Zax Healthcare Inc.

Address:
31 Cortese Terrace, Thornhill, ON L4J 8S4

Zax Healthcare Inc. is a business entity registered at Corporations Canada, with entity identifier is 6798616. The registration start date is June 28, 2007. The current status is Active.

Corporation Overview

Corporation ID 6798616
Business Number 857352215
Corporation Name Zax Healthcare Inc.
Registered Office Address 31 Cortese Terrace
Thornhill
ON L4J 8S4
Incorporation Date 2007-06-28
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
ALYSSA ROLNICK 31 CORTESE TERRACE, THORNHILL ON L4J 8S4, Canada
Mark Rolnick 31 Cortese Terrace, Thornhill ON L4J 8S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-28 current 31 Cortese Terrace, Thornhill, ON L4J 8S4
Name 2007-06-28 current Zax Healthcare Inc.
Status 2007-06-28 current Active / Actif

Activities

Date Activity Details
2007-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 Cortese Terrace
City Thornhill
Province ON
Postal Code L4J 8S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gut Natural Inc. 31 Cortese Terrace, Thornhill, ON L4J 8S4 2018-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
11756761 Canada Ltd. 79 Chardonnay Drive, Thornhill, ON L4J 8S4 2019-11-25
Business Innovations Support Foundation 79 Chardonnay Dr., Thornhill, ON L4J 8S4 2019-03-14
6283314 Canada Inc. 89 Chardonnay Dr., Vaughan, ON L4J 8S4 2004-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
ALYSSA ROLNICK 31 CORTESE TERRACE, THORNHILL ON L4J 8S4, Canada
Mark Rolnick 31 Cortese Terrace, Thornhill ON L4J 8S4, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 8S4

Similar businesses

Corporation Name Office Address Incorporation
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, Montréal, QC H3N 1X7 2013-01-14
Cadence Healthcare Communications Inc. 3940 Cote Des Neiges - 9th Floor, Glen Eagles Apartments, Montreal, QC H3H 1W2 1996-05-24
S & P Consultants Healthcare, Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Futuremed Healthcare Products Corporation 277 Balsaltic Road, Concord, ON L4K 5V3
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Snd Healthcare Inc. 705-4 Lisa St, Brampton, ON L6T 4B6 2016-05-09
Pls Healthcare Inc. 29 Birchfield Crt., Courtice, ON L1E 1M4 2011-08-04
Rmc Healthcare Inc. 661 Greenview Drive, Ancaster, ON L9G 5B5 2015-11-19
Impetus Healthcare Inc. 24 Hammersmith Ave, Toronto, ON M4E 2W4 2008-10-10
Pharmilex Healthcare Inc. 810 Maitland Ave, Ottawa, ON K2A 2S3 2003-05-29

Improve Information

Please provide details on Zax 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