IMAGE HEALTH FACILITY LTD.

Address:
630 Dundas Street, Woodstock, ON N4S 1E2

IMAGE HEALTH FACILITY LTD. is a business entity registered at Corporations Canada, with entity identifier is 3431851. The registration start date is October 28, 1997. The current status is Active.

Corporation Overview

Corporation ID 3431851
Business Number 871941175
Corporation Name IMAGE HEALTH FACILITY LTD.
Registered Office Address 630 Dundas Street
Woodstock
ON N4S 1E2
Incorporation Date 1997-10-28
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SONIA PALLECK 630 DUNDAS STREET, WOODSTOCK ON N4S 1E2, Canada
JASON PALLECK 630 DUNDAS STREET, WOODSTOCK ON N4S 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-27 1997-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-13 current 630 Dundas Street, Woodstock, ON N4S 1E2
Address 1999-04-09 1999-02-22 443 Ouellette Avenue, Suite 300, Windsor, ON N9A 6R4
Address 1999-02-22 1999-07-13 276 Steele Street, London, ON N6A 2L1
Address 1997-10-28 1999-04-09 443 Ouellette Avenue, Suite 300, Windsor, ON N9A 6R4
Name 2002-11-21 current IMAGE HEALTH FACILITY LTD.
Name 1997-10-28 2002-11-21 3431851 CANADA LTD.
Status 1997-10-28 current Active / Actif

Activities

Date Activity Details
2002-11-21 Amendment / Modification Name Changed.
1999-07-13 Amendment / Modification RO Changed.
1999-02-22 Amendment / Modification RO Changed.
Directors Changed.
1997-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DUNDAS STREET
City WOODSTOCK
Province ON
Postal Code N4S 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8659354 Canada Ltd. Unit#122 - 622, Dundas Street, Woodstock, ON N4S 1E2 2013-10-09
8264309 Canada Inc. 622 Dundas Street, Unit 432, Woodstock, ON N4S 1E2 2012-08-01
Daryou Instrument Ltd. 622 Dundas Street,suite 168, Woodstock, ON N4S 1E2 2012-02-06
Howse Wholesale Inc. 622 Dundas Street, Unit 178, Woodstock, ON N4S 1E2 2015-10-15
9904654 Canada Inc. 622 Dundas Street, Suite 139, Woodstock, ON N4S 1E2 2016-09-13
10041742 Canada Inc. 622 Dundas Street, Suite 139-a, Woodstock, ON N4S 1E2 2016-12-29
Grantham Industrial Service Inc. 622 Dundas Street, Suite 432, Woodstock, ON N4S 1E2 2017-08-09
Corporate Authentication Inc. 622 Dundas Street, Suite 432, Woodstock, ON N4S 1E2 2019-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kbs Renovations Inc. 498 Alan Crescent, Woodstock, ON N4S 0A1 2019-08-14
177753 Canada Inc. 1231 Dundas St, P.o. Box 1594, Woodstock, ON N4S 0A8 1978-09-21
Hyd-mech Group Limited 1079 Parkinson Road, P.o. Box 1659, Woodstock, ON N4S 0A9
6940412 Canada Ltd. P.o. Box 1713, Woodstock, ON N4S 0B1 2008-04-01
6531881 Canada Inc. Po Box 1713, Woodstock, ON N4S 0B1 2006-03-05
Gord Anderson Automotive Group Inc. 1267 Dundas Street, Box 1696, Woodstock, ON N4S 0B1
Leaf Nation Transport Inc. 430 Sales Dr, Woodstock, ON N4S 0B6 2012-09-29
11036521 Canada Inc. 468 Sales Drive, Woodstock, ON N4S 0B7 2018-10-10
Think North Technologies Incorporated 440 Sales Drive, Woodstock, ON N4S 0B7 2018-05-23
10441864 Canada Inc. 474 Sales Dr, Woodstock, ON N4S 0B7 2017-10-10
Find all corporations in postal code N4S

Corporation Directors

Name Address
SONIA PALLECK 630 DUNDAS STREET, WOODSTOCK ON N4S 1E2, Canada
JASON PALLECK 630 DUNDAS STREET, WOODSTOCK ON N4S 1E2, Canada

Competitor

Search similar business entities

City WOODSTOCK
Post Code N4S 1E2

Similar businesses

Corporation Name Office Address Incorporation
Fattore Health Facility Inc. 2255 Coaldale Drive, Burlington, ON L7L 6T6
Bailey Health Facility Ltd. 8 Clark St W, Lemington, ON N8H 1E4 1994-02-21
Walden Health Facility Ltd. 6, Millennium Way, Kincardine, ON N2Z 0B5 1994-02-21
R N J Health Facility Ltd. 262 Wellington Street, Kingston, ON K7K 2Z1
Epb Health Facility Inc. 457 Maplegrove Drive, Oakville, ON L6J 4V9 2004-11-18
Djf Health Facility Ltd. 100 Waterloo Rd, Timmins, ON P4N 4X5
Low Health Facility Ltd. 48 Woodstock St. North, Tavistock, ON N0B 2R0
Nili Health Facility Ltd. 195 Summeridge Dr., Thornhill, ON L4J 8T2
Arvanitis Health Facility Inc. 55 Bridgeport Rd E, Waterloo, ON N2J 2J7 1995-02-01
Minielly Health Facility Ltd. 170 Rolph Street, Tillsonburg, ON M4G 3Z3 1994-02-01

Improve Information

Please provide details on IMAGE HEALTH FACILITY LTD. 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