INSCOL Healthcare Inc.

Address: 303 - 4141 Yonge Street, C/o Vishal Sareen, Toronto, ON M2P 2A8

INSCOL Healthcare Inc. (Corporation# 7664117) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 30, 2010.

Corporation Overview

Corporation ID 7664117
Business Number 849243910
Corporation Name INSCOL Healthcare Inc.
Registered Office Address 303 - 4141 Yonge Street
C/o Vishal Sareen
Toronto
ON M2P 2A8
Incorporation Date 2010-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daljit Singh Gujral 1559 Sector 36D, Chandigarh 160036, India
Gurmukh Singh Khurana 7159 Terragar Boulevard, Mississauga ON L5N 7N1, Canada
Manpreet Kaur Sabharwal SP7-2261 Lake Shore Boulevard West, Toronto ON M8V 3X1, Canada
Pukhraj Singh Gujral SP7 2261 Lake Shore Boulevard West, Toronto ON M8V 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-02-01 current 303 - 4141 Yonge Street, C/o Vishal Sareen, Toronto, ON M2P 2A8
Address 2010-09-30 2013-02-01 7895 Tranmere Dr, Suite 210, Mississauga, ON L5S 1V9
Name 2010-09-30 current INSCOL Healthcare Inc.
Status 2010-10-01 current Active / Actif

Activities

Date Activity Details
2015-04-16 Amendment / Modification Section: 178
2010-09-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 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 303 - 4141 Yonge Street
City Toronto
Province ON
Postal Code M2P 2A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Useitwisely 302-4141 Yonge Street, Toronto, ON M2P 2A8 2020-12-11
Stcc Npo 4141 Yonge Street, Suite 300, Toronto, ON M2P 2A8 2018-10-22
Oxylis Canada Inc. 201 - 4141 Yonge Street, Toronto, ON M2P 2A8 2014-08-05
Agnew Peckham Centre for Innovation In Health Facility Planning Inc. 4141 Yonge Street, Suite 106, Toronto, ON M2P 2A8 2010-02-12
Brae Harbour Technologies Inc. 4141 Yonge St, Suite 304, Toronto, ON M2P 2A8 1996-06-07
Agnew, Peckham and Associates Ltd. 4141 Yonge Street, Suite 106, Toronto, ON M2P 2A8
Save The Children Canada 4141 Yonge Street, Suite 300, Toronto, ON M2P 2A8 1946-09-13
4027451 Canada Inc. 4141 Yonge Street, Suite 302, Toronto, ON M2P 2A8 2002-04-30
St. Lawrence Claims Limited 4141 Yonge Street, Toronto, ON M2P 2A8 2001-06-07
Inyx Canada Inc. 4141 Yonge Street, Suite 205, North York, ON M2P 2A8 2003-05-15
Find all corporations in postal code M2P 2A8

Corporation Directors

Name Address
Daljit Singh Gujral 1559 Sector 36D, Chandigarh 160036, India
Gurmukh Singh Khurana 7159 Terragar Boulevard, Mississauga ON L5N 7N1, Canada
Manpreet Kaur Sabharwal SP7-2261 Lake Shore Boulevard West, Toronto ON M8V 3X1, Canada
Pukhraj Singh Gujral SP7 2261 Lake Shore Boulevard West, Toronto ON M8V 3X1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2P 2A8

Similar businesses

Corporation Name Office Address Incorporation
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, MontrГ©al, QC H3N 1X7 2013-01-14
Cadence Healthcare Communications Inc. 3940 Cote Des Neiges - 9th Floor, Glen Eagles Apartments, Montreal, QC H3H 1W2 1996-05-24
S & P Consultants Healthcare, Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Futuremed Healthcare Products Corporation 277 Balsaltic Road, Concord, ON L4K 5V3
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Snd Healthcare Inc. 705-4 Lisa St, Brampton, ON L6T 4B6 2016-05-09
Pls Healthcare Inc. 29 Birchfield Crt., Courtice, ON L1E 1M4 2011-08-04
Orgasafe Healthcare Inc. 17-235 Forun Dr., Mississaugua, ON L4Z 3S2 2007-05-24
Rizfaiz Healthcare Inc. 128 Sal Circle, Brampton, ON L6R 1H4 2019-05-01
Crd Healthcare Services Inc. 7 Paisley Way, Orangeville, ON L9W 6Z5 2019-03-01

Improve Information

Please comment or provide details below to improve the information on INSCOL Healthcare 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.