DEVILBISS HEALTHCARE CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 7183488. The registration start date is June 2, 2009. The current status is Dissolved.
Corporation ID | 7183488 |
Business Number | 803597822 |
Corporation Name |
DEVILBISS HEALTHCARE CANADA, INC. SOINS DE SANTÉ DEVILBISS CANADA, INC. |
Registered Office Address |
181 Bay Street Suite 4400 Toronto ON M5J 2T3 |
Incorporation Date | 2009-06-02 |
Dissolution Date | 2018-12-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Kathy Sarafian | 50 Vogell Road, Unit 7, Richmond Hill ON L4B 3K6, Canada |
Timothy F. Walsh | 209 Leon Street, Johnstown PA 15905, United States |
Thomas San Antonio | 99 Seaview Blvd., Port Washington NY 11050, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-11-20 | current | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 |
Address | 2009-06-02 | 2012-11-20 | 237 Romina Drive, Unit 3, Concord, ON L4K 4V3 |
Name | 2009-06-02 | current | DEVILBISS HEALTHCARE CANADA, INC. |
Name | 2009-06-02 | current | SOINS DE SANTÉ DEVILBISS CANADA, INC. |
Status | 2018-12-11 | current | Dissolved / Dissoute |
Status | 2017-11-13 | 2018-12-11 | Active / Actif |
Status | 2017-11-11 | 2017-11-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-06-02 | 2017-11-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-11 | Dissolution | Section: 210(3) |
2009-06-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2011-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2009-11-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
Kathy Sarafian | 50 Vogell Road, Unit 7, Richmond Hill ON L4B 3K6, Canada |
Timothy F. Walsh | 209 Leon Street, Johnstown PA 15905, United States |
Thomas San Antonio | 99 Seaview Blvd., Port Washington NY 11050, United States |
City | Toronto |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Devilbiss Health Care (canada) Inc. | 220 Batview Drive, Unit 2, Barrie, ON L4N 4Y8 | |
Devilbiss Health Care (canada) Inc. | Wood Street, P.o. 3000, Barrie, ON L4M 4V6 | 1981-05-07 |
Integrative Healthcare Institute- | 215 Carlton St., Toronto, ON M5A 2K9 | 1999-05-07 |
Canadian Association of Healthcare Auxiliaries | 10 Dalhousie Court W., Lethbridge, AB T1K 4J6 | 1954-04-06 |
Women Leaders In Healthcare | 8401 Trans-canada Highway, Saint-laurent, QC H4S 1Z1 | 2013-08-07 |
Koanaa Healthcare Canada Inc. | 2500-1100 René-lévesque Blvd. West, Montreal, QC H3B 5C9 | 2020-04-21 |
Spacelabs Healthcare (canada), Inc. | 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 | 2004-02-17 |
Joerns Healthcare Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2006-10-05 |
Inoca Healthcare Inc. | #1 7490 Pacific Circle, Mississauga, ON L5T 2A3 | 2017-09-21 |
Eurymedon Healthcare Inc. | 859 Monseigneur Grandin, #4, Quebec, QC G1V 3X8 | 2008-10-28 |
Please provide details on DEVILBISS HEALTHCARE CANADA, 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |