South West Mississauga Health Care Hub

Address:
700 Dorval Drive, Suite 500, Oakville, ON L6K 3V3

South West Mississauga Health Care Hub is a business entity registered at Corporations Canada, with entity identifier is 10553140. The registration start date is January 1, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10553140
Business Number 777273319
Corporation Name South West Mississauga Health Care Hub
Registered Office Address 700 Dorval Drive
Suite 500
Oakville
ON L6K 3V3
Incorporation Date 2018-01-01
Dissolution Date 2018-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Cameron B. Chiarot 500 Dorval Drive, Suite 500, Oakville ON L6K 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-01-01 current 700 Dorval Drive, Suite 500, Oakville, ON L6K 3V3
Name 2018-01-01 current South West Mississauga Health Care Hub
Status 2018-01-24 current Dissolved / Dissoute
Status 2018-01-01 2018-01-24 Active / Actif

Activities

Date Activity Details
2018-01-24 Dissolution Section: 220(1)
2018-01-01 Incorporation / Constitution en société

Office Location

Address 700 Dorval Drive
City Oakville
Province ON
Postal Code L6K 3V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pauls Management Services Corporation 700 Dorval Drive, Suite 306, Oakville, ON L6K 3V3
Idalerts Canada Inc. 700 Dorval Drive, 412, Oakville, ON L6K 3V3 2005-11-28
Tanzanite Grille Inc. 700 Dorval Drive, Unit 100, Oakville, ON L6K 3V3 2012-01-04
Edufuture Inc. 700 Dorval Drive, Unit 102, Oakville, ON L6K 3V3 2014-08-26
Akarat Group Property Management Inc. 700 Dorval Drive, Suite 505, Oakville, ON L6K 3V3 2018-11-01
Excalisoft Development Inc. 700 Dorval Drive, Suite 115, Oakville, ON L6K 3V3 2020-03-30
Wyverndev Software Inc. 700 Dorval Drive, Suite 115, Oakville, ON L6K 3V3 2020-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payactiv Canada Inc. 700 Dorval Drive, #600, Oakville, ON L6K 3V3 2020-07-06
Upswing Academy Inc. #102-700 Dorval Drive, Oakville, ON L6K 3V3 2019-10-07
Voltaric Inc. 115-700 Dorval Drive, Oakville, ON L6K 3V3 2016-07-15
Lq Consulting and Management Inc. 700 Dorval Drive, Suite 210, Oakville, ON L6K 3V3 2012-08-08
Lemax Holdings Inc. 700 Dorval Drive, Suite 210, Oakville, ON L6K 3V3 2013-11-18

Corporation Directors

Name Address
Cameron B. Chiarot 500 Dorval Drive, Suite 500, Oakville ON L6K 3V3, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 3V3

Similar businesses

Corporation Name Office Address Incorporation
Absolute Chiropractic Health Care Centre Inc. 288 Queen Street South, Mississauga, ON L5M 1M1 2004-01-21
Excellence Health Care Ltd. 5465 Tenth Line West, Mississauga, ON L5M 0N1 2017-02-09
Bliss Health Care Inc. 816-165 Kennedy Rd. South, Brampton, ON L6W 3L3 2018-01-25
Ume Health Care Centre Inc. 36-50 Kennedy Road South, Brampton, ON L6W 3R7 2009-11-05
St.mary's Home Health Care Inc. 339 Wellington Rd South, Suite 210, London, ON N6C 4P8
Precise Image Health Care Inc. 201-151 Hughson Street South, Hamilton, ON L8N 3Y4 2009-03-11
Housecalls Home Health Care Inc. 3390 South Service Road, Burlington, ON L7N 3J5 1997-06-13
Sciuk Health Care Limited 259 Simcoe Street South, Oshawa, ON L1H 4H3 1995-07-06
Shoppers Home Health Care (bc) Inc. 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2
Crd College of Health Care Inc. G13-3024 Hurontario Street, Mississauga, ON L5B 4M4 2020-06-11

Improve Information

Please provide details on South West Mississauga Health Care Hub 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