ENTREPRISE-SANTÉ - CANADA

Address:
150 King St W, Suite 900, Toronto, ON M5H 2K4

ENTREPRISE-SANTÉ - CANADA is a business entity registered at Corporations Canada, with entity identifier is 3038556. The registration start date is May 24, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3038556
Corporation Name ENTREPRISE-SANTÉ - CANADA
VENTURES IN HEALTH - CANADA
Registered Office Address 150 King St W
Suite 900
Toronto
ON M5H 2K4
Incorporation Date 1994-05-24
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
CAROL PUGLIESE 75 AUTUMN PLACE, ST. CATHARINES ON L2P 3W7, Canada
TREVOR BEATON 3212 APPOLO RD., BURLINGTON ON L7M 2M5, Canada
FRANK SMITH 235 PAMONA AVE, BURLINGTON ON L7N 1T2, Canada
DAN PUGLIESE 75 AUTUMN PLACE, ST. CATHARINES ON L2P 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-05-23 1994-05-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-05-24 current 150 King St W, Suite 900, Toronto, ON M5H 2K4
Name 1994-05-24 current ENTREPRISE-SANTÉ - CANADA
Name 1994-05-24 current VENTURES IN HEALTH - CANADA
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-24 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1994-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-27
2002 2002-02-09
2001 2001-01-16

Office Location

Address 150 KING ST W
City TORONTO
Province ON
Postal Code M5H 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176311 Canada Inc. 150 King St W, Suite 1400, Toronto, ON M5H 1J9 1990-12-19
Quorum Funding Corporation 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Funding (alta.) Limited 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Funding (b.c.) Limited 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Funding (man) Limited 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Funding (ont.) Limited 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Management Corporation 150 King St W, Suite 1505 P O Box 5, Toronto, ON M5H 1J9
Quorum Growth Inc. 150 King St W, Suite 1505, Toronto, ON M5H 1J9
Spectrum Investment Management Limited 150 King St W, Suite 1400, Toronto, ON M5H 1J9
152412 Canada Inc. 150 King St W, Suite 900, Toronto, ON M5H 2K4 1983-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lonak Visual Guidance Inc. 200 University Ave., Suite 400, Toronto, ON M5H 2K4 1983-02-28
Bellows International Ltd. 200 University Avenue, 4th Floor, Toronto, ON M5H 2K4 1952-09-03
Alliance Canadienne Des Survivantes Du Cancer Du Sein 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1993-03-08
3210120 Canada Inc. 150 King St West, Suite 900, Toronto, ON M5H 2K4 1995-12-12
Foam-form (maritimes) Limited 200 University Avenue, Toronto, ON M5H 2K4 1978-09-29
Weresch Automat of Canada Inc. 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1982-11-17
Hardcraft Industries Limited 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1978-08-01
Heather J. Boon Consulting Incorporated 150 King St W, Suite 900, Toronto, ON M5H 2K4 1990-02-21
Versapharm Inc. 150 King St West, Suite 900, Toronto, ON M5H 2K4 1993-06-30
Versalife Communications Inc. 150 King St W, Suite 900, Toronto, ON M5H 2K4 1993-06-30
Find all corporations in postal code M5H2K4

Corporation Directors

Name Address
CAROL PUGLIESE 75 AUTUMN PLACE, ST. CATHARINES ON L2P 3W7, Canada
TREVOR BEATON 3212 APPOLO RD., BURLINGTON ON L7M 2M5, Canada
FRANK SMITH 235 PAMONA AVE, BURLINGTON ON L7N 1T2, Canada
DAN PUGLIESE 75 AUTUMN PLACE, ST. CATHARINES ON L2P 3W7, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN HEALTH EDUCATIONAL AND TECHNOLOGICAL SERVICES INTERNATIONAL INCORPORATED DAN PUGLIESE 75 AUTUMN PL, ST-CATHARINES ON L2P 3W7, Canada
CHAPELTIME MINISTRIES OF CANADA, INCORPORATED FRANK SMITH 180 ROSELENA DR, RR #1, SCHOMBERG ON L0G 1T0, Canada
W.J. HYATT, LTD. FRANK SMITH R.R.#2, SOUTHWOLD ON , Canada
THE ASSOCIATION OF 8TH CANADIAN HUSSARS (PRINCESS LOUISE'S) FRANK SMITH 25 ALBERT ST, PETAWAWA ON K8H 2N5, Canada
8th (VIII) Canadian Hussars (Princess Louise's) Association Inc. FRANK SMITH 25 ALBERT ST., PETAWAWA ON K8H 2N5, Canada
NATIONAL-ROSES-CANADA FRANK SMITH 9 CHESTNUT PLACE, ST. JOHN'S NL A1B 2T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2K4

Similar businesses

Corporation Name Office Address Incorporation
Organisation De La Culture De Santé En Entreprise 511- 6465 Sherbrooke Est, Montreal, QC H1N 3N6 2019-01-01
Federation Mondiale Pour La Sante Mentale (canada) Inc. 2352 Health Sciences Mall, Suite 107, Vancouver, BC V6T 1W5 1975-11-12
International Union for Health Promotion and Education (iuhpe-canada) 7101 Parc Avenue, Suite 3187, Montréal, QC H3N 1X9 2017-09-28
Rbc Ventures Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2017-11-07
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28
Canadian Health Libraries Association 468 Queen St East, Ll-02, Toronto, ON M5A 1T7 1979-12-05
Canada Health and Living Water Inc. Rr 1, Melbourne, QC J0B 2B0 1981-06-26
Ims Health Canada Inc. 16720 Transcanada Highway, Kirkland, QC H9H 5M3
Canada Health Infoway Inc. 1200-1000, Rue Sherbrooke Ouest, Montreal, QC H3A 3G4 2001-01-22
Health Teams International (canada), Inc. 414-1335 Carling Ave, Ottawa, ON K1Z 8N8 2001-08-10

Improve Information

Please provide details on ENTREPRISE-SANTÉ - CANADA 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