THE TURAYA ELECTROMEDICINE CENTRE,INC.

Address:
2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1

THE TURAYA ELECTROMEDICINE CENTRE,INC. is a business entity registered at Corporations Canada, with entity identifier is 3469824. The registration start date is March 2, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3469824
Business Number 869539445
Corporation Name THE TURAYA ELECTROMEDICINE CENTRE,INC.
Registered Office Address 2 Bloor Street West
7th Floor
Toronto
ON M4W 3R1
Incorporation Date 1998-03-02
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAWN TAYLOR 5835 HAMPTON PLACE, SUITE 207, VANCOUVER BC V6T 2E2, Canada
MANON DAGENAIS 125 VILLAGE HEIGHTS S.W., SUITE 5, CALGARY AB T3H 2L1, Canada
JOSIE ROUSSEL 21 CEDARVALE, TORONTO ON M4C 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-01 1998-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-02 current 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1
Name 1998-03-02 current THE TURAYA ELECTROMEDICINE CENTRE,INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-02 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-03-02 Incorporation / Constitution en société

Office Location

Address 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96027 Canada Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1979-12-18
Holly Hill Fashion Accessories Ltd. 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 1977-02-11
E D & F Man Cocoa Products Ltd. 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2 1977-11-09
Ronald A. Chisholm International Limited 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 1997-04-14
Infoamericas Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1998-07-27
Best Available Seating Service Inc. 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 1976-11-15
Editions Encyclopaedia Britannica Ltee 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1961-06-21
The Gilberton Company (canada) Limited 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 1945-08-23
Mitchum-thayer, Ltee 2 Bloor Street West, Toronto, ON M4W 1A1 1960-03-31
Vari-staff Limited 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 1974-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Industriels Can-cam Ltee 2 Bloor Street West, Suite 700, Toronto, QC M4W 3R1 1989-03-16
Plastic Omnium Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1981-08-10
Wefa Canada, Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1987-03-20

Corporation Directors

Name Address
DAWN TAYLOR 5835 HAMPTON PLACE, SUITE 207, VANCOUVER BC V6T 2E2, Canada
MANON DAGENAIS 125 VILLAGE HEIGHTS S.W., SUITE 5, CALGARY AB T3H 2L1, Canada
JOSIE ROUSSEL 21 CEDARVALE, TORONTO ON M4C 4J5, Canada

Entities with the same directors

Name Director Name Director Address
BADASS JACK'S SUBS & WRAPS CO. LTD. Dawn TAYLOR 924 - 91 Street SW, EDMONTON AB T6X 0P6, Canada
THE BACA INSTITUTE FOR VIBRATORY STUDIES INC. MANON DAGENAIS 207 5835 HAMPTON PLACE, VANCOUVER BC V6T 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3R1

Similar businesses

Corporation Name Office Address Incorporation
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Centre D'apprentissage Creatif D & R Inc. 69 Morley Hill, Kirkland, QC H9J 2Y4 1999-02-01
Stationnement Centre Ville G.c. Inc. 465 Mcgill, Montreal, QC 1982-10-07
Yen Financial Centre Ltd. 107 Sandstone Road, Calgary, AB T3K 2L8 1989-12-01
Le Centre Des Tissus Bar-tex Ltee 77 Bernard St. East, Montreal, QC H2T 1A4 1972-07-18
Iranian Cultural Centre 4656 Patricia Ave., Montreal, QC H4B 1Z1 2014-06-19
Global Centre for Pluralism 330 Sussex Drive, Ottawa, ON K1N 0C7 2004-03-08
Centre Gagne En Sante Inc. 224 Rue Bellehumeur Suite 203, Gatineau, QC J8T 8N6 2010-04-27

Improve Information

Please provide details on THE TURAYA ELECTROMEDICINE CENTRE,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