Thrive Health Inc.

Address:
Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-07-05 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches