ACCORD HEALTHCARE INC.

Address:
460 Comstock Road, Scarborough, ON M1L 4S4

ACCORD HEALTHCARE INC. is a business entity registered at Corporations Canada, with entity identifier is 6583539. The registration start date is June 13, 2006. The current status is Active.

Corporation Overview

Corporation ID 6583539
Business Number 854074960
Corporation Name ACCORD HEALTHCARE INC.
Registered Office Address 460 Comstock Road
Scarborough
ON M1L 4S4
Incorporation Date 2006-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Roch Charbonneau 2366 Rue De La Fanfare, St.-Lazare QC J7T 3E7, Canada
RAJAN SHAH 57 CATALINA CRESCENT, RICHMOND HILL ON L4S 2B9, Canada
NIMISH CHUDGAR 2ND FLOOR, CHINUBHAI CENTRE, OFF NEHRU BRIDGE, ASHRAM ROAD, AHMEDABAD 380 009, India
BINISH CHUDGAR 2ND FLOOR, CHINUBHAL CENTRE, OFF NEHRU BRIDGE, ASHRAM ROAD, AHMEDABAD 380 009, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-08 current 460 Comstock Road, Scarborough, ON M1L 4S4
Address 2010-06-17 2013-04-08 Suite 605 - 3100 Steeles Ave. E., Markham, ON L3R 8T3
Address 2006-06-13 2010-06-17 Suite 605 - 3100 Steeles Ave. E., Markham, ON L3R 8T3
Name 2006-06-13 current ACCORD HEALTHCARE INC.
Status 2006-06-13 current Active / Actif

Activities

Date Activity Details
2006-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 COMSTOCK ROAD
City SCARBOROUGH
Province ON
Postal Code M1L 4S4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Michel Roch Charbonneau 2366 Rue De La Fanfare, St.-Lazare QC J7T 3E7, Canada
RAJAN SHAH 57 CATALINA CRESCENT, RICHMOND HILL ON L4S 2B9, Canada
NIMISH CHUDGAR 2ND FLOOR, CHINUBHAI CENTRE, OFF NEHRU BRIDGE, ASHRAM ROAD, AHMEDABAD 380 009, India
BINISH CHUDGAR 2ND FLOOR, CHINUBHAL CENTRE, OFF NEHRU BRIDGE, ASHRAM ROAD, AHMEDABAD 380 009, India

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1L 4S4

Similar businesses

Corporation Name Office Address Incorporation
Climatisation Accord Inc. 5450 Cranbrooke, Suite 806, Montreal, QC H4X 2E1 1986-08-25
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
Accord Publishing Inc. 5757 Rue Cypihot, St-laurent, QC H4S 1X4 1986-09-25
Bon Accord Real Estate Inc. 532-3551, Boulevard Saint-charles, Kirkland, QC H9H 3C4 2020-05-14
Distribution De Marchandises Accord Ltee 8325 3rd Avenue, Ville D'anjou, QC 1979-05-28
Optique Accord Inc. 2555 Havre Des Iles, Apt 1412, Chomedy Laval, QC H7W 4R4 1982-08-20
Les Services De Credit Accord Inc. 77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2
Les Services De Credit Accord Inc. 1250 Bay Street, Suite 401, Toronto, ON M5R 2B1 1978-02-28
Les Services De Credit Accord Inc. 77 Bloor W, 18th Floor, Toronto, ON M5S 1M2
Manulife Asset Management Accord (2015) Inc. / Gestion D'actifs Manuvie Accord (2015) Inc. 1001 De Maisonneuve Blvd.west, Bureau 1000, Montreal, QC H3A 3C8 1973-12-10

Improve Information

Please provide details on ACCORD HEALTHCARE 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