VERNACARE INTERNATIONAL CANADA INC.

Address:
10911 Keele Street, Unit 6, Maple, ON L6A 5A6

VERNACARE INTERNATIONAL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2801388. The registration start date is March 3, 1992. The current status is Active.

Corporation Overview

Corporation ID 2801388
Business Number 875378267
Corporation Name VERNACARE INTERNATIONAL CANADA INC.
Registered Office Address 10911 Keele Street
Unit 6
Maple
ON L6A 5A6
Incorporation Date 1992-03-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Wright 7 Old Smithy Road, New Mills, Derbyshire, England SK22 3EH, United Kingdom
Matthew Miller 106 Hollins Lane, Marple Bridge, Stockport, Cheshire SK6 5DA, United Kingdom
TIMOTHY EMO 84 KENNEDY AVENUE, TORONTO ON M6S 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-02 1992-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-11 current 10911 Keele Street, Unit 6, Maple, ON L6A 5A6
Address 2015-12-24 current 100 Westmore Drive, Units 6 ; 7, Toronto, ON M9V 5C3
Address 2015-12-24 2020-09-11 100 Westmore Drive, Units 6 & 7, Toronto, ON M9V 5C3
Address 2011-09-15 2015-12-24 150 Norfinch Drive, Unit 4, Toronto, ON M3N 1X6
Address 2001-04-25 2011-09-15 150 Norfinch Drive, Unit 1, Toronto, ON M3N 1X6
Address 1998-05-28 2001-04-25 200 Trowers Road, Unit 3, Woodbridge, ON L4L 5Z7
Name 1992-03-03 current VERNACARE INTERNATIONAL CANADA INC.
Status 2000-03-12 current Active / Actif
Status 1999-12-13 2000-03-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-07-22 1999-12-13 Active / Actif
Status 1996-07-01 1996-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-04-25 Amendment / Modification RO Changed.
1992-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10911 KEELE STREET
City MAPLE
Province ON
Postal Code L6A 5A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vernacare Canada Inc. 10911 Keele Street, Unit 6, Maple, ON L6A 5A6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
Paul Wright 7 Old Smithy Road, New Mills, Derbyshire, England SK22 3EH, United Kingdom
Matthew Miller 106 Hollins Lane, Marple Bridge, Stockport, Cheshire SK6 5DA, United Kingdom
TIMOTHY EMO 84 KENNEDY AVENUE, TORONTO ON M6S 2X9, Canada

Entities with the same directors

Name Director Name Director Address
VERNACARE CANADA INC. Matthew Miller 106 Hollins Lane, Marple Bridge, Stockport, Cheshire SK6 5DA, United Kingdom
CITY BIBLE CHURCH, INC. MATTHEW MILLER 48 IRWIN AVE, SAULT STE MARIE ON P6A 3P9, Canada
THE PARTNERFIRM INC. MATTHEW MILLER 105 SHIRLEY STREET, BARRIE ON L4N 1N3, Canada
10436925 CANADA SOCIETY Matthew Miller 281 Woods Ave, Courtenay BC V9N 3Y7, Canada
Radiodiffusion International Pearl MATTHEW MILLER 2024 E.SANTA FE AVENUE, FULLERTON CA 92831, United States
Smile Gummi-Rela Foundation Matthew Miller 1061 Upper Sherman Avenue, Hamilton ON L8V 3N6, Canada
8830002 CANADA CORPORATION PAUL WRIGHT 189 YORK RD, DUNDAS ON L9H 1C8, Canada
VERNACARE CANADA INC. Paul Wright 7 Old Smithy Road, New Mills, Derbyshire, England SK22 3EH, United Kingdom
COLD AND HEAT BODY CARE LTD. Paul Wright 317 Rexford Dr., Hamilton ON L8W 1W2, Canada
DEMSEE HOLDINGS LTD. PAUL WRIGHT 75 MORNINGSIDE DR., WINNIPEG MB , Canada

Competitor

Search similar business entities

City MAPLE
Post Code L6A 5A6

Similar businesses

Corporation Name Office Address Incorporation
Vernacare Canada Inc. 150 Norfinch Drive, Unit #1, Toronto, ON M3N 1X6 1991-02-07
Vernacare Canada Inc. 10911 Keele Street, Unit 6, Maple, ON L6A 5A6
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05

Improve Information

Please provide details on VERNACARE INTERNATIONAL CANADA 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