COMCARE LIMITED

Address:
339 Wellington Street South, Suite 210, London, ON N6C 4P8

COMCARE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3707521. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3707521
Business Number 868728239
Corporation Name COMCARE LIMITED
Registered Office Address 339 Wellington Street South
Suite 210
London
ON N6C 4P8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
NATALIE TOWNSEND 448 GLENLAKE AVENUE, TORONTO ON M6P 1G8, Canada
DAVID MEADOWS 17 MUNRO AVENUE, TORONTO ON M4E 3M2, Canada
IAN ROSS R.R.4, MEAFORD ON N4A 1W7, Canada
PETER TANAKA 2636 LAKESHORE BLVD. WEST, TORONTO ON M8V 1G4, Canada
MARY JO DUNLOP 260 VICTORIA STREET, LONDON ON N6A 2C1, Canada
JOSEPH WILEY 403 SPRUCE STREET, OAKVILLE ON L6J 2H2, Canada
LAWRENCE TAPP 3513 HOMEWOOD LANE, LONDON ON N6P 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-01 current 339 Wellington Street South, Suite 210, London, ON N6C 4P8
Name 2000-01-01 current COMCARE LIMITED
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-01-01 2000-01-01 Active / Actif

Activities

Date Activity Details
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3324818.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3377946.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Comcare Limited 1801 Mcgill College Avenue, Suite 620, Montreal, ON H3A 2N4
Comcare Limited 339 Wellington Rd South, Suite 210, London, ON N6C 4P8
Comcare Limited 10205 101 Street, Suite 100, Edmonton, AB T5J 2Z2

Office Location

Address 339 WELLINGTON STREET SOUTH
City LONDON
Province ON
Postal Code N6C 4P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comcare (canada) Limited 339 Wellington Street South, Suite 210, London, ON N6C 4P8 1986-06-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Totally Unique Custom Design Inc. 335 Wellington Rd, London, ON N6C 4P8 2015-12-02
Hm London Inc. 339 Wellington Road, Unit 220, London, ON N6C 4P8 2011-09-09
St.mary's Home Health Care Inc. 339 Wellington Rd South, Suite 210, London, ON N6C 4P8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nitak Marketing Ltd. 128 Carnegie Lane, London, ON N6C 0A9 1981-11-06
The Farmhouse Spirits Company Inc. 10 The Ridgeway, London, ON N6C 1A1 2018-06-12
9479619 Canada Ltd. 79 Stanley St, London, ON N6C 1B3 2015-10-19
#pseweb 21 Euclid Avenue, London, ON N6C 1C2 2016-07-13
Freefillup.com Inc. 47 Stanley Street, Unit #4, London, ON N6C 1C2 2001-06-11
New Grid Media Inc. 39 Euclid Avenue, London, ON N6C 1C2 2010-01-20
9675035 Canada Inc. 59 Byron Ave E, London, ON N6C 1C6 2016-03-18
Waisted Together Inc. 59 Byron Avenue East, London, ON N6C 1C6 2016-01-10
10090867 Canada Corp. 59 Byron Avenue East, London, ON N6C 1C6 2017-02-03
Pityn Investments Inc. 59 Byron Avenue East, London, ON N6C 1C6 2017-10-30
Find all corporations in postal code N6C

Corporation Directors

Name Address
NATALIE TOWNSEND 448 GLENLAKE AVENUE, TORONTO ON M6P 1G8, Canada
DAVID MEADOWS 17 MUNRO AVENUE, TORONTO ON M4E 3M2, Canada
IAN ROSS R.R.4, MEAFORD ON N4A 1W7, Canada
PETER TANAKA 2636 LAKESHORE BLVD. WEST, TORONTO ON M8V 1G4, Canada
MARY JO DUNLOP 260 VICTORIA STREET, LONDON ON N6A 2C1, Canada
JOSEPH WILEY 403 SPRUCE STREET, OAKVILLE ON L6J 2H2, Canada
LAWRENCE TAPP 3513 HOMEWOOD LANE, LONDON ON N6P 1K3, Canada

Entities with the same directors

Name Director Name Director Address
11533789 Canada Inc. Ian Ross 60 Fifth Street, Collingwood ON L9Y 1X1, Canada
EAST COAST INVESTMENTS LTD. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
FAITH'S ORPHANS FUND IAN ROSS 241 GLEN MORRIS ROAD EAST, ST GEORGE ON N0E 1N0, Canada
CPC MANUFACTURING INC. IAN ROSS 1429 THISTLEDOWN ROAD, OAKVILLE ON L6M 1Y4, Canada
7842317 CANADA INC. Ian Ross 140 Pioneer Lane, Blue Mountains ON L9Y 0M7, Canada
CANADIAN AQUACULTURE SUPPLIERS ASSOCIATION IAN ROSS 18851 DYKE ROAD, RICHMOND BC V7A 4X8, Canada
iAID FOUNDATION IAN ROSS 1079 DUMFRIES ROAD, AYR ON N0B 1E0, Canada
MUSKOKA BIBLE MINISTRIES IAN ROSS 1079 DUMFRIES ROAD, AYR ON N0B 1E0, Canada
Comcare Limited IAN ROSS RR 4, MEAFORD ON N4L 1W7, Canada
98508 CANADA INC. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6C 4P8

Similar businesses

Corporation Name Office Address Incorporation
Comcare (canada) Limited 339 Wellington Street South, Suite 210, London, ON N6C 4P8 1986-06-11
Comcare Independent Living Inc. 10205 101 Street, Suite 1600, Edmonton, AB T5J 2Z2 1993-12-20
Comcare (canada) Ltd. 1801 Mcgill College Avenue, Suite 620, Montreal, QC H3A 2N4 1970-05-13
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4

Improve Information

Please provide details on COMCARE LIMITED 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