htx.ca The Health Technology Exchange

Address:
439 University Avenue, Suite 500, Toronto, ON M5G 1Y8

htx.ca The Health Technology Exchange is a business entity registered at Corporations Canada, with entity identifier is 4231015. The registration start date is March 30, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4231015
Business Number 853994101
Corporation Name htx.ca The Health Technology Exchange
Registered Office Address 439 University Avenue
Suite 500
Toronto
ON M5G 1Y8
Incorporation Date 2004-03-30
Dissolution Date 2016-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MORRIS DR. MILNER 6, TORRYBURN PLACE, TORONTO ON M3B 1R3, Canada
PHIL SPENCER 360, BLOOR STREET EAST, SUITE 704, TORONTO ON M4W 3M3, Canada
PETER GOODHAND 126, MAIN STREET, UNIONVILLE ON L3R 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-03-30 2013-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-22 current 439 University Avenue, Suite 500, Toronto, ON M5G 1Y8
Address 2013-03-06 2015-12-22 522, University Avenue, Suite 1201, Toronto, ON M5G 1W7
Address 2004-03-30 2013-03-06 1380 Rodick Road, Suite 100, Markham, ON L3R 4G5
Name 2004-03-30 current htx.ca The Health Technology Exchange
Status 2016-09-30 current Dissolved / Dissoute
Status 2013-03-06 2016-09-30 Active / Actif
Status 2004-03-30 2013-03-06 Active / Actif

Activities

Date Activity Details
2016-09-30 Dissolution Section: 220(3)
2013-03-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-09-15 Soliciting
Ayant recours à la sollicitation
2015 2015-09-15 Soliciting
Ayant recours à la sollicitation
2014 2013-09-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 439 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jawa Américain Ltée 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 1968-01-11
Synexus Global Inc. 439 University Avenue, Suite 1700, Toronto, ON M5G 1Y8 1996-07-11
3339637 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-01-24
3357490 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-03-24
Immunodeficiency Canada 439 University Avenue, Suite 848, Toronto, ON M5G 1Y8 1997-09-16
Ilsc (montreal) Inc. 439 University Avenue, Toronto, ON M5G 1Y9 2000-03-10
3943071 Canada Inc. 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 2001-09-12
Pathways To Education Canada 439 University Avenue, 16th Floor, Toronto, ON M5G 1Y8 2005-02-08
A10k Inc. 439 University Avenue, Suite 539, Toronto, ON M5G 2H6 2004-05-14
Kids Help Foundation 439 University Avenue, Suite 300, Toronto, ON M5G 1Y8 1981-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
MORRIS DR. MILNER 6, TORRYBURN PLACE, TORONTO ON M3B 1R3, Canada
PHIL SPENCER 360, BLOOR STREET EAST, SUITE 704, TORONTO ON M4W 3M3, Canada
PETER GOODHAND 126, MAIN STREET, UNIONVILLE ON L3R 2G4, Canada

Entities with the same directors

Name Director Name Director Address
AGE-WELL NCE Peter Goodhand 661 University Avenue, Ontario Institute for Cancer Research, Toronto ON M5G 0A3, Canada
CANADIAN ORTHOPAEDIC CARE STRATEGY GROUP PHIL SPENCER 704 - 360 BLOOR STREET EAST, TORONTO ON M4W 3M3, Canada
6782957 CANADA INC. PHIL SPENCER ONE MICROSOFT WAY, REDMOND WA 98052, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Toronto International Culture and Technology Exchange Inc. 761 Huntingwood Dr., Scarborough, ON M1T 2L3 2005-05-09
Cc-management & Technology International Exchange Corp. 46 Kimberdale Cres., Scarborough, ON M1W 1Y5 2008-05-08
Sino-canada Business Culture and Technology Exchange Center 305 - 297 Cooper St., Ottawa, ON K2P 0G5 2003-01-16
Canada-china Science and Technology Exchange Association (ccstea) 2 Summerton Place, Toronto, ON M1T 2K7 2014-09-01
The Canadian International Technology Exchange Corporation 701 Evans Avenue, Suite 604, Etobicoke, ON M9C 1A3 1981-12-21
Canada-china Electronic Sport Technology Exchange Association 17 Moraine Hill Dr, Maple, ON L6A 0Z9 2018-12-05
Sino-canada Business, Culture & Technology Exchange Centre Inc. 32 Tobruk Crescent, Toronto, ON M2M 3B4 2015-04-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Meridian International Technology Canada, Ltd. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3 2014-06-25
Committee for Industrial Advancement for Third World Chemical Technology Inc. (barter and Exchange) 110 De La Barre, Suite 511, Longueuil, QC J4K 1A3 1982-10-21

Improve Information

Please provide details on htx.ca The Health Technology Exchange 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