CENTRE DE SANTÉ TONUS + HEALTH CENTER INC.

Address:
50 Rue St-raymond, Hull, QC J8Y 1R7

CENTRE DE SANTÉ TONUS + HEALTH CENTER INC. is a business entity registered at Corporations Canada, with entity identifier is 3016234. The registration start date is March 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3016234
Business Number 887237378
Corporation Name CENTRE DE SANTÉ TONUS + HEALTH CENTER INC.
Registered Office Address 50 Rue St-raymond
Hull
QC J8Y 1R7
Incorporation Date 1994-03-18
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DANIEL MARENGER 10 RADISSON, APT 608, HULL QC J8Z 1T9, Canada
DANIEL CORNELLIER 30 PARENT, GATINEAU QC J8P 6N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-17 1994-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-03-18 current 50 Rue St-raymond, Hull, QC J8Y 1R7
Name 1994-03-18 current CENTRE DE SANTÉ TONUS + HEALTH CENTER INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-07-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-18 1996-07-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-03-18 Incorporation / Constitution en société

Office Location

Address 50 RUE ST-RAYMOND
City HULL
Province QC
Postal Code J8Y 1R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3166864 Canada Inc. 46 Rue St-raymond, Hull, QC J8Y 1R7 1995-07-19
154755 Canada Inc. 50 Boul St-raymond, Hull, QC J8Y 1R7 1987-02-26
Decoration De La Baignoire A.p. 2000 Ltee 50 St-raymond, Hull, QC J8Y 1R7 1986-07-21
Les Systemes Et Photocopieurs Mican Abitibi Inc. 46 St Raymond, Hull, QC J8Y 1R7 1984-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
DANIEL MARENGER 10 RADISSON, APT 608, HULL QC J8Z 1T9, Canada
DANIEL CORNELLIER 30 PARENT, GATINEAU QC J8P 6N8, Canada

Entities with the same directors

Name Director Name Director Address
Les Petits Reveurs Inc. DANIEL CORNELLIER 285 DE CANNE, APT 2, GATINEAU QC J8T 8B9, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y1R7

Similar businesses

Corporation Name Office Address Incorporation
Centre De Santé Rmd Inc. 100, Chemin Rockland, Bureau 110, Mont-royal, QC H3P 2V9 2008-02-14
Ici Health Telematics Center Inc. 30 Berlioz Street, Suite P1.5, Verdun, QC H3E 1L3 1999-06-08
Formelle Centre SantÉ Inc. 1560 Rue De Touraine, Laval, QC H7N 5X6 2003-11-21
Medexec Health Center Inc. 550 Sherbrooke Street West, Suite 1480, Montreal, QC H3A 1B9 1986-04-11
Centre De SantÉ Dentaire Phanadent Inc. 5450 Cote Des Neiges, Suite 318, Montreal, QC H3T 1Y6 2007-07-12
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Research and Training Center for Health Promotion (c.r.f.s.) 2254 Rue Harvard, Montreal, QC H4A 2W2 1993-12-07
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19
Centre De Santé Vitale & Médecine Préventive 935 Hugo Levasseur, St-charles De Drummond, QC J2C 5M7 2004-12-20
Medica Center of Total Health Ltd. 6305 Cairns, Anjou, QC H1K 4B1 1996-09-09

Improve Information

Please provide details on CENTRE DE SANTÉ TONUS + HEALTH CENTER 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