Full Bloom Health Inc.

Address:
344 Merton Street, Toronto, ON M4S 1B3

Full Bloom Health Inc. is a business entity registered at Corporations Canada, with entity identifier is 6594867. The registration start date is July 7, 2006. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 6594867
Business Number 851106567
Corporation Name Full Bloom Health Inc.
Registered Office Address 344 Merton Street
Toronto
ON M4S 1B3
Incorporation Date 2006-07-07
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 1

Directors

Director Name Director Address
ZULF KASSAM 404-5229 DUNDAS ST W, ETOBICOKE ON M9B 6L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-22 current 344 Merton Street, Toronto, ON M4S 1B3
Address 2014-06-13 2015-04-22 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4
Address 2013-05-27 2014-06-13 120 Eglinton Ave East, Suite 1100, Toronto, ON M4P 1E2
Address 2009-10-16 2013-05-27 344 Merton St, Toronto, ON M4S 1B3
Address 2006-07-27 2009-10-16 5229 Dundas St W, Suite 404, Toronto, ON M9B 6L9
Address 2006-07-07 2006-07-27 404-5229 Dundas St W, Etobicoke, ON M9B 6L9
Name 2013-07-01 current Full Bloom Health Inc.
Name 2011-08-02 2013-07-01 Capital Zed Corporation
Name 2006-07-07 2011-08-02 OfficeMonkey Inc.
Status 2019-12-18 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-07 2019-12-18 Active / Actif

Activities

Date Activity Details
2013-07-01 Amendment / Modification Name Changed.
Section: 178
2011-08-02 Amendment / Modification Name Changed.
Section: 178
2006-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 344 Merton Street
City Toronto
Province ON
Postal Code M4S 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fa6 Trading Corporation 582 Merton Street, Toronto, ON M4S 1B3 2018-09-09
9028196 Canada Inc. 514- Merton Street, Toronto, ON M4S 1B3 2014-09-23
Hausbizz Inc. 514 Merton Street, Toronto, ON M4S 1B3 2011-06-29
Kegs Foundation 416 Merton Street, Suite 1, Toronto, ON M4S 1B3 1999-07-14
Arnica Software Corporation 410 Merton Street, Toronto, ON M4S 1B3 1996-03-27
7996195 Canada Inc. 410 Merton Street, Toronto, ON M4S 1B3 2011-10-12
Canapulp Inc. 514- Merton Street, Toronto, ON M4S 1B3 2017-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
ZULF KASSAM 404-5229 DUNDAS ST W, ETOBICOKE ON M9B 6L9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 1B3

Similar businesses

Corporation Name Office Address Incorporation
Full Bloom Nootropics Ltd. 11671 River Road, Surrey, BC V3V 2V9 2018-07-01
Full Health Children's Charity 8 Meadowbank Road, Etobicoke, ON M9B 5C5 2012-06-20
Soul-full Health and Wellness 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 2014-05-30
Mind Full Health Organization 24 Crossroads Drive, Richmond Hill, ON L4E 5C9 2017-03-10
Deli Bloom Ltee 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1975-10-02
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1982-08-27
Les Restaurants Bloom's Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1981-03-25

Improve Information

Please provide details on Full Bloom Health 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