamilton, ON L8L 2G5 2020-11-18
Life-flo Health Care Products (canada) Ltd. 700 West 16th Avenue, Vancouver, BC V5Z 1S7 2006-05-08
Life Care Centre-medical Clinic & Health Education Inc. 371 Kingston Crescent, Winnipeg, MB R2M 0T7 1988-09-28
My Life Health Inc. 14-2470 Lucknow Drive, Mississauga, ON L6S 1J9 2015-06-02
Services De Sante P.f.j. Inc. 80 Rue Malcolm, Dollard Des Ormeaux, QC H9B 1K8 1991-08-14
Services De Sante Gem Inc. 88 Ruskin Avenue, Ottawa, ON K1Y 4B1 1994-10-25

Improve Information

Please comment or provide details below to improve the information on FAVOURED LIFE=HEALTH CARE SERVICES 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.