MA HEALTH CARE CENTER INC. (Corporation# 8191506) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2012.
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 |
Director Name | Director Address |
---|---|
XIAOHUI MA | 331 EGLINTON AVE. E 2ND FLOOR, TORONTO ON M4P 1L7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-03-13 | Dissolution | Section: 212 |
2012-05-11 | Incorporation / Constitution en sociГ©tГ© |
Address | 5463A YONGE STREET |
City | NORTH YORK |
Province | ON |
Postal Code | M2N 5S1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
XIAOHUI MA | 331 EGLINTON AVE. E 2ND FLOOR, TORONTO ON M4P 1L7, Canada |
City | NORTH YORK |
Post Code | M2N 5S1 |
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 |
Please comment or provide details below to improve the information on MA HEALTH CARE CENTER INC..
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.