WE CARE HEALTH SERVICES INC.

Address:
151 Bloor Street West, Suite 602, Toronto, ON M5S 1T6

WE CARE HEALTH SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2389436. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2389436
Business Number 105609416
Corporation Name WE CARE HEALTH SERVICES INC.
Registered Office Address 151 Bloor Street West
Suite 602
Toronto
ON M5S 1T6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GORDON CANNING RR 3, BLUE MOUNTAIN RESORT, COLLINGWOOD ON L9Y 3Z2, Canada
JOHN P. SCHRAM 29 CHELTENHAM AVENUE, TORONTO ON M4N 1P6, Canada
PETER GORING 151 BLOOR ST. W., SUITE 602, TORONTO ON M4S 1S4, Canada
DAVID HAMILTON 221 LYON ST, UNIT 2603, OTTAWA ON K1R 7X5, Canada
URBAN JOSEPH 157 BRIAR HILL AVENUE, TORONTO ON M4R 1H8, Canada
GEORGE E. MCMASTER 201 CITY CENTRE DRIVE, SUITE 606, MISSISSAUGA ON L5B 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-14 1988-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-31 current 151 Bloor Street West, Suite 602, Toronto, ON M5S 1T6
Address 1996-10-16 2000-08-31 201 City Centre Drive, Suite 606, Mississauga, ON L5B 2T4
Name 1988-11-15 current WE CARE HEALTH SERVICES INC.
Status 2010-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-07-04 2010-03-01 Active / Actif
Status 2000-03-02 2000-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2000-03-02 Active / Actif
Status 1998-03-01 1998-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-08-31 Amendment / Modification RO Changed.
1988-11-15 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
We Care Health Services Inc. 700 2nd Street Sw, 1200, Calgary, AB T2P 4V5
We Care Health Services Inc. 680 Waterloo Street, London, ON N6A 3V8

Office Location

Address 151 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
We Serve Health Care Inc. 151 Bloor Street West, Suite 602, Toronto, ON M5S 1S4
Epowerlink Communications Ltd. 151 Bloor Street West, Suite 480, Toronto, Ontario, ON M5S 1S4 2005-07-26
6552617 Canada Ltd. 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4 2006-04-12
Mayzel Ocean Trips Ltd. 151 Bloor Street West, Suite 1200, Toronto, ON M5S 1S4 2006-04-13
167726 Canada Inc. 151 Bloor Street West, Suite 610, Toronto, ON M5S 1S4 1989-04-25
A Faire Aujourd'hui Inc. 151 Bloor Street West, Suite 610, Toronto, ON M5S 1S4 1980-06-30
Canadian Organization for Rare Disorders (cord) 151 Bloor Street West, Suite 600, Toronto, ON M5S 1S4 1995-07-20
Consumer Advocare Network 151 Bloor Street West, Suite 600, Toronto, ON M5S 1S4 2000-08-25
Tayscol Investments Inc. 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4 2003-12-03
Tread Gently Holdings (2007) Inc. 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4 2007-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Springboard Policy Inc. 180 Bloor Street West, Suite 900, Toronto, ON M5S 1T6 2018-08-30

Corporation Directors

Name Address
GORDON CANNING RR 3, BLUE MOUNTAIN RESORT, COLLINGWOOD ON L9Y 3Z2, Canada
JOHN P. SCHRAM 29 CHELTENHAM AVENUE, TORONTO ON M4N 1P6, Canada
PETER GORING 151 BLOOR ST. W., SUITE 602, TORONTO ON M4S 1S4, Canada
DAVID HAMILTON 221 LYON ST, UNIT 2603, OTTAWA ON K1R 7X5, Canada
URBAN JOSEPH 157 BRIAR HILL AVENUE, TORONTO ON M4R 1H8, Canada
GEORGE E. MCMASTER 201 CITY CENTRE DRIVE, SUITE 606, MISSISSAUGA ON L5B 2T4, Canada

Entities with the same directors

Name Director Name Director Address
PROGLOBAL INC. DAVID HAMILTON 14 SIOUX CRES, NEPEAN ON K2H 7E5, Canada
12147181 Canada Inc. David Hamilton 1613 Des Grives Crescent, Ottawa ON K1C 5B8, Canada
DCH CONSULTANTS INC. DAVID HAMILTON 221 LYON STREET, SUITE 2603, OTTAWA ON K1R 7X5, Canada
Badenoch Wetland Area Residents Association Inc. David Hamilton 7826 Wellington Rd 36, Moffat ON L0P 1J0, Canada
CAMBRIAN TRADING HOUSE LTD. DAVID HAMILTON 221 LYON STREET, SUITE 2603, OTTAWA ON K1R 7X6, Canada
FRIENDS OF THE FAMILY LTD. DAVID HAMILTON 221 LYON ST., UNIT 2603, OTTAWA ON K1R 7X5, Canada
4128991 CANADA INC. DAVID HAMILTON 221 LYON ST., UNIT 2603, OTTAWA ON K1R 7X5, Canada
FRONT ROW INSURANCE BROKERS INC. DAVID HAMILTON 4453 W 8TH AVENUE, VANCOUVER BC V6R 1A3, Canada
3613852 CANADA INC. DAVID HAMILTON 221 LYON STREET, UNIT 2603, OTTAWA ON K1R 7X5, Canada
160082 CANADA INC. DAVID HAMILTON 14 SIOUX CR., NEPEAN ON K2H 7E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1T6

Similar businesses

Corporation Name Office Address Incorporation
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Enles Health Care Services Inc. 19 Lancefield Avenue, Toronto, ON M1R 1X2 2016-08-25
Services De Sante Gem Inc. 88 Ruskin Avenue, Ottawa, ON K1Y 4B1 1994-10-25
Services De Sante P.f.j. Inc. 80 Rue Malcolm, Dollard Des Ormeaux, QC H9B 1K8 1991-08-14
Integrated Health Care Services Inc. ON 1999-06-28
Mu2 Health Care Services Incorporated 71 Hallsport Crt., Toronto, ON M3M 2K9 2009-08-25
Df Health Care Services Inc. 173 Fusilier Drive, Hamilton, ON L9B 2C8 2017-10-04
Somna Health Care Services Inc. 64 Proctor Avenue, Thornhill, ON L3T 1M5 2008-12-17
Pyramid Health Care Services Inc. 60 Scottfield Drive, Scarborough, ON M1S 5T7 2020-11-12
El-jamin Health Care Services Inc. 309 Amberly Boulevard, Ancaster, ON L9G 4B6 2019-08-08

Improve Information

Please provide details on WE CARE HEALTH SERVICES 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