iCare Advanced (Canada) Inc.

Address:
3426 Saskatchewan Drive, Main Floor, Regina, SK S4T 1H1

iCare Advanced (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 11274104. The registration start date is February 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11274104
Business Number 708180880
Corporation Name iCare Advanced (Canada) Inc.
Registered Office Address 3426 Saskatchewan Drive
Main Floor
Regina
SK S4T 1H1
Incorporation Date 2019-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-20 current 3426 Saskatchewan Drive, Main Floor, Regina, SK S4T 1H1
Address 2019-02-27 2020-01-20 3426 Saskatchewan Drive, Regina, SK S4T 1H1
Name 2019-02-27 current iCare Advanced (Canada) Inc.
Status 2019-02-27 current Active / Actif

Activities

Date Activity Details
2019-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3426 Saskatchewan Drive
City Regina
Province SK
Postal Code S4T 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nature's Pond Conditioner Inc. 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2007-11-08
Wefit Avondale Limited 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2014-12-17
Koenders Nature's Pond Inc. 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2015-09-16
Nature's Home Care Corporation 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2019-01-15
Sdex-tdex (canada) Inc. 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2019-04-12
Merit Construction (canada) Inc. 3426 Saskatchewan Drive, Regina, SK S4T 1H1 2020-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green System Sales Limited 3426 Saskatchewan Dr., Regina, SK S4T 1H1 2015-04-09
Wefit Celtic Current Limited 3426 Saskatchewan Dr., Regina, SK S4T 1H1 2015-05-08
Nature's Eco Tec Inc. 3426 Saskatchewan Dr., Regina, SK S4T 1H1 2015-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
First Nations Auto Auction Ltd. 5425 2nd Ave, Regina, SK S4T 0C1 2007-02-08
Convocation of Anglicans In North America (cana -canada) Inc. 900b-4400 4th Avenue, Regina, SK S4T 0H8 2008-08-05
Tailgater Enterprises Inc. 7337 5th Avenue, Regina, Saskatchewan, SK S4T 0N2 2012-04-25
Friends of The Mounted Police Musem 5907 Dewdney Avenue, Regina, SK S4T 0P4 1989-11-07
Mounted Police Heritage Centre 5907 Dewdney Avenue, Regina, SK S4T 0P4 2001-07-05
Equatorian South Sudanese Community Association of Canada (essca-canada) 2910 Dewdney Avenue, Suite 21, Regina, SK S4T 0X9 2016-01-20
11843818 Canada Limited 1472 Mccarthy Blvd, Regina, SK S4T 1A4 2020-01-14
8401314 Canada Inc. 126 De Marco Pointe Lane, Regina, SK S4T 1E8 2013-01-09
Pioneer Optical Ltd. 2825 Saskatchewan Drive, Regina, SK S4T 1H3
Family First Maternal Wellness Centre Inc. 2600 Victoria Ave, Regina, SK S4T 1K2 2018-05-29
Find all corporations in postal code S4T

Corporation Directors

Name Address
Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada

Entities with the same directors

Name Director Name Director Address
Human Cell Research (Canada) Inc. Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada
10262005 Canada Limited Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada
Skinadex Inc. Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada
SDEX-TDEX (Canada) Inc. Dale Richard Miller 10183 280 Street, Maple Ridge BC V2W 1T7, Canada

Competitor

Search similar business entities

City Regina
Post Code S4T 1H1

Similar businesses

Corporation Name Office Address Incorporation
Icare Informatique De La Santé Inc. F3012-283 Boul. Alexandre-taché, Gatineau, QC J9A 1L8 2011-05-26
Icare Safety Inc. 660 - 178 St Sw, Edmonton, AB T6W 2L6 2012-08-28
Icare Pet Care Inc. 14 Aleander St, Orangeville, ON L9W 2K8 2007-07-16
Ihope-icare 905-960 Teron Road, Ottawa, ON K2K 2B6 2019-10-18
Icare Building Systems Ltd. 202 - 900 Harrow St. E., Winnipeg, MB R3M 3Y7 2016-12-22
Icare Dental Inc. 90 Sapphire Dr, Richmond Hill, ON L4S 2E6 2018-03-16
Creation Icare Inc. 6 Place Etain, Lorraine, QC J6Z 3W6 1985-01-17
Icare Staffing Services Inc. 327 - 18 Mondeo Drive, Scarborough, ON M1P 5C8 2020-09-16
Couvertures Isolantes Advanced A.i.c. Inc. 1380 Lougar Avenue, Unit A, Sarnia, ON N7S 5N7 1983-12-15
Construction Icare Inc. 1580 Provencher, Suite 204, Brossard, QC J4W 3B3 1981-09-24

Improve Information

Please provide details on iCare Advanced (Canada) 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