EXTENDICARE NORTHWESTERN ONTARIO INC.

Address:
333 York Street, Sudbury, ON P3E 4S4

EXTENDICARE NORTHWESTERN ONTARIO INC. is a business entity registered at Corporations Canada, with entity identifier is 1821687. The registration start date is December 21, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1821687
Business Number 101721645
Corporation Name EXTENDICARE NORTHWESTERN ONTARIO INC.
Registered Office Address 333 York Street
Sudbury
ON P3E 4S4
Incorporation Date 1984-12-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
PAUL VINCENT TUTTLE 416 VICTOR COURT, PICKERING ON L1W 3W4, Canada
TIMOTHY L LUKENDA 93 PALOMINO DRIVE, SAULT STE. MARIE ON P6A 6K4, Canada
JILLIAN E. FOUNTAIN 84 HASTINGS AVE., TORONTO ON M4L 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-20 1984-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-21 current 333 York Street, Sudbury, ON P3E 4S4
Name 1984-12-21 current EXTENDICARE NORTHWESTERN ONTARIO INC.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-21 2012-01-01 Active / Actif

Activities

Date Activity Details
1984-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 YORK STREET
City SUDBURY
Province ON
Postal Code P3E 4S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rodeo Saloon Inc. 2800 The Kingsway, Sudbury, ON P3E 4S4 1993-06-02
177213 Canada Inc. 50 Lisgar Street, Station B, Box 940, Sudbury, ON P3E 4S4
Directcard Identification Systemes Ltee 50 Lisgar Street, Box 940 Stn. B, Sudbury, ON P3E 4S4 1982-03-09
Plasticard Products Inc. 50 Lisgar Street, Stn. B Box 940, Sudbury, ON P3E 4S4 1982-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
Douglas R. Stewart Sales Inc. 1 Tawny Port Drive, Sudbury, ON P3E 0A8 2019-11-21
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Find all corporations in postal code P3E

Corporation Directors

Name Address
PAUL VINCENT TUTTLE 416 VICTOR COURT, PICKERING ON L1W 3W4, Canada
TIMOTHY L LUKENDA 93 PALOMINO DRIVE, SAULT STE. MARIE ON P6A 6K4, Canada
JILLIAN E. FOUNTAIN 84 HASTINGS AVE., TORONTO ON M4L 2L2, Canada

Entities with the same directors

Name Director Name Director Address
EXTENDICARE NORTHEASTERN ONTARIO INC. JILLIAN E. FOUNTAIN 84 HASTINGS AVE., TORONTO ON M4L 2L2, Canada
EXTENDICARE INTERNATIONAL INC. JILLIAN E. FOUNTAIN 128 Randolph Road, TORONTO ON M4G 3S4, Canada
9488782 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada
9623094 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada
VCP HOLDINGS INC. JILLIAN E. FOUNTAIN 3000 STEELES AVENUE EST, MARKHAM ON L3R 9W2, Canada
9488642 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada
ParaMed Inc. Jillian E. Fountain 3000 Steeles Avenue, Suite 700, Markham ON L3R 9W2, Canada
9488677 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada
9791094 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada
9994165 Canada Inc. Jillian E. Fountain 3000 Steeles Avenue East, Suite 700, Markham ON L3R 9W2, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3E4S4

Similar businesses

Corporation Name Office Address Incorporation
Extendicare Toronto Inc. 3000 Steeles Ave. E., Suite 700, Markham, Ontario, ON L3R 9W2 1984-12-21
Extendicare Central Ontario Inc. 82 Park Road North, Oshawa, ON L1J 4L1 1984-12-21
Northwestern Ontario Animal Habitat 700 Kelly Street, Thunderbay, ON P7E 2A1 1996-12-16
Extendicare Northeastern Ontario Inc. 3000 Steeles Avenue East, Suite 700, Markham, ON L3R 9W2 1984-12-21
Extendicare Southwestern Ontario Inc. 3000 Steeles Avenue East, Suite 700, Markham, ON L3R 9W2 1984-12-21
Lions Foundation of Manitoba & Northwestern Ontario Incorporated 320 Sherbrook St., Winnipeg, MB R3B 2W6 1981-06-15
Northwestern Ontario Major Junior Sports Corporation 175 Hemlock Place, Thunder Bay, ON P7C 1W8 2008-07-18
Extendicare Inc. ON
Extendicare Inc. 3000 Steeles Ave. East, Suite 700, Markham, ON L3R 9W2
Extendicare Inc. 700, 3000 Steeles Avenue East, Markham, ON L3R 9W2

Improve Information

Please provide details on EXTENDICARE NORTHWESTERN ONTARIO 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