Tarn Healthdesign Inc.

Address:
120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1

Tarn Healthdesign Inc. is a business entity registered at Corporations Canada, with entity identifier is 6456227. The registration start date is September 30, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6456227
Business Number 824256671
Corporation Name Tarn Healthdesign Inc.
Registered Office Address 120 Adelaide Street West
Suite 2150
Toronto
ON M5H 1T1
Incorporation Date 2005-09-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE #7, TORONTO ON M4L 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-30 current 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Name 2005-10-14 current Tarn Healthdesign Inc.
Name 2005-09-30 2005-10-14 6456227 CANADA INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-09-30 2009-01-01 Active / Actif

Activities

Date Activity Details
2005-10-14 Amendment / Modification Name Changed.
2005-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
3598471 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1999-03-17
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-04-29
Scivest Canadian Holdings Inc. 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1 1999-10-21
Patrick and Barbara Keenan Foundation 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-11-18
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE #7, TORONTO ON M4L 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
CANADOCS.COM INC. JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE 7, TORONTO ON M4L 3Y8, Canada
151157 CANADA INC. JOHN GILMOUR 274 W. WINDSOR RD, NORTH VANCOUVER BC V7N 2N1, Canada
THIINC HEALTH INC. JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE 7, TORONTO ON M4L 3Y8, Canada
THiiNC Logistics Services Inc. JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE 7, TORONTO ON M4L 3Y8, Canada
ARCAL CORP. JOHN GILMOUR 35 BOARDWALK DRIVE, PH 7, TORONTO ON M4L 3Y8, Canada
THIINC LOGISTICS INC. JOHN GILMOUR 90 SUMACH ST., APT. 303, TORONTO ON M5A 4R4, Canada
6083161 CANADA INC. JOHN GILMOUR 35 BOARDWALK DRIVE, PENTHOUSE # 7, TORONTO ON M4L 3Y8, Canada
6058493 CANADA INC. JOHN GILMOUR PENTHOUSE # 7, 35 BOARDWALK DRIVE, TORONTO ON M4L 3Y8, Canada
TARN HEALTH INVESTMENTS INC. JOHN GILMOUR PENTHOUSE # 7, 35 BOARDWALK DRIVE, TORONTO ON M4L 3Y8, Canada
Terra-Rosa Inc. JOHN GILMOUR 312 BERKSHIRE AVE, BEACONSFIELD QC H9W 1A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
A1 Premium Quality Chicken Inc. 1658 Tarn Road, Mississauga, ON L4X 1B1 2019-06-28
Magic In Language Corporation 1627 Tarn Road, Mississauga, ON L4X 1B2 2004-11-29
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
Radha Soami Dera Baba Bagga Singh Tarn Taran Society 30 Rembrandt Crest, Brampton, ON L6Y 3V4 1997-01-27

Improve Information

Please provide details on Tarn Healthdesign 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