ADIN IMPLANTS CANADA LTD.

Address: 212 Thornway Ave., Thornhill, ON L4J 7Z2

ADIN IMPLANTS CANADA LTD. (Corporation# 9037888) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 2014.

Corporation Overview

Corporation ID 9037888
Business Number 829368588
Corporation Name ADIN IMPLANTS CANADA LTD.
Registered Office Address 212 Thornway Ave.
Thornhill
ON L4J 7Z2
Incorporation Date 2014-10-06
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Yechiam Hantman Industrial Zone Alon Tavor POB1128, Afula 1811101, Israel
Eyal Milman Industrial Zone Alon Tavor POB1128, Afula 1811101, Israel
Nir Rolf Heler 7851 Dufferin Street, Suite 102, Vaughan ON L4J 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-21 current 212 Thornway Ave., Thornhill, ON L4J 7Z2
Address 2014-10-06 2016-01-21 Unit 506, 223 Erb Street West, Waterlo, ON N2L 0B3
Name 2014-10-06 current ADIN IMPLANTS CANADA LTD.
Status 2014-10-06 current Active / Actif

Activities

Date Activity Details
2016-01-18 Amendment / Modification Directors Limits Changed.
Section: 178
2014-10-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-26 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 212 Thornway Ave.
City Thornhill
Province ON
Postal Code L4J 7Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11109804 Canada Ltd. 228 Thornway Avenue, Vaughan, ON L4J 7Z2 2018-11-22
Valtis Ltd. 199 Thornway Ave., Thornhill, ON L4J 7Z2 2018-08-02
Byork Corp. 198 Thornway Avenue, Thornhill, ON L4J 7Z2 2015-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
In Hauss Ltd. 15 North Park Rd 1409, Thornhill, ON L4J 0A1 2011-09-27
Find all corporations in postal code L4J

Corporation Directors

Name Address
Yechiam Hantman Industrial Zone Alon Tavor POB1128, Afula 1811101, Israel
Eyal Milman Industrial Zone Alon Tavor POB1128, Afula 1811101, Israel
Nir Rolf Heler 7851 Dufferin Street, Suite 102, Vaughan ON L4J 3M4, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 7Z2

Similar businesses

Corporation Name Office Address Incorporation
SystГ€me De Barres Pour Implants Cy-cad (2014) Inc. 133, Rue De La Presqu'ГЋle, Saint-nicolas, QC G7A 2R9 2014-12-05
Implants Promotion C.i.c. - Cd Inc. 1490, Avenue Maire-beaulieu, Bureau C-009, Sillery, QC G1S 4A3 2003-05-08
M.i.s Implants Canada Inc. 94 Presentation Ave, Dorval, QC H9S 3L3 2007-06-18
Dens Dental Implants Inc. Unit 4 - 114 Lakeshore Rd. East, Mississauga, ON L5G 1E4 2008-11-19
Assoc'n Canadienne Des Implants 1070 Rue St-mathieu, Bureau 101, Montreal, QC H3H 2S8 1980-02-08
L'association Canadienne Des Implants Et De Chirurgies Refractives 9001 Boul. De L'acadie North, Bureau 900, Montreal, QC H4N 3H5 1994-08-10
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19

Improve Information

Please comment or provide details below to improve the information on ADIN IMPLANTS CANADA LTD..

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.