OTTAWA HOME HEALTH CARE MEDICAL TRANSFER

Address:
2 Lorry Greenberg, Suite 300, Ottawa, ON K1G 5H6

OTTAWA HOME HEALTH CARE MEDICAL TRANSFER is a business entity registered at Corporations Canada, with entity identifier is 4512995. The registration start date is February 27, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4512995
Business Number 816801294
Corporation Name OTTAWA HOME HEALTH CARE MEDICAL TRANSFER
Registered Office Address 2 Lorry Greenberg
Suite 300
Ottawa
ON K1G 5H6
Incorporation Date 2009-02-27
Dissolution Date 2015-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
VINCENT BOURSIQUOT 74 WOODBURY CRESCENT, OTTAWA ON K1G 5E1, Canada
MARIE-ANTOINE BOURSIQUOT 74 WOODBURY CRESCENT, OTTAWA ON K1G 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-27 current 2 Lorry Greenberg, Suite 300, Ottawa, ON K1G 5H6
Name 2009-02-27 current OTTAWA HOME HEALTH CARE MEDICAL TRANSFER
Status 2015-12-28 current Dissolved / Dissoute
Status 2015-07-31 2015-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-27 2015-07-31 Active / Actif
Status 2012-07-31 2012-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-27 2012-07-31 Active / Actif

Activities

Date Activity Details
2015-12-28 Dissolution Section: 212
2009-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-25 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 2 LORRY GREENBERG
City OTTAWA
Province ON
Postal Code K1G 5H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11462911 Canada Inc. 6- 4 Lorry Greenberg Drive, Ottawa, ON K1G 5H6 2019-06-13
Al Furat-butcher Shop Inc. 4 Lorry Greenberg Drive, Unit 18, Ottawa, ON K1G 5H6 2018-02-20
9365958 Canada Inc. 2 Lorry Greenburg Dr., Ottawa, ON K1G 5H6 2015-07-13
7751699 Canada Inc. 350-2 Lorry Greenberg Drive, Ottawa, ON K1G 5H6 2011-02-17
6420788 Canada Inc. 4 Lorrygreenberg Drive Unit 16, Ottawa, ON K1G 5H6 2005-07-20
Apollo Chiropractic Incorporated 2 Lorry Greenberg Drive, Ottawa, ON K1G 5H6 2003-07-10
144361 Canada Inc. 4 Lorry Greenberg Drive, Ottawa, ON K1G 5H6 1985-05-30
11857851 Canada Inc. 4 Lorry Greenberg Drive, Ottawa, ON K1G 5H6 2020-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
VINCENT BOURSIQUOT 74 WOODBURY CRESCENT, OTTAWA ON K1G 5E1, Canada
MARIE-ANTOINE BOURSIQUOT 74 WOODBURY CRESCENT, OTTAWA ON K1G 5E1, Canada

Entities with the same directors

Name Director Name Director Address
Cloud 9 real estate corp. Vincent Boursiquot 74 Woodbury Crescent, Ottawa ON K1G 5E1, Canada
Ottawa Home Care Associates Inc. VINCENT BOURSIQUOT 6620 TOMMARY DRIVE, GREELY ON K4P 1G8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5H6

Similar businesses

Corporation Name Office Address Incorporation
Shoppers Home Health Care (bc) Inc. 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2
Shoppers Home Health Care (saskatchewan) Inc. 1500, 1874 Scarth Street, Regina, SK S4P 4E9
Shoppers Home Health Care (new Brunswick) Inc. 10 Deware Drive, Suite 501, Moncton, NB E1H 2S6
Shoppers Home Health Care (alberta) Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Shoppers Home Health Care (ontario) Inc. 243 Consumers Road, Toronto, ON M2J 4W8
Flexible Care Home Health Services Inc. 873 Clearbrook Drive, Ottawa, ON K2J 0A9 2013-08-14
A+ Home Health Care Inc. Unit 103- 3328 Mccarthy Road, Ottawa, ON K1V 0H9 2017-05-02
Medixway Home Care Foot Care Medical Supply Limited 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 2012-11-12
Bradson Home Health Care Inc. ON 1999-05-03
Styles Home & Health Care Inc. 32, Willow Brook Bay, Airdrie, Ab, AB T4B 2J4 2019-03-11

Improve Information

Please provide details on OTTAWA HOME HEALTH CARE MEDICAL TRANSFER 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