SEASONS OF LIFE HEALTH CARE SOLUTIONS INC.

Address:
87 Gray Crescent, Ottawa, ON K2K 3J7

SEASONS OF LIFE HEALTH CARE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 11383345. The registration start date is June 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11383345
Business Number 789704137
Corporation Name SEASONS OF LIFE HEALTH CARE SOLUTIONS INC.
Registered Office Address 87 Gray Crescent
Ottawa
ON K2K 3J7
Incorporation Date 2019-06-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Dawn Bien-Aimé 251 Lucinda Cres, Ottawa ON K1W 0A3, Canada
Seymour Rowe 5 Whitechapel Crescent, Ottawa ON K2J 5A1, Canada
Damion Corbyn 87 Gray Crescent, Ottawa ON K2K 3J7, Canada
Ryan Stephens 4675 Sheppard Ave East, Toronto ON M1S 4R3, Canada
Natalie Rowe 5 Whitechapel Crescent, Ottawa ON K2J 5A1, Canada
Tanesiah Corbyn 87 Gray Crescent, Ottawa ON K2K 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-01 current 87 Gray Crescent, Ottawa, ON K2K 3J7
Name 2019-06-01 current SEASONS OF LIFE HEALTH CARE SOLUTIONS INC.
Status 2019-06-01 current Active / Actif

Activities

Date Activity Details
2019-06-01 Incorporation / Constitution en société

Office Location

Address 87 Gray Crescent
City Ottawa
Province ON
Postal Code K2K 3J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11935950 Canada Inc. 113 Gray Crescent, Ottawa, ON K2K 3J7 2020-03-02
10702307 Canada Corporation 109 Gray Crescent, Kanata, ON K2K 3J7 2018-03-26
9174567 Canada Inc. 56 Dunn Street, Kanata, ON K2K 3J7 2015-02-02
Stanest Compuer Technology Inc. 97, Gray Cres, Ottawa, ON K2K 3J7 2005-10-20
11478923 Canada Inc. 83, Gray Crescent, Kanata/ottawa, ON K2K 3J7 2019-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
Dawn Bien-Aimé 251 Lucinda Cres, Ottawa ON K1W 0A3, Canada
Seymour Rowe 5 Whitechapel Crescent, Ottawa ON K2J 5A1, Canada
Damion Corbyn 87 Gray Crescent, Ottawa ON K2K 3J7, Canada
Ryan Stephens 4675 Sheppard Ave East, Toronto ON M1S 4R3, Canada
Natalie Rowe 5 Whitechapel Crescent, Ottawa ON K2J 5A1, Canada
Tanesiah Corbyn 87 Gray Crescent, Ottawa ON K2K 3J7, Canada

Entities with the same directors

Name Director Name Director Address
The ALLIANCE OF CANADIAN EDUCATORS IN INTERIOR DESIGN (ACEID) NATALIE ROWE 1001 FANSHAWE COLLEGE BLVD BOX 7005, SCHOOL OF ART & DESIGN - INTERIOR DESIGN, LONDON ON N5Y 5R6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3J7

Similar businesses

Corporation Name Office Address Incorporation
Favoured Life=health Care Services Inc. 4 Eatonville, Brampton, ON L7A 0M8 2010-04-22
Azax Health Life Care Inc. 2632 Isabella St E, Thunder Bay, ON P7E 5C8 2020-03-09
Life-flo Health Care Products (canada) Ltd. 700 West 16th Avenue, Vancouver, BC V5Z 1S7 2006-05-08
Life Care Centre-medical Clinic & Health Education Inc. 371 Kingston Crescent, Winnipeg, MB R2M 0T7 1988-09-28
My Life Health Inc. 14-2470 Lucknow Drive, Mississauga, ON L6S 1J9 2015-06-02
Dynamic Health Care Solutions, Inc. 58 Yorkview Drive, Toronto, ON M2R 3H5 2000-06-16
Nyasha Grace Health Care Solutions Inc. 167 Fair Street, Ancaster, ON L9K 0B8 2017-08-26
Alliance Health Care Solutions Inc. 21 Alice Springs Cres, Brampton, ON L6X 0R7 2012-10-10
First Peoples Health Care Solutions Inc. 485 Pinebush Road, Unit 203, Cambridge, ON N1T 0A6 2016-11-30
Maple Leaf Health Care Solutions Inc. 5102-50 Fiereside Gate, Cochrane, AB T4C 2P3 2015-08-24

Improve Information

Please provide details on SEASONS OF LIFE HEALTH CARE SOLUTIONS 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