MA HEALTH CARE CENTER INC.

Address: 5463a Yonge Street, North York, ON M2N 5S1

MA HEALTH CARE CENTER INC. (Corporation# 8191506) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2012.

Corporation Overview

Corporation ID 8191506
Business Number 816631303
Corporation Name MA HEALTH CARE CENTER INC.
Registered Office Address 5463a Yonge Street
North York
ON M2N 5S1
Incorporation Date 2012-05-11
Dissolution Date 2017-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
XIAOHUI MA 331 EGLINTON AVE. E 2ND FLOOR, TORONTO ON M4P 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-30 current 5463a Yonge Street, North York, ON M2N 5S1
Address 2012-05-11 2014-10-30 331 Eglinton Ave. E 2nd Floor, Toronto, ON M4P 1L7
Name 2012-05-11 current MA HEALTH CARE CENTER INC.
Status 2017-03-13 current Dissolved / Dissoute
Status 2016-10-14 2017-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-10-30 2016-10-14 Active / Actif
Status 2014-10-15 2014-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-05-11 2014-10-15 Active / Actif

Activities

Date Activity Details
2017-03-13 Dissolution Section: 212
2012-05-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5463A YONGE STREET
City NORTH YORK
Province ON
Postal Code M2N 5S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bright Bridge Volunteer Association 5461 Yonge Street, Unit B, North York, ON M2N 5S1 2019-11-14
11710591 Canada Inc. 5459 Yonge St, 2nd Floor, Toronto, ON M2N 5S1 2019-10-30
9153179 Canada Inc. 5467 Yonge Street, #2b, Toronto, ON M2N 5S1 2015-01-14
9046968 Canada Inc. 5465 Yonge Street, Toronto, ON M2N 5S1 2014-10-10
8847100 Canada Incorporated 5467 Yonge St Unit 1a, Toronto, ON M2N 5S1 2014-04-07
Abtin Canada Inc. 5453a Yonge Street, Suite 2, Toronto, ON M2N 5S1 2008-02-06
Kamran Trading Corp. 5453a Yonge St. Suite 5, Toronto, ON M2N 5S1 2007-01-17
L'association Des Producteurs Et Distributeurs Du Media D'education Du Canada 5445 Yonge Street, Willowdale, ON M2N 5S1 1975-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
XIAOHUI MA 331 EGLINTON AVE. E 2ND FLOOR, TORONTO ON M4P 1L7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N 5S1

Similar businesses

Corporation Name Office Address Incorporation
In-shape Health Care Center Inc. 10 Karachi Dr, Unit 82, Markham, ON L3S 0B6 2019-04-11
Bvm Foot & Health Care Center Inc. 57 Westwood Lane, Richmond Hill, ON L4C 6X6 2011-09-19
Quanke Health Care Center of Canada Inc. 3 Carncastle Gate, Scarborough, ON M1T 2A8 2017-07-22
Shoppers Home Health Care (bc) Inc. 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2
Rany Health Care Holdings Inc. 1915 Regional Road 174, Ottawa, ON K4C 1H5
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Care U Deserve Home and Community Health Care Services Incorporated 575 Cannon Street East, Hamilton, ON L8L 2G5 2020-11-18
Shoppers Home Health Care (saskatchewan) Inc. 1500, 1874 Scarth Street, Regina, SK S4P 4E9
Enles Health Care Services Inc. 19 Lancefield Avenue, Toronto, ON M1R 1X2 2016-08-25
Shoppers Home Health Care (new Brunswick) Inc. 10 Deware Drive, Suite 501, Moncton, NB E1H 2S6

Improve Information

Please comment or provide details below to improve the information on MA HEALTH CARE CENTER 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.