VIDASTASIS HEALTH SCIENCES INC. is a business entity registered at Corporations Canada, with entity identifier is 11157582. The registration start date is December 20, 2018. The current status is Active.
Corporation ID | 11157582 |
Business Number | 719024713 |
Corporation Name | VIDASTASIS HEALTH SCIENCES INC. |
Registered Office Address |
4-2045 Dundas Street East Mississauga ON L4X 1L9 |
Incorporation Date | 2018-12-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JESSE KORONA | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
JEAN-PIERRE MUNROE | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
SIMON CHANG | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
SAMUEL NARKAJ | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-12-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-20 | current | 4-2045 Dundas Street East, Mississauga, ON L4X 1L9 |
Name | 2018-12-20 | current | VIDASTASIS HEALTH SCIENCES INC. |
Status | 2018-12-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-20 | Incorporation / Constitution en société |
Address | 4-2045 DUNDAS STREET EAST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 1L9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sammy Daniel Insurance Inc. | 2225 Dundas St E, Unit A5, Mississauga, ON L4X 1L9 | 2017-01-01 |
Ron Zelisney Services Inc. | 1938 Dundas Street East, Mississauga, ON L4X 1L9 | 2008-12-15 |
Galson Laboratories Canada Inc. | 2050 Dundas Street East, Mississauga, ON L4X 1L9 | |
Trinity House of Hope | 2050 Dundas Street East, Mississauga, ON L4X 1L9 | 2016-03-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Handbrook Corporation | 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 | 2015-08-12 |
Telecast Canada Inc. | 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 | 2006-03-20 |
Telemesure Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 1993-08-19 |
Platek Services Incorporated | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2003-06-30 |
Windsolar Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2010-07-21 |
Platek Holdings Corporation | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2013-03-09 |
Platinum Engineers Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2014-05-15 |
Canadian Golf Superintendents Association | 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 | 1967-04-25 |
Bunseog Limited | 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 | 2020-02-24 |
11463543 Canada Ltd. | 2879 Dufferin Street, Toronto, ON L4X 0A3 | 2019-06-13 |
Find all corporations in postal code L4X |
Name | Address |
---|---|
JESSE KORONA | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
JEAN-PIERRE MUNROE | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
SIMON CHANG | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
SAMUEL NARKAJ | 4-2045 DUNDAS STREET EAST, MISSISSAUGA ON L4X 1L9, Canada |
Name | Director Name | Director Address |
---|---|---|
86434 CANADA LTD. | SIMON CHANG | 4550 CLOSSE, MONTREAL QC , Canada |
SIMON CHANG CONCEPTS INC. | SIMON CHANG | 3460 PEEL, SUITE 1205, MONTREAL QC H3A 2M1, Canada |
Axis Freestyle Inc. | Simon Chang | 356 Four Valley Drive, Vaughan ON L4K 5Z1, Canada |
DIFFUSION PIA INC. | SIMON CHANG | 3460 PEEL STREET SUITE 1205, MONTREAL QC H3A 2M1, Canada |
4515994 CANADA INC. | SIMON CHANG | 555 CHABANEL STREET WEST, SUITE 1407, MONTREAL QC H2N 2H8, Canada |
3523632 CANADA INC. | SIMON CHANG | 1509 SHERBROOKE ST. WEST, APT. 49, MONTREAL QC H3G 1M1, Canada |
3248135 CANADA INC. | SIMON CHANG | 555 CHABANEL WEST, SUITE 1407, MONTREAL QC H2N 2H7, Canada |
SIMON CHANG INNOVATIONS INC. | SIMON CHANG | 555 CHABANEL STE 1407, MONTREAL QC H2N 2H7, Canada |
SIMON CHANG CONCEPTS INC. | SIMON CHANG | 555 CHABANEL STE 1407, MONTREAL QC H2N 2H7, Canada |
FINALE IMPRESSIONS INC. | SIMON CHANG | 3460 PEEL, SUITE 1205, MONTREAL QC H3A 2M1, Canada |
City | MISSISSAUGA |
Post Code | L4X 1L9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Academy of Health Sciences | 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 | 2004-12-17 |
Canadian Pharmaceutical Sciences Foundation | Katz Centre for Pharmacy/health Research, 2020l, 11361 - 87 Avenue, U of Alberta, Edmonton, AB T6G 2E1 | 2016-11-03 |
Federation Mondiale Pour La Sante Mentale (canada) Inc. | 2352 Health Sciences Mall, Suite 107, Vancouver, BC V6T 1W5 | 1975-11-12 |
SantÉch Health Sciences Inc. | 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 | 1999-06-10 |
Vitiligo Health Sciences Inc. | 501-1730 Eglinton Ave E, Toronto, ON M4A 2X9 | 2008-09-19 |
Innostar Health Sciences Inc. | 112 Truro Crescent, Scarborough, ON M1V 2H8 | 2012-12-16 |
Len Health Sciences Ltd. | 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4 | |
Personal Health Sciences Inc. | 501 Roosevelt Avenue, Ottawa, ON K2A 1Z9 | 2002-11-07 |
Pivotal Health Sciences Inc. | 232 Botsford Street, Moncton, NB E1C 4X7 | 2020-06-05 |
Photospectra Health Sciences Inc. | 271 Mutual Street, Toronto, ON M4Y 1X6 | 2009-08-21 |
Please provide details on VIDASTASIS HEALTH SCIENCES INC. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |