VENTECH HEALTHCARE INTERNATIONAL INC.

Address:
736 6th Avenue S.w., Suite 1500, Calgary, AB T2P 3T7

VENTECH HEALTHCARE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2033666. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2033666
Corporation Name VENTECH HEALTHCARE INTERNATIONAL INC.
Registered Office Address 736 6th Avenue S.w.
Suite 1500
Calgary
AB T2P 3T7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 15

Directors

Director Name Director Address
R.G.H. MCCASLIN 20 LONGHOPE PLACE, WILLOWDALE ON , Canada
G.R. KENDALL 267 VARSITY ESTATES GROVE, CALGARY AB , Canada
R.R. CRIPPS 6908 LIVINGSTONE DR. S.E., CALGARY AB , Canada
ALFRED E. MADLEY 34 RUSCOE CRESCENT, WESTON ON M4P 1P3, Canada
C.V. VERE NICOLL 33 HARBOUR SQUARE, TORONTO ON , Canada
RICHARD C. HAZELL 323 RIDLEY BOULEVARD, DOWNSVIEW ON M3H 1L2, Canada
D.T. WAITE 11 RAVENSBOURNE CRESCENT, ISLINGTON ON , Canada
N.H. VERE NICOLL 1 KINSMAN LANE, GREENICH , United States
VIOLET, LADY AITKEN MICKLEHAM DOWNS HOUSE, SURREY , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-10 1986-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-11 current 736 6th Avenue S.w., Suite 1500, Calgary, AB T2P 3T7
Name 1987-06-25 current VENTECH HEALTHCARE INTERNATIONAL INC.
Name 1986-10-30 1986-10-30 FIRST CITY GOLD CORPORATION
Name 1986-03-11 1987-06-25 VENTECH HEALTHCARE INC.
Name 1986-03-11 1986-03-11 BLYTHWOOD CONSOLIDATED RESOURCES LTD.
Status 1987-08-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-08-06 1987-08-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-03-11 1987-08-06 Active / Actif

Activities

Date Activity Details
1987-08-11 Discontinuance / Changement de régime Jurisdiction: Ontario
1986-03-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 736 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biwal Investments Canada (1979) Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1979-12-05
Bijan Investments Canada (1979) Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1979-12-05
Tall Berry Investments Canada (1979) Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1979-12-05
Proscarac Inc. 736 6th Avenue S.w., Suite 1205, Calgary, AB T2P 3T7 1991-02-05
I.m.a. Industrial Microwave Applications Canada Ltd. 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1991-04-22
Fleming Oilfield Services Ltd. 736 6th Avenue S.w., Suite 2200, Calgary, AB T2P 3T7
Winding Lane Investments Canada (1979) Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1979-12-06
O'brien Contracting Canada Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1979-03-13
Phoenix Entertainment Inc. 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1989-04-04
Southcentre Mall Limited 736 6th Avenue S.w., Suite 1900, Calgary, AB T2P 3W1 1989-04-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Krakow Arts & Convention Center Corporation 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7 1991-07-15
Asean Canada Capital Inc. 736 6e Avenue S.w., Suite 1500, Calgary, AB T2P 3T7 1989-01-20
Softub Products Inc. 736 6th Avenue S W, Suite 2200, Calgary, AB T2P 3T7 1988-11-15
Humpty's Egg Place Franchises Inc. 736 6 Avenue Sw, Suite 1500, Calgary, AB T2P 3T7 1982-05-31
Practicar Systems Inc. 736 6 Avenue S W, Suite 1500, Calgary, NS T2P 3T7
Anchor Drilling Fluids Inc. 736 6th Ave S W, Suite 220, Calgary, AB T2P 3T7
2724324 Canada Ltd. 736 6 Avenue S.w., Suite 1610, Calgary, AB T2P 3T7 1991-06-05
M.e.s.p. Consumer Services Inc. 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7
Multitech Warehouse Direct Inc. 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7
M-i Drilling Fluids Canada, Inc. 736 6th Ave S W, Suite 2200, Calgary, AB T2P 3T7
Find all corporations in postal code T2P3T7

Corporation Directors

Name Address
R.G.H. MCCASLIN 20 LONGHOPE PLACE, WILLOWDALE ON , Canada
G.R. KENDALL 267 VARSITY ESTATES GROVE, CALGARY AB , Canada
R.R. CRIPPS 6908 LIVINGSTONE DR. S.E., CALGARY AB , Canada
ALFRED E. MADLEY 34 RUSCOE CRESCENT, WESTON ON M4P 1P3, Canada
C.V. VERE NICOLL 33 HARBOUR SQUARE, TORONTO ON , Canada
RICHARD C. HAZELL 323 RIDLEY BOULEVARD, DOWNSVIEW ON M3H 1L2, Canada
D.T. WAITE 11 RAVENSBOURNE CRESCENT, ISLINGTON ON , Canada
N.H. VERE NICOLL 1 KINSMAN LANE, GREENICH , United States
VIOLET, LADY AITKEN MICKLEHAM DOWNS HOUSE, SURREY , United Kingdom

Entities with the same directors

Name Director Name Director Address
Extracare Leasing Inc. G.R. KENDALL 736 6TH AVENUE S.W., SUITE 1500, CALGARY AB T2P 3T7, Canada
165054 CANADA LIMITED RICHARD C. HAZELL 323 RIDLEY BLVD, DOWNSVIEW ON M3H 1I2, Canada
161386 CANADA LIMITED RICHARD C. HAZELL 323 RIDLEY BLVD, DOWNSVIEW ON M3H 1L2, Canada
CENTRAL GRAND HARBOUR LAKEFRONT INC. RICHARD C. HAZELL 323 RIDLEY BLVD, DOWNSVIEW ON M3H 1L2, Canada
159887 CANADA LIMITED RICHARD C. HAZELL 323 RIDLEY BLVD, DOWNSVIEW ON M3H 1L2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3T7

Similar businesses

Corporation Name Office Address Incorporation
Ventech Healthcare Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1989-01-26
Mei Healthcare International Group Ltd. 511, Place D'armes, Suite 400, Montreal, QC H2Y 2W7 2009-11-01
Lean Healthcare International Inc. 117 River Road, Lansdowne, ON K0E 1L0 2005-12-31
Bescot Healthcare International Ltd. 74 Vermont Avenue, Toronto, ON M6G 1X9 2014-03-28
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, Montréal, QC H3N 1X7 2013-01-14
International Healthcare Management Consultants 572 Indian Creek Rd W, Chatham, ON N7M 5J5 2014-04-28
Influence Healthcare International Corp. 3548 Cherrington Crescent, Mississauga, ON L5L 5C1 2013-08-15
Canmedor Healthcare International Corporation 160 Terence Mathews Cr, Suite E2, Kanata, ON K2M 0B2 1995-06-12
Palladin Healthcare International Ltd. 99 Harbour Square, Suite 1701, Toronto, ON M5J 2H2 1998-03-16
International Association of Healthcare Textile Management 45 Gurdwara Road, Ottawa, ON K2E 7X6 2012-08-22

Improve Information

Please provide details on VENTECH HEALTHCARE INTERNATIONAL 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