DEVILBISS HEALTHCARE CANADA, INC.

Address:
181 Bay Street, Suite 4400, Toronto, ON M5J 2T3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-12-11 Dissolution Section: 210(3)
2009-06-02 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 181 Bay Street
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches