CHAFFORD100 MEDICAL CENTER INCORPORATED

Address:
1104 Fennell Avenue East, Hamilton, ON L8T 1R9

CHAFFORD100 MEDICAL CENTER INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 12410290. The registration start date is October 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12410290
Business Number 706601473
Corporation Name CHAFFORD100 MEDICAL CENTER INCORPORATED
Registered Office Address 1104 Fennell Avenue East
Hamilton
ON L8T 1R9
Incorporation Date 2020-10-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
OLATUNDE IDRIS ALAUSA 1104 Fennell Avenue East, Hamilton ON L8T 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-12 current 1104 Fennell Avenue East, Hamilton, ON L8T 1R9
Name 2020-10-12 current CHAFFORD100 MEDICAL CENTER INCORPORATED
Status 2020-10-12 current Active / Actif

Activities

Date Activity Details
2020-10-12 Incorporation / Constitution en société

Office Location

Address 1104 Fennell Avenue East
City Hamilton
Province ON
Postal Code L8T 1R9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
V The People Incorporated 970 Concession Street, Hamilton, ON L8T 1A1 2019-03-24
7152779 Canada Inc. 46 Mountain Brow Blvd, Hamilton, ON L8T 1A3 2009-04-06
7106696 Canada Incorporated 340 Mountain Brow Blvd., Hamilton, ON L8T 1A6 2009-01-13
Mohawk 3 Pitch Organization 14 Sunning Hill Avenue, Hamilton, ON L8T 1B4 2015-01-01
11957716 Canada Inc. 59 Sunning Hill Avenue, Hamilton, ON L8T 1B6 2020-03-12
Brazn Inc. 22 Woodside Drive, Hamilton, ON L8T 1C3 2019-03-10
Vingston Holdings Inc. 24 Woodside Drive, Hamilton, ON L8T 1C3 2013-10-24
Elmbrow Management Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2018-12-07
11884140 Canada Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2020-02-04
11944916 Canada Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2020-03-06
Find all corporations in postal code L8T

Corporation Directors

Name Address
OLATUNDE IDRIS ALAUSA 1104 Fennell Avenue East, Hamilton ON L8T 1R9, Canada

Entities with the same directors

Name Director Name Director Address
11698494 Canada Inc. Olatunde Idris Alausa 548 Bridgeview Road, Oakville ON L6M 0P3, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8T 1R9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The Rabin Medical Center 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2017-02-28
Maskwa Medical Center Ltd. 401, 10514 - 67 Avenue, Grande Prairie, AB T8W 0K8
Centre MÉdical VendÔme Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1998-11-26
Centre Medical Familial Jast Ltee 4875 Van Horne Avenue, Montreal, QC H3W 1J2 1978-12-12
Brunswick Medical Center Inc. 955 Boulevard Saint-jean, Suite 308, Pointe-claire, QC H9R 5K3 2011-11-01
Centre MÉdical Viamedica Inc. 955 Saint-jean Boulevard, Suite 100, Pointe-claire, QC H9R 5K3 2007-08-10
Monteregie Medical/sport Center Inc. 15 Cairns, Granby, QC J2G 6P9 1995-08-29
Centre MÉdical Multinnova Inc. 3135, Rue Saint-zotique Est, Montréal, QC H1Y 1E5 2008-02-21
Centre Médical Longévité Yves Levi Inc. 241 Fleury Ouest, Suite 118, Montreal, QC H3L 1V2 2007-05-25
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19

Improve Information

Please provide details on CHAFFORD100 MEDICAL CENTER INCORPORATED 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