Care of Management Inc.

Address:
110 Cumberland St., Suite 320, Toronto, ON M5R 3V5

Care of Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 6481311. The registration start date is November 22, 2005. The current status is Active.

Corporation Overview

Corporation ID 6481311
Business Number 818105272
Corporation Name Care of Management Inc.
Registered Office Address 110 Cumberland St.
Suite 320
Toronto
ON M5R 3V5
Incorporation Date 2005-11-22
Dissolution Date 2014-10-13
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
KHALED VERJEE 178 Crescent Road, Unit 2, Toronto ON M4W 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-21 current 110 Cumberland St., Suite 320, Toronto, ON M5R 3V5
Address 2015-03-11 2019-01-21 1075 Bay Street, Suite 520, Toronto, ON M5S 2B1
Address 2015-01-22 2015-03-11 94 Cumberland Street, Suite 414, Toronto, ON M5R 1A3
Address 2006-02-09 2015-01-22 125-702 King Street West, Suite 405, Toronto, ON M5V 3S5
Address 2005-11-22 2006-02-09 600 Queens Quay West, Toronto, ON M5V 3M3
Name 2016-12-23 current Care of Management Inc.
Name 2005-11-22 2016-12-23 Marked Music Inc.
Status 2015-01-20 current Active / Actif
Status 2014-10-13 2015-01-20 Dissolved / Dissoute
Status 2014-05-16 2014-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-17 2014-05-16 Active / Actif
Status 2013-04-24 2013-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-11 2013-04-24 Active / Actif
Status 2011-07-13 2011-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-28 2011-07-13 Active / Actif
Status 2008-04-17 2008-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-22 2008-04-17 Active / Actif

Activities

Date Activity Details
2016-12-23 Amendment / Modification Name Changed.
Section: 178
2016-06-01 Amendment / Modification Section: 178
2015-01-20 Revival / Reconstitution
2014-10-13 Dissolution Section: 212
2005-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 Cumberland St.
City Toronto
Province ON
Postal Code M5R 3V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skyvision Exploration Corp. 110 Cumberland St., Suite 504, Toronto, ON M5R 3V5 2006-04-06
Fleets Food Inc. 110 Cumberland St., Suite 345, Toronto, ON M5R 3V5 2017-03-20
Canada Strong Fund 110 Cumberland St., Suite # 184, Toronto, ON M5R 3V5 2018-07-08
Apollo Tech Limited 110 Cumberland St., Suite 1406, Toronto, ON M5R 3V5 2019-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theeson Capital Inc. 353-110 Cumberland Rd, Toronto, ON M5R 3V5 2020-04-20
Junior Mentorship Inc. 412-110 Cumberland Street, Toronto, ON M5R 3V5 2019-07-22
Dm Stitches Inc. #515 — 110 Cumberland Street, Toronto, ON M5R 3V5 2019-05-08
Green Forevermore Incorporated Suite 172, 110 Cumberland Street, Toronto, ON M5R 3V5 2019-04-22
4r Media Inc. 110 Cumberland Street, No 418, Toronto, ON M5R 3V5 2019-04-11
10925063 Canada Inc. 353-110 Cumberland St, Toronto, ON M5R 3V5 2018-07-31
Cueworx Productions Inc. 166-110 Cumberland Street, Toronto, ON M5R 3V5 2018-02-15
Epoch Recruiters Inc. 110 Cumberland St, Suite 245, Toronto, ON M5R 3V5 2018-02-08
National Council for Black Achievement Inc. Quantitative, 110 Cumberland St #252, Toronto, ON M5R 3V5 2017-09-29
Maple Residential Services Incorporated 353 - 110 Cumberland Rd, Toronto, ON M5R 3V5 2017-07-01
Find all corporations in postal code M5R 3V5

Corporation Directors

Name Address
KHALED VERJEE 178 Crescent Road, Unit 2, Toronto ON M4W 1V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 3V5

Similar businesses

Corporation Name Office Address Incorporation
Care Med Conseillers En Gestion Inc. 14 Scott Street, Lambeth, ON N0L 1S0 1984-04-13
Gestion En Rehabilitation Voc-care Inc. 1750 Courtwood Cres., Suite 104, Ottawa, ON K2C 1E8 1987-05-08
Gestion En Rehabilitation Voc-care Inc. 30 Colonnade Rd, Suite 200, Nepean, ON K2E 7J6
Care Management Solutions Inc. 36 Church Street, P.o. Box: 478, Westport, ON K0G 1X0 2001-01-23
Cpac (care) Management Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Penfield Care Management Inc. 1584 Marini, Sherbrooke, QC J1N 4K8 2012-06-29
Q1 Care Management Group Inc. 309 - 666 Mohawk Road East, Hamilton, ON L8V 2K3 2004-01-28
Martha's Care Management Ltd. 113 - 3993 Henning Drive, Burnaby, BC V5C 6P7 2002-11-04
Bayshore Facility Care Management Ltd. 2101 Hadwen Road, Mississauga, ON L5K 2L3 2003-10-01
Neuchatelle Senior Care Management Inc. 5629 Watterson Street, Manotick, ON K4M 1C6 2009-12-10

Improve Information

Please provide details on Care of Management 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