The Fertility Partners Inc.

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

The Fertility Partners Inc. is a business entity registered at Corporations Canada, with entity identifier is 11508261. The registration start date is July 10, 2019. The current status is Active.

Corporation Overview

Corporation ID 11508261
Business Number 781499736
Corporation Name The Fertility Partners Inc.
Registered Office Address 199 Bay Street, Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 2019-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Chapman Level 18, 201 Kent Street, Sydney NSW 2000, Australia
Mark Evans 88 Balmain Street, Cremorne VIC 3121, Australia
Stephen Yuzpe 2 St. Clair Avenue West, 18th Floor, Toronto ON M4V 1L5, Canada
Debra Dobson 8 King Street East, Suite 1100, Toronto ON M5C 1B5, Canada
Mike Murray 8 King Street East, Suite 1100, Toronto ON M5C 1B5, Canada
Andrew Meikle 45 Heath Street East, Toronto ON M4T 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-10 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Name 2019-07-10 current The Fertility Partners Inc.
Status 2019-07-10 current Active / Actif

Activities

Date Activity Details
2019-07-10 Incorporation / Constitution en société

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Peter Chapman Level 18, 201 Kent Street, Sydney NSW 2000, Australia
Mark Evans 88 Balmain Street, Cremorne VIC 3121, Australia
Stephen Yuzpe 2 St. Clair Avenue West, 18th Floor, Toronto ON M4V 1L5, Canada
Debra Dobson 8 King Street East, Suite 1100, Toronto ON M5C 1B5, Canada
Mike Murray 8 King Street East, Suite 1100, Toronto ON M5C 1B5, Canada
Andrew Meikle 45 Heath Street East, Toronto ON M4T 1S2, Canada

Entities with the same directors

Name Director Name Director Address
TRJ HEALTH FACILITY LTD. ANDREW MEIKLE 2, NIGHTFALL CT., KLEINBURG ON L0J 1C0, Canada
The Fertility Partners Holdings Inc. Andrew Meikle 45 Heath Street East, Toronto ON M4T 1S2, Canada
Meikle Fertility Holdings Inc. Andrew Meikle 45 Heath Street East, Toronto ON M4T 1S2, Canada
Procrea Canada Inc. Andrew Meikle 2 St. Clair Avenue West, 18th Floor, Toronto ON M4V 1L5, Canada
R N J HEALTH FACILITY LTD. ANDREW MEIKLE 2, NIGHTFALL COURT, KLEINBURG ON L0J 1C0, Canada
LANDRIAULT DENTAL CARE INC. ANDREW MEIKLE 47 HILLHOLM ROAD, TORONTO ON M5P 1M4, Canada
100 Smiles Project ANDREW MEIKLE 47 HILLHOLM RD., TORONTO ON M5P 1M4, Canada
The Fertility Partners Holdings Inc. Debra Dobson 8 King Street East, Suite 1100, Toronto ON M5C 1B5, Canada
The Fertility Partners Holdings Inc. Mark Evans 88 Balmain Street, Cremorne VIC 3121, Australia
Mark J. Evans & Associates Inc. Mark Evans 34 Chalfont Rd, Toronto ON M9W 3S3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
The Fertility Partners Holdings Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2019-12-11
Procrea Fertility Inc. 2180 Meadowvale Boulevard, Mississauga, ON L5N 5S3 2013-11-29
Fertility Solutions International Inc. 5058 - 47a Avenue, Delta, BC V4K 1T8 2010-02-24
Iubabys Fertility Consulting Ltd. 800 Steeles Ave. W #b10182, Thornhill, ON L4J 7L2 2019-11-19
Fertility Matters Canada 37 Albion Street, Moncton, NB E1G 2W1 1992-06-23
Fertility Match Canada Incorporated 256 Equestrian Drive, Kanata, ON K2M 1C5 2017-03-12
Trio Fertility Research Inc. 655 Bay Street, Suite 1800, Toronto, ON M5G 2K4 2015-12-22
Hope Springs Fertility Agency Inc. 58 Duplex Avenue, Toronto, ON M5P 2A4 2013-05-07
Meikle Fertility Holdings Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2020-04-07
Pcp Fertility Gp Inc. 600 De Maisonneuve Boulevard West, Suite 2000, Montreal, QC H3A 3J2 2019-05-17

Improve Information

Please provide details on The Fertility Partners 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