OBUS CARE INC.

Address:
550 Hopewell Avenue, Toronto, ON M6E 2S6

OBUS CARE INC. is a business entity registered at Corporations Canada, with entity identifier is 4138431. The registration start date is January 14, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4138431
Business Number 862417425
Corporation Name OBUS CARE INC.
Registered Office Address 550 Hopewell Avenue
Toronto
ON M6E 2S6
Incorporation Date 2003-01-14
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
BRIAN ROBERTS 12 ROBINWOOD AVENUE, TORONTO ON M5P 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-14 current 550 Hopewell Avenue, Toronto, ON M6E 2S6
Name 2003-01-14 current OBUS CARE INC.
Status 2007-04-17 current Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-14 2006-11-14 Active / Actif

Activities

Date Activity Details
2007-04-17 Dissolution Section: 212
2003-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 HOPEWELL AVENUE
City TORONTO
Province ON
Postal Code M6E 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yorkville Startups Ltd. 550 Hopewell Avenue, Unit 104, Toronto, ON M6E 2S4 2011-11-30
Mac Media Group Inc. 550 Hopewell Avenue, Unit 201, Toronto, ON M6E 2S6 2016-11-15
The Bookstore Group Ltd. 550 Hopewell Avenue, Unit 210, Toronto, ON M6E 2S6 2019-05-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11546341 Canada Ltd. 208-550 Hopewell Avenue, Toronto, ON M6E 2S6 2019-07-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
BRIAN ROBERTS 12 ROBINWOOD AVENUE, TORONTO ON M5P 1X7, Canada

Entities with the same directors

Name Director Name Director Address
FUR INSTITUTE OF CANADA BRIAN ROBERTS 184 GLEBE AVENUE, OTTAWA ON K1S 2C7, Canada
CANADIAN COMMITTEE FOR THE INTERNATIONAL UNION FOR CONSERVATION OF NATURE AND NATURAL RESOURCES (CCIUCN) BRIAN ROBERTS 331 COOPER STREET, SUITE 701, OTTAWA ON K2P 0G5, Canada
RILEY BLUE PRODUCTIONS INC. Brian Roberts 207 Bayview Heights Drive, Apartment #1, Toronto ON M4G 2Z4, Canada
CANADIAN DIAMOND DISTRIBUTORS UNION LTD. BRIAN ROBERTS 45 10001 BROOKPARK BLVD S.W., CALGARY AB T2W 3E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6E 2S6

Similar businesses

Corporation Name Office Address Incorporation
Explosifs D'obus Destruction Lemoyne Ltee 338 Renan, Beauport, QC G1C 5G4 1988-07-25
Obus Pay Inc. C/ Hayes Elaw LLP, 2300 Yonge Street, Suite 1510, Toronto, ON M4P 1E4 2011-10-14
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Care To Care, Corp. 1055 Lucien L'allier, Suite 173, Montreal, QC H3G 3C4 2010-07-01
Top Care Body Care Centre Inc. 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 2007-05-14
Care Canada Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6 1977-02-07
Care Med Conseillers En Gestion Inc. 14 Scott Street, Lambeth, ON N0L 1S0 1984-04-13
M-care Therapy Ltd. 1554 Carling Avenue, Suite 311, Ottawa, ON K1Z 7M4 2013-10-08
Eli Care Pharmaceuticals Inc. 1196 Rue Argyle, Montréal, QC H4H 1V3 2018-07-10
Med-care Vacations Inc. 486 Avenue Dalhousie, Laval, QC H7W 4G4 2017-08-17

Improve Information

Please provide details on OBUS CARE 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