MedCAD Investment Holdings Corp.

Address:
9473 Kennedy Road, Markham, ON L6C 0W8

MedCAD Investment Holdings Corp. is a business entity registered at Corporations Canada, with entity identifier is 10070033. The registration start date is January 23, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10070033
Business Number 733029292
Corporation Name MedCAD Investment Holdings Corp.
Registered Office Address 9473 Kennedy Road
Markham
ON L6C 0W8
Incorporation Date 2017-01-23
Dissolution Date 2019-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dickson Hoi Ping Ng 49-670 Highway 7 East, Markham ON L4B 3P2, Canada
Umesh Ponnampalam 23 Serenity Court, Toronto ON M1V 0E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-20 current 9473 Kennedy Road, Markham, ON L6C 0W8
Address 2017-01-23 2019-05-20 Apt 1203, 33 Cox Blvd, Markham, ON L3R 8A6
Name 2017-01-23 current MedCAD Investment Holdings Corp.
Status 2019-11-30 current Dissolved / Dissoute
Status 2019-07-03 2019-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-01-23 2019-07-03 Active / Actif

Activities

Date Activity Details
2019-11-30 Dissolution Section: 212
2017-01-23 Incorporation / Constitution en société

Office Location

Address 9473 Kennedy Road
City Markham
Province ON
Postal Code L6C 0W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10517526 Canada Inc. 30 Henry Bauer Ave, Markham, ON L6C 0W8 2017-11-29
Mzc Financial Inc. 34 Henry Bauer Ave, Markham, ON L6C 0W8 2017-02-06
Comfy Zone Home Beddings Limited 9 Henry Bauer Ave., Markham, ON L6C 0W8 2016-03-22
Fancylogic Inc. 11 Vita Stephanie Court, Sutton West, ON L6C 0W8 2012-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Dickson Hoi Ping Ng 49-670 Highway 7 East, Markham ON L4B 3P2, Canada
Umesh Ponnampalam 23 Serenity Court, Toronto ON M1V 0E6, Canada

Entities with the same directors

Name Director Name Director Address
10417017 CANADA INC. Umesh Ponnampalam 208 - 3100 Steeles Avenue East, Markham ON L3R 8T3, Canada
10311928 Canada Inc. Umesh Ponnampalam 23 Serenity Court, Scarborough ON M1V 0E6, Canada
Cutting Edge Tech Inc. Umesh Ponnampalam 208 - 3100 Steeles Avenue East, Markham ON L3R 8T3, Canada
H2Cell Inc. Umesh Ponnampalam 208 - 3100 Steeles Avenue East, Markham ON L3R 8T3, Canada
NATGREEN INC. UMESH PONNAMPALAM 23 SERENITY COURT, SCARBOROUGH ON M1V 0E6, Canada
MedGreen Biologicals Inc. Umesh Ponnampalam 107-324 Highway 7 E, Richmond Hill ON L4B 1A6, Canada
Miss Globe Canada Inc. Umesh Ponnampalam 107 - 324 Highway 7 East, Richmond Hill ON L4B 1A6, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 0W8
Category investment
Category + City investment + Markham

Similar businesses

Corporation Name Office Address Incorporation
Tm Investment Holdings Corp. 255 Soper Place, Rockcliffe, ON K1M 1J2 2004-12-08
Nk Investment Holdings Corp. 3874 Limestone Road, Kinburn, ON K0A 2H0 2004-12-08
Acpc Investment Holdings Corp. 300 - 25 Sheppard Avenue W., Toronto, ON M2N 6S6 2020-07-20
Klima Investment Holdings Corp. 1 Neilor Crescent, Etobicoke, ON M9C 1K3 2006-08-15
Gryphon Investment Holdings Corp. 259 Yorkland Road, Toronto, ON M2J 5B2 2019-01-24
Azzure Investment Holdings Corp. 372 Rideau Street, Suite 211, Ottawa, ON K1N 1G7 2010-02-22
Phenix Investment Holdings Corp. 1854 Thornecrest Street, Ottawa, ON K1C 6K8 2017-02-25
Pentagon Investment Holdings Corp. 21 Fern Valley Crescent, Richmond Hill, ON L4E 2J2 2019-12-12
Chase Dollars Investment Holdings Corp. 2980 Don Mills Road, Suite 309, North York, ON M2J 3B9 2010-01-22
Baobab Investment Holdings Incorporated 9 Aldonschool Crt, Ajax, ON L1S 0C5 2015-04-17

Improve Information

Please provide details on MedCAD Investment Holdings Corp. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches