Thrive Health Inc. is a business entity registered at Corporations Canada, with entity identifier is 11499947. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 11499947 |
Business Number | 792058893 |
Corporation Name |
Thrive Health Inc. New Hippo Health Inc. |
Registered Office Address |
Suite 2600, Three Bentall Centre 595 Burrard Street Vancouver BC V7X 1L3 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Gregory Kerfoot | 4490 Marine Drive, West Vancouver BC V7W 2N9, Canada |
David Forbes Helliwell | 1884 West 36th Avenue, Vancouver BC V6M 1K5, Canada |
James A. Helliwell | 2545 Lansdowne Road, Victoria BC V8R 3P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-07-05 | current | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 |
Name | 2019-07-05 | current | Thrive Health Inc. |
Name | 2019-07-05 | current | New Hippo Health Inc. |
Status | 2019-07-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-07-05 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Address | Suite 2600, Three Bentall Centre |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2910942 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1993-04-07 |
Vpl Investments Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
Tripeak Capital Partners Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3 | |
Zodiac Pool Systems Canada, Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 | 1999-07-13 |
Aerovistas.net Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1999-05-27 |
Xenon Pharmaceuticals Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Nurse Next Door Professional Homecare Services Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2001-10-30 |
Lock-block Canada Ltd. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-02-04 |
Dri Capital Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-03-01 |
4023480 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-06-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heuro Canada Inc. | Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2018-08-28 |
Reservoir Media Management (canada), Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2013-03-01 |
7295677 Canada Ltd. | Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 | 2009-12-13 |
7267720 Canada Inc. | 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 | 2009-10-28 |
Yellowhead Crossing Development Ltd. | 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 | 2007-08-02 |
Ncw Holding Inc. | 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2006-12-27 |
6476571 Canada Inc. | Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2005-11-10 |
Brightside Technologies Inc. | 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2004-03-11 |
6178090 Canada Inc. | P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 | 2004-01-05 |
Vancouver Care Holdings Inc. | Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2003-11-05 |
Find all corporations in postal code V7X 1L3 |
Name | Address |
---|---|
Gregory Kerfoot | 4490 Marine Drive, West Vancouver BC V7W 2N9, Canada |
David Forbes Helliwell | 1884 West 36th Avenue, Vancouver BC V6M 1K5, Canada |
James A. Helliwell | 2545 Lansdowne Road, Victoria BC V8R 3P2, Canada |
City | Vancouver |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ims Health Canada Inc. | 16720, Transcanada Highway, Kirkland, QC H9H 5M3 | |
Oral Health, Total Health | 8165 Appleby Line, Milton, ON L9E 0M4 | 2011-10-19 |
Livelihood Infrastructure Food Education for Health (l.i.f.e. for Health) | 105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4 | 1995-03-02 |
Health Bound Health Network Inc. | 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 | 2013-04-26 |
Hacking Health Accelerator Inc. | 3700 St-patrick Street, Suite 102, Montreal, QC H4E 1A2 | 2015-07-10 |
Novari Health Inc. | 1473 John Counter Boulevard, Suite 401, Kingston, ON K7M 8Z6 | |
Revital Health Inc. | 250 Skyview Point Road, Calgary, AB T3N 1B6 | |
My Life Health Inc. | 14-2470 Lucknow Drive, Mississauga, ON L6S 1J9 | 2015-06-02 |
Federation Mondiale Pour La Sante Mentale (canada) Inc. | 2352 Health Sciences Mall, Suite 107, Vancouver, BC V6T 1W5 | 1975-11-12 |
Priority One Workplace Health Inc. | Southcentre Executive Tower, 11012 Macleod Trail S.e., Calgary, AB T2J 6A5 |
Please provide details on Thrive Health 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 |