Canadian Hospital Pharmacy Careers Inc.

Address:
10, Allanhurst Drive, Toronto, ON M9A 4J5

Canadian Hospital Pharmacy Careers Inc. is a business entity registered at Corporations Canada, with entity identifier is 6390129. The registration start date is May 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6390129
Business Number 840827679
Corporation Name Canadian Hospital Pharmacy Careers Inc.
Registered Office Address 10, Allanhurst Drive
Toronto
ON M9A 4J5
Incorporation Date 2005-05-10
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JEAN-PIERRE CARLE 10, ALLANHURST DRIVE, SUITE 708, TORONTO ON M9A 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-10 current 10, Allanhurst Drive, Toronto, ON M9A 4J5
Name 2005-05-10 current Canadian Hospital Pharmacy Careers Inc.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-16 2009-10-14 Active / Actif
Status 2008-05-21 2008-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-10 2008-05-21 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2005-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10, ALLANHURST DRIVE
City TORONTO
Province ON
Postal Code M9A 4J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kaus Consulting Inc. 10 Allanhurst Drive, Unit 803, Toronto, ON M9A 4J5 2020-10-14
11318276 Canada Inc. 603 - 10 Allanhurst Drive, Toronto, ON M9A 4J5 2019-03-25
Octino Inc. 10 Allanhurst Dr. Apt. 1009, Toronto, ON M9A 4J5 2011-02-02
Spaho Mineral Exploration Consulting Inc. 309 - 10 Allanhurst Dr, Etobicoke, ON M9A 4J5 2007-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
JEAN-PIERRE CARLE 10, ALLANHURST DRIVE, SUITE 708, TORONTO ON M9A 4J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9A 4J5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The New York-presbyterian Hospital 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2012-02-16
The Canadian Council for Accreditation of Pharmacy Programs 1207-144 College Stree, U of Toronto, Leslie Dan Faculty of Pharmacy, Toronto, ON M5S 3M2 1992-02-10
The American British Cowdray Hospital Canadian Foundation 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1988-09-12
Careers Register (canadian Division) Limited 350 Cote Vertu, App 606, St. Laurent, QC 1966-10-28
Canadian Friends of Mengo Hospital, Uganda 924 Richmond Ave., Victoria, BC V8S 3Z3 2000-03-28
Dga Careers Inc. 20 Toronto Street, Suite 420, Toronto, ON M5C 2B8
Canadian Hospital Satellite Network Inc. 139 Edgehill Cres., London, ON N6G 2T6 1986-01-15
Association Canadienne De Carriere En Cosmetiques Inc. 21 King St. East, Suite 2100, Toronto, ON M5C 1B3 1979-07-03
The Canadian Microbiology Consortium Incorporated 3330 Hospital Drive N.w., Room 282, Calgary, AB T2N 4N1 1994-12-08
Canadian Cambodian Hospital Relief Inc. 3275 Riverside Drive, Ottawa, ON K1V 8N9 1994-01-18

Improve Information

Please provide details on Canadian Hospital Pharmacy Careers 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