VIDASTASIS HEALTH SCIENCES INC.

Address:
4-2045 Dundas Street East, Mississauga, ON L4X 1L9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-12-20 Incorporation / Constitution en société

Office Location

Address 4-2045 DUNDAS STREET EAST
City MISSISSAUGA
Province ON
Postal Code L4X 1L9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X 1L9

Similar businesses

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

Improve Information

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 Information

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

Trending Searches