O'HARA HOSPITAL-AIDE SERVICES LTD.
LES SERVICES DES AIDES D'HOPITAL O'HARA LTEE

Address: 388 St-jacques Street West, Suite 703, Montreal, QC H2Y 1S1

O'HARA HOSPITAL-AIDE SERVICES LTD. (Corporation# 973556) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1976.

Corporation Overview

Corporation ID 973556
Corporation Name O'HARA HOSPITAL-AIDE SERVICES LTD.
LES SERVICES DES AIDES D'HOPITAL O'HARA LTEE
Registered Office Address 388 St-jacques Street West
Suite 703
Montreal
QC H2Y 1S1
Incorporation Date 1976-02-25
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT O'HARA 1165 CURE POIRIER E, SUITE 304, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-24 1976-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-02-25 current 388 St-jacques Street West, Suite 703, Montreal, QC H2Y 1S1
Name 1976-08-30 current O'HARA HOSPITAL-AIDE SERVICES LTD.
Name 1976-08-30 current LES SERVICES DES AIDES D'HOPITAL O'HARA LTEE
Name 1976-02-25 1976-08-30 MEDIK HOSPITAL-AIDE LTD./LTÉE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-02-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1976-02-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 388 ST-JACQUES STREET WEST
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82296 Canada Ltd. 388 St-jacques Street West, Suite 703, Montreal, QC 1977-08-17
Master-integratech Technologies Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1986-07-29
Mastergroup Mining Exploration Corporation Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1986-12-30
Robert Manion & Associates Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1984-02-13
137973 Canada Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1984-12-11
139163 Canada Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1985-01-22
Ma'ayeh International Enterprises (canada) Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1987-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
ROBERT O'HARA 1165 CURE POIRIER E, SUITE 304, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
La Porte Du Quartier Bab El Hara Inc. 10310 Paul-comtois, App 7, Montreal, QC H4N 2Y5 2010-10-12
Les Entreprises Henderson Hara Inc. 250 Queen Quay West, Suite 124, Toronto, ON M5J 2N2 1983-08-29
Les Services Pour Patients A Domicile Et A L'hopital Medik Inc. 872 Bellerive, Apt 2, Longueuil, QC J4J 1A6 1980-06-09
Goldmachi.ne Inc. 48 O'hara Ave., Toronto, ON M6K 2R1 2007-11-23
Netcamper Inc. 52 O'hara Pl, Brampton, ON L6Y 3R8 2004-06-19
Millao Inc. 46 O’hara Cr, Richmond Hill, ON L4E 4L3 2015-06-03
Finox Inc. 66 O'hara Avenue, Toronto, ON M6K 2R2 2018-01-10
Fluence Ventures Ltd. 84 O'hara Ave, Toronto, ON M6K 2R2 2009-06-08
11990551 Canada Inc. 14 O'hara Pl, Brampton, ON L6Y 3R9 2020-04-03
11687336 Canada Inc. 80 O'hara Pl, Brampton, ON L6Y 3R7 2019-10-17

Improve Information

Please comment or provide details below to improve the information on O'HARA HOSPITAL-AIDE SERVICES 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.