SERVICES DE SANTE CENTRACARE LTEE

Address:
175 Bloor St East, Suite 601, Toronto, ON M4W 3R8

SERVICES DE SANTE CENTRACARE LTEE is a business entity registered at Corporations Canada, with entity identifier is 614327. The registration start date is October 17, 1969. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 614327
Business Number 100869031
Corporation Name SERVICES DE SANTE CENTRACARE LTEE
CENTRACARE HEALTH SERVICES LTD.
Registered Office Address 175 Bloor St East
Suite 601
Toronto
ON M4W 3R8
Incorporation Date 1969-10-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
V. REICHMANN MULLER 7 SAGUENAY AVENUE, TORONTO ON M5N 2Y5, Canada
LAWRENCE KOENING 91 GLEN PARK AVENUE, TORONTO ON M6B 2C3, Canada
A. DOV REICHMANN 347 CORTLEIGH BOULEVARD, TORONTO ON M5N 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-05 1980-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-10-17 1980-08-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1996-05-21 current 175 Bloor St East, Suite 601, Toronto, ON M4W 3R8
Name 1988-06-13 current SERVICES DE SANTE CENTRACARE LTEE
Name 1988-06-13 current CENTRACARE HEALTH SERVICES LTD.
Name 1985-11-25 1988-06-13 LES PLACEMENTS TONLITE LIMITEE
Name 1985-11-25 1988-06-13 TONLITE HOLDINGS LIMITED
Name 1980-08-06 1985-11-25 TONLITE HOLDINGS LIMITED
Status 2001-06-24 2001-03-30 Active / Actif
Status 2001-03-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2001-03-26 2001-06-24 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-08-06 2001-03-26 Active / Actif

Activities

Date Activity Details
2001-03-30 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-08-06 Continuance (Act) / Prorogation (Loi)
1969-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 BLOOR ST EAST
City TORONTO
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Constellation Resources Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-09-20
China Gold Development Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Csba Entrepreneurial Development Inc. 175 Bloor St. E., North Tower, Suite 716, Toronto, ON M4W 3R8 1992-01-18
Les Residences Parc Central Ltee 175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8
Bratch Revue.ca Inc. 175 Bloor St E, Fifth Fl North Tw, Toronto, ON M4W 3R8 1997-08-11
Gatewave Technologies Inc. 175 Bloor St E, 5th Floor North Tw, Toronto, ON M4W 3R8 1998-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
V. REICHMANN MULLER 7 SAGUENAY AVENUE, TORONTO ON M5N 2Y5, Canada
LAWRENCE KOENING 91 GLEN PARK AVENUE, TORONTO ON M6B 2C3, Canada
A. DOV REICHMANN 347 CORTLEIGH BOULEVARD, TORONTO ON M5N 1R4, Canada

Entities with the same directors

Name Director Name Director Address
CENTRAL PARK LODGES LTD. V. REICHMANN MULLER 7 SAGUENAY AVE, TORONTO ON M5N 2Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3R8

Similar businesses

Corporation Name Office Address Incorporation
Services Santé Bhb Health Services Inc. 5165 Sherbrooke West, Suite 111, Montreal, QC H4A 1T5 2017-06-19
Services De Sante P.f.j. Inc. 80 Rue Malcolm, Dollard Des Ormeaux, QC H9B 1K8 1991-08-14
Services De Sante Tt Inc. 1250 Mansfield, Montreal, QC H3B 2Y3 1991-03-14
Ghm Health Services Inc. 257 St-jacques Street, Ville St-pierre, QC H8R 1E4 2007-11-12
Services De Sante Gem Inc. 88 Ruskin Avenue, Ottawa, ON K1Y 4B1 1994-10-25
Compass Group Canada (health Services) Ltd. 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 2002-04-03
Health Access Services Inc. 5750 Boul. Metropolitain Est, St-leonard, QC H1S 1A7 1984-09-28
Les Cours Medical Health Services Gp Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 2011-12-19
Medis Services Pharmaceutiques Et De Sante Inc. 3501 St-charles Boulevard, Kirkland, QC H9H 4S3
Anytimecare Home Health Services Inc. 2117 Valin Street, Ottawa, ON K4A 4T5 2017-08-25

Improve Information

Please provide details on SERVICES DE SANTE CENTRACARE LTEE 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