Medworxx Solutions Inc.

Address:
121 Richmond Street West, Suite 700, Toronto, ON M5H 2K1

Medworxx Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6599095. The registration start date is July 17, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6599095
Business Number 850136961
Corporation Name Medworxx Solutions Inc.
Registered Office Address 121 Richmond Street West
Suite 700
Toronto
ON M5H 2K1
Incorporation Date 2006-07-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Terry Depasquale 68 Northcote Avenue, Toronto ON M6J 3K3, Canada
Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-30 current 121 Richmond Street West, Suite 700, Toronto, ON M5H 2K1
Address 2006-07-17 2007-10-30 #1250, 639 - 5th Avenue Sw, Calgary, AB T2P 0M9
Name 2007-10-30 current Medworxx Solutions Inc.
Name 2006-07-17 2007-10-30 LORIAN CAPITAL CORP.
Status 2015-10-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-07-17 2015-10-19 Active / Actif

Activities

Date Activity Details
2015-10-15 Arrangement
2010-08-13 Amendment / Modification
2007-10-30 Amendment / Modification Name Changed.
RO Changed.
2006-11-17 Amendment / Modification
2006-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-27 Distributing corporation
Société ayant fait appel au public
2014 2014-06-24 Distributing corporation
Société ayant fait appel au public
2013 2013-06-26 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Medworxx Solutions Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2

Office Location

Address 121 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2930170 Canada Inc. 121 Richmond Street West, Suite 803, Toronto, ON M5H 2K1 1993-06-16
Ontario Energy Association 121 Richmond Street West, Suite 202, Toronto, ON M5H 2K1 2001-11-22
Canadian Water Quality and Quantity Institute 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 2007-02-23
Snowpipe Resources Ltd. 121 Richmond Street West, Suite 803, Toronto, ON M5H 2K1
Residential Broadband Users' Association 121 Richmond Street West, Suite 1000, Toronto, ON M5H 2K1 2001-05-14
Camfed Canada 121 Richmond Street West, Suite 400, Toronto, ON M5H 2K1 2009-09-17
Afiaa Canada Real Estate Inc. 121 Richmond Street West, Suite 1000, Toronto, ON M5H 2K1 2006-01-09
Sprung Investment Management Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1
Pangaea Flow-through Gp Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1 2014-05-22
Tapplock Corp. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K1 2016-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11140035 Canada Corp. 121 Richmond St. W Suite 501, Toronto, ON M5H 2K1 2018-12-11
Nicole Bach Ltd. 121 Richmond Street West, Unit 638, Toronto, ON M5H 2K1 2018-06-29
Jeffrey B. Potofsky Esq. Corp. 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 2015-01-14
Acto Technologies Inc. 121 Richmond Street West, Suite 200, Toronto, ON M5H 2K1 2014-07-21
8646066 Canada Incorporated 121 Richmond Street West, Suite 1105, Toronto, ON M5H 2K1 2013-09-26
Ticktrade Systems Inc. 121 Richmond Street West, Suite 601, Toronto, ON M5H 2K1 2013-09-06
Trifort Asset Management Inc. 200-121 Richmond Street West, Toronto, ON M5H 2K1 2013-06-18
Bryton Capital (quebec) Corp. 121 Richmond St. W., Suite 801, Toronto, ON M5H 2K1 2012-07-24
Queen of Sheeba Hospital Foundation. Suite 503 121 Richmond Street West, Toronto, ON M5H 2K1 2011-08-23
Neuton Technologies Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1 2008-06-05
Find all corporations in postal code M5H 2K1

Corporation Directors

Name Address
Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Terry Depasquale 68 Northcote Avenue, Toronto ON M6J 3K3, Canada
Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States

Entities with the same directors

Name Director Name Director Address
Medworxx Solutions Inc. BIJAL PATEL 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022, United States
8720223 CANADA CORPORATION BIJAL PATEL 312 DUFFERIN STREET, STRATFORD ON N5A 2H2, Canada
9476318 Canada Inc. Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Inc. Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
8421315 Canada Inc. Bijal Patel 29 Sugarberry Drive, Brampton ON L6X 0K3, Canada
CIBC Global Asset Management (USA) Ltd. · Gestion globale d'actifs CIBC (É.-U.) Ltée BIJAL PATEL 59 ALPINE CRESCENT, RICHMOND HILL ON L4S 1W1, Canada
OMSHREEGANESH INC. Bijal Patel 46 James McCullough Road, Whitchurch-Stouffville ON L4A 0Z3, Canada
Medworxx Solutions Inc. KIM EATON 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022, United States
9476318 Canada Inc. Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
USTI Canada Inc. Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2K1

Similar businesses

Corporation Name Office Address Incorporation
Medworxx Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Medworxx Inc. 155 Wellington St. West, Toronto, ON M5V 3J7
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Iws,innovative Window Solutions Inc. 4408 Simard, Pierrefonds, QC H9H 2H4 2008-06-09
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18

Improve Information

Please provide details on Medworxx Solutions 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