CARE-MASTER NURSING AGENCY INC.

Address:
181 University Avenue, Suite 2200, Toronto, ON M5H 3M7

CARE-MASTER NURSING AGENCY INC. is a business entity registered at Corporations Canada, with entity identifier is 2782871. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2782871
Business Number 881383368
Corporation Name CARE-MASTER NURSING AGENCY INC.
Registered Office Address 181 University Avenue
Suite 2200
Toronto
ON M5H 3M7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
THOMAS ANDERSON 215 WESTDALE ROAD, OAKVILLE ON L6L 4Z7, Canada
JASON DUNN 695 ATLANTIC AVE, SUITE 800, BOSTON , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-22 1991-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-23 current 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Name 1991-12-23 current CARE-MASTER NURSING AGENCY INC.
Status 1991-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-12-23 1991-12-31 Active / Actif

Activities

Date Activity Details
1991-12-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Les Investissements Le Cerisier Ltee 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-04-24
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
THOMAS ANDERSON 215 WESTDALE ROAD, OAKVILLE ON L6L 4Z7, Canada
JASON DUNN 695 ATLANTIC AVE, SUITE 800, BOSTON , United States

Entities with the same directors

Name Director Name Director Address
QUALITY CARE NURSING SERVICES LIMITED JASON DUNN 695 ATLANTIC AVE, SUITE 800, BOSTON , United States
6170803 CANADA LTD. JASON DUNN 554 HARVIE AVENUE APT10, TORONTO ON M6E 4M1, Canada
12406349 Canada Inc. Thomas Anderson 47 Columbus Gate, Hamilton ON L8J 0L3, Canada
QUALITY CARE NURSING SERVICES LIMITED THOMAS ANDERSON 215 WESTDALE ROAD, OAKVILLE ON L6L 4Z7, Canada
CALYON FINANCIAL CANADA INC. THOMAS ANDERSON 550 WEST JACKSON BLVD., APT. 500, CHICAGO IL 60661, United States
AGRIDENT INC. THOMAS ANDERSON 5 NETTLES COURT, WHITBY ON L1P 1L5, Canada
IMEX SOLUTIONS INC. THOMAS ANDERSON 242 SAINT-LOUIS SUITE 106, LEMOYNE QC J4R 2L6, Canada
CANADIAN CENTRE FOR PSYCHEDELIC SCIENCE INC. Thomas Anderson 10211 Yonge Street, Suite 103, Richmond Hill ON L4C 3B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Available Nursing Agency and Home Care Inc. 64 Bramalea Road, Apart. 1906, Brampton, ON L6T 2W8 2020-07-02
Quality Nursing Care Agency Inc. 1019-1021 Birchmount Road, Scarborough, ON M1K 1S2 2020-11-16
Infirmiere Agency Maria Inc. 325 Chemin De La Pointe-sud, Suite 803, Verdun, QC H3E 0B1 2005-09-19
Lincare Nursing Agency Inc. 38 St Joan of Arc Ave, Maple, ON L6A 2G9 2017-01-03
The People's Nursing Agency Limited 3 Gallucci Crescent, Brampton, ON L6P 1R3 2015-10-08
Angel & Valery Nursing Agency Inc. 180 Hickory Street, Ottawa, ON K1Y 3T6 2006-02-07
All Life Care Nursing Service Inc. 84 Saskatoon Dr, Etobicoke, ON M9P 2G2 2013-06-25
Ja Nursing We Care Inc 120a Dixon Rd Floor 3, Toronto, ON M9P 2L6 2015-05-11
Smart Nursing Care Inc. 63-2 Clay Brick Crt., Brampton, ON L6V 4M7 2016-02-10
365 Nursing Care Corp. 10 Rosepac Avenue, Brampton, ON L6Z 3R9 2015-10-19

Improve Information

Please provide details on CARE-MASTER NURSING AGENCY 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