Teneovita Medical Innovations Inc.

Address: 225, 20316 56 Avenue, Langley, BC V3A 3Y7

Teneovita Medical Innovations Inc. (Corporation# 7819641) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2011.

Corporation Overview

Corporation ID 7819641
Business Number 824290514
Corporation Name Teneovita Medical Innovations Inc.
Registered Office Address 225, 20316 56 Avenue
Langley
BC V3A 3Y7
Incorporation Date 2011-03-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Gurdev Parmar 1476 Kerfoot Road, White Rock BC V4B 3L8, Canada
Mark Elderfield 2516 Mica Place, Coquitlam BC V3E 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-04 current 225, 20316 56 Avenue, Langley, BC V3A 3Y7
Address 2013-12-02 2019-09-04 #225 - 20316 56 Avenue, Langley, BC V3A 3Y7
Address 2013-06-05 2013-12-02 #110 - 5769 - 201a Street, Langley, BC V3A 8H9
Address 2011-03-29 2013-06-05 408-23215 Billy Brown Road, Langley, BC V1M 0B7
Name 2013-08-19 current Teneovita Medical Innovations Inc.
Name 2011-03-29 2013-08-19 Oncocure Inc.
Status 2011-03-29 current Active / Actif

Activities

Date Activity Details
2013-10-17 Amendment / Modification Section: 178
2013-08-19 Amendment / Modification Name Changed.
Section: 178
2011-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-29 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 225, 20316 56 Avenue
City Langley
Province BC
Postal Code V3A 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4023056 Canada Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2002-03-04
Voltstream Media Solutions Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2008-06-01
Seasons Supplements Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2012-11-15
Dynamic Rescue Systems Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7
Dominion Cigar Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2013-08-21
Revved Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2020-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kantoka Technologies Inc. 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7 2018-01-01
Casa Smart Security Inc. #225-20316 56 Avenue, Langley, BC V3A 3Y7 2016-01-16
Wrap Evac Inc. 225, 20316 - 56 Avenue, Langley, BC V3A 3Y7 2007-12-08
Integrated Health Clinic Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-10-12
6606521 Canada Inc. 225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2006-08-01
Canadian Industrial Tube Bend & Manufacturing Ltd. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 1996-07-23
Cavaliere Financial & Management Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-09-13
Oncocure Canada Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2009-12-01
Growth Media North America Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2012-04-12
Open Source Intelligence and Research Association #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2015-03-12
Find all corporations in postal code V3A 3Y7

Corporation Directors

Name Address
Gurdev Parmar 1476 Kerfoot Road, White Rock BC V4B 3L8, Canada
Mark Elderfield 2516 Mica Place, Coquitlam BC V3E 3K7, Canada

Competitor

Search similar business entities

City Langley
Post Code V3A 3Y7

Similar businesses

Corporation Name Office Address Incorporation
Rostrum Medical Innovations Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Drj Medical Innovations Inc. 447 235 Willis Crescent, Saskatoon, SK S7T 0W7 2020-12-08
Exceltion Medical Innovations Inc. 205 Torbay Road, Suite 14, Markham, ON L3R 3W4 2006-03-08
Sosd Health & Medical Innovations Inc. 330 St Mary Ave. Suite 300, Winnipeg, MB R3C 3Z5 2020-04-22
Medical Innovations Management Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2002-04-05
Imi International Medical Innovations Inc. 5955 Airport Road, Suite 222, Mississauga, ON L4V 1R9 1992-11-09
Les Innovations Musicales L-s Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P2 1985-02-01
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13
3d Lighting Innovations Inc. 5151 Thimens Boulevard, Saint-laurent, QC H4R 2C8 2012-03-01

Improve Information

Please comment or provide details below to improve the information on Teneovita Medical Innovations 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.