Maestro Health Services Inc.

Address:
220 Laurier Avenue West, Suite 1460, Ottawa, ON K1P 5Z9

Maestro Health Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3706958. The registration start date is December 22, 1999. The current status is Active.

Corporation Overview

Corporation ID 3706958
Business Number 869777979
Corporation Name Maestro Health Services Inc.
Registered Office Address 220 Laurier Avenue West
Suite 1460
Ottawa
ON K1P 5Z9
Incorporation Date 1999-12-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL IWANOFF 180 CARLETON STREET, ROCKLIFFE ON K1M 0G7, Canada
LYNDA IWANOFF 180 CARLETON STREET, ROCKLIFFE ON K1M 0G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-08 current 220 Laurier Avenue West, Suite 1460, Ottawa, ON K1P 5Z9
Address 1999-12-22 2000-02-08 443 Ouellette Avenue, Suite 300, Windsor, ON N9A 6R4
Name 2000-02-08 current Maestro Health Services Inc.
Name 1999-12-22 2000-02-08 3706958 CANADA LTD.
Status 2018-05-30 current Active / Actif
Status 2018-05-23 2018-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-12 2018-05-23 Active / Actif
Status 2012-12-11 2013-03-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-12-22 2012-12-11 Active / Actif

Activities

Date Activity Details
2000-02-08 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
Directors Changed.
1999-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1P 5Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shipahead Inc. 220 Laurier Avenue West, Suite 1500, Ottawa, ON K1P 5Z9 1999-07-09
Orblynx Canada, Inc. 220 Laurier Avenue West, 12th Floor, Ottawa, ON K1P 5Z9 1999-11-16
The Nunavut Benefits Corporation 220 Laurier Avenue West, Suite 520, Ottawa, ON K1P 5Z9 2001-10-30
Bae Systems (canada) Inc. 220 Laurier Avenue West, Suite 1200, Ottawa, ON K1P 5Z9 2002-01-15
Sciplan Systems Inc. 220 Laurier Avenue West, Suite 220, Ottawa, ON K1P 5Z9
Les Placements Noella B. Noel Ltee 220 Laurier Avenue West, Suite 1420, Ottawa, ON K1P 5Z9 1980-10-30
Canadian Aquaculture Industry Alliance 220 Laurier Avenue West, Suite 650, Ottawa, ON K1P 5Z9 1989-03-17
Sypher Strategic Advisors Inc. 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-01-23
Canadian Swine Research and Development Cluster 220 Laurier Avenue West, Suite #900, Ottawa, ON K1P 5Z9 2010-01-15
National Construction Resource Centre - 220 Laurier Avenue West, Suite 1150, Ottawa, ON K1P 5Z9 2011-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Streamfit Inc. 220 Laurier W., 740, Ottawa, ON K1P 5Z9 2015-10-19
S.g.d.h. Inc. 740-220 Laurier Ave W., Ottawa, ON K1P 5Z9 2014-06-06
Buildforce Canada 220, Laurier Avenue West, Suite 1150, Ottawa, ON K1P 5Z9 2013-02-04
Marketeks Distribution Inc. 220 Laurier Ave. W, Ground Floor, Ottawa, ON K1P 5Z9 2012-09-05
Canadian Swine Health Board 220 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5Z9 2008-11-18
Dairy Processors Association of Canada 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-06-11
Cbie International Inc. 220 Laurier Ave. West, Suite 1550, Ottawa, ON K1P 5Z9 2001-02-12
Smartsalary.com Limited 220 Laurier Ave West, Suite 1200, Ottawa, ON K1P 5Z9 2000-10-03
Canada Porc International 200 Laurier Ave. W., Suite 900, Ottawa, ON K1P 5Z9 1992-03-12
Canadian Pork Council 200 Laurier West, Suite 900, Ottawa, ON K1P 5Z9 1989-11-28
Find all corporations in postal code K1P 5Z9

Corporation Directors

Name Address
MICHAEL IWANOFF 180 CARLETON STREET, ROCKLIFFE ON K1M 0G7, Canada
LYNDA IWANOFF 180 CARLETON STREET, ROCKLIFFE ON K1M 0G7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5Z9

Similar businesses

Corporation Name Office Address Incorporation
My Health Maestro Inc. 7 Evergreen Ave., Brampton, ON L6P 0P8 2005-12-15
Vacances Maestro Inc. 6655 Boul. Pierre-bertrand, 2iÈme Étage, Quebed, QC G2K 1M1 2005-11-03
Automatisation Maestro Inc. 1261 Rue Volta, Boucherville, QC J4B 7M7 1999-12-16
Maestro Sports & Travel Management Incorporated 1336 Rue Des Zircons, Lévis, QC G6W 7P3 2017-05-14
Maestro Event and Conference Management Inc. 27 Rue De La Nova, Gatineau, QC J9J 0J6 2014-08-01
Guide Maestro Inc. 1065 Rue Émélie-chamard, Québec, QC G1X 4S9 2015-01-13
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Griffin Centre Mental Health Services 1126 Finch Avenue West, Unit 16, Toronto, ON M3J 3J6
Enles Health Care Services Inc. 19 Lancefield Avenue, Toronto, ON M1R 1X2 2016-08-25
Macleod Group Health Services Pei Limited 219 Main Street, Suite 305, Antigonish, NS B2G 2C1

Improve Information

Please provide details on Maestro Health Services 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