MEDICOR CANCER CENTRES INC.

Address:
4576 Yonge Street, Suite 301, North York, ON M2N 6N4

MEDICOR CANCER CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 4320549. The registration start date is August 25, 2005. The current status is Active.

Corporation Overview

Corporation ID 4320549
Business Number 827320342
Corporation Name MEDICOR CANCER CENTRES INC.
Registered Office Address 4576 Yonge Street
Suite 301
North York
ON M2N 6N4
Incorporation Date 2005-08-25
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
HUMAIRA KHAN 16 STORNOWAY COURT, SCARBOROUGH ON M1E 5C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-07 current 4576 Yonge Street, Suite 301, North York, ON M2N 6N4
Address 2019-06-10 2019-11-07 4576 Yonge Street, Suite 301, Toronto, ON M2N 6N4
Address 2005-08-25 2019-06-10 16 Stornoway Court, Scarborough, ON M1E 5C5
Name 2005-08-25 current MEDICOR CANCER CENTRES INC.
Status 2014-01-24 current Active / Actif
Status 2014-01-24 2014-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-25 2014-01-24 Active / Actif

Activities

Date Activity Details
2005-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4576 Yonge Street
City North York
Province ON
Postal Code M2N 6N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Davwell Foundation 4576 Yonge Street, Suite 700, North York, ON M2N 6N4 2007-03-06
Pelto Agri Investments Inc. 4576 Yonge Street, Suite 406, Toronto, ON M2N 6N4 2011-05-06
8375895 Canada Inc. 4576 Yonge Street, Suite 406, Toronto, ON M2N 6N4 2012-12-11
Pelto Agri Management Inc. 4576 Yonge Street, Suite 406, Toronto, ON M2N 6N4 2012-12-21
Light-eq Inc. 4576 Yonge Street, Suite 414, Toronto, ON M2N 6N4 2005-04-01
8730415 Canada Inc. 4576 Yonge Street, Suite 406, Toronto, ON M2N 6N4 2013-12-18
Sadaf Tahriri Professional Corporation 4576 Yonge Street, Unit 609, Toronto, ON M2N 6N4 2020-03-26
12100754 Canada Inc. 4576 Yonge Street, Toronto, ON M2N 6N4 2020-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association of International Education Suite 602, 4576 Yonge Street, Toronto, ON M2N 6N4 2018-09-13
Advercenter Inc. 4576 Yonge St, Unit 609, Toronto, ON M2N 6N4 2018-09-12
Thanks Office Canada Inc. 604-4576 Yonge Street, Toronto, ON M2N 6N4 2018-08-23
Loom Analytics Inc. 412-4576 Yonge St., Toronto, ON M2N 6N4 2015-09-18
Fcd Traders Inc. 4576 Yonge St., Suite 608, Toronto, ON M2N 6N4 2014-12-29
Le Zeneral Inc. 4576 Yonge Street Suite 605, Toronto, ON M2N 6N4 2013-05-18
Qclasses Corp. Suite 413 4576 Yonge Street, Toronto, ON M2N 6N4 2012-11-16
Talmont Investments Inc. 4576 Yonge Street, Suite 406, Toronto, ON M2N 6N4 2009-09-29
First Swiss Capital Management Corp. 4576 Yonge Street 2nd Floor, Toronto, ON M2N 6N4 2003-09-25
3277372 Canada Limited 4576 Yonge Street, Suite 509, North York, ON M2N 6N4 1996-07-10
Find all corporations in postal code M2N 6N4

Corporation Directors

Name Address
HUMAIRA KHAN 16 STORNOWAY COURT, SCARBOROUGH ON M1E 5C5, Canada

Entities with the same directors

Name Director Name Director Address
TalkAgent Canada Inc. HUMAIRA KHAN 1259 WINTER CRES, MILTON ON L9T 6V8, Canada
11261533 CANADA INC. HUMAIRA KHAN 1259 WINTER CRES, MILTON ON L9T 6V8, Canada
Ontario Muslim Chamber of Commerce Humaira Khan 1259 Winter Crescent, Milton ON L9T 6V8, Canada
NAMAL Knowledge City Humaira Khan 1259 Winter Cres, Milton ON L9T 6V8, Canada
Partners in Humanity Canada HUMAIRA KHAN 1259, WINTER CRESCENT, MILTON ON L9T 6V8, Canada

Competitor

Search similar business entities

City North York
Post Code M2N 6N4

Similar businesses

Corporation Name Office Address Incorporation
Medicor Medical Clinic Ltd. 4850 Cote Des Neiges, Apt 1207, Montreal, QC 1974-01-03
Medicor Financial Services Inc. 73 Queen Street, Sherbrooke, QC J1M 0C9 1996-06-26
Beauty Against Cancer 2033 Sherbrooke E, Montreal, QC H2K 1C1 2016-11-29
Breast Cancer Action 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 1993-02-09
Cancer Care West Africa 48 Carling St #3, Hamilton, ON L8S 1M9 2015-11-27
Ministeres De Cancer Internationaux 525 Bouchard Street, Hemmingford, QC J0L 1H0 1997-06-05
Societe Internationale Du Cancer Gynecologique 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 1987-02-24
Fondation Afrique Cancer 2-2601 Boulevard PÈre LeliÈvre, QuÉbec, QC G1P 2X9 2020-05-01
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28

Improve Information

Please provide details on MEDICOR CANCER CENTRES 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