DIPLOMA CANADA HEALTHCARE INC.

Address:
3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9

DIPLOMA CANADA HEALTHCARE INC. is a business entity registered at Corporations Canada, with entity identifier is 7251394. The registration start date is September 30, 2009. The current status is Active.

Corporation Overview

Corporation ID 7251394
Business Number 845328053
Corporation Name DIPLOMA CANADA HEALTHCARE INC.
Registered Office Address 3400 First Canadian Centre
350-7th Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 2009-09-30
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
DANIEL BROWN 180 Ruby's Crescent, Mt Forest ON N0G 2L2, Canada
JULIA PARSHIN 277 Fairlawn Avenue, Toronto ON M5M 1T2, Canada
BRUCE THOMPSON 12 CHARTERHOUSE SQUARE, LONDON EC1M6AX, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-30 current 3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9
Name 2009-09-30 current DIPLOMA CANADA HEALTHCARE INC.
Status 2009-09-30 current Active / Actif

Activities

Date Activity Details
2009-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 First Canadian Centre
City Calgary
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enron Canada Corp. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Enron Canada Power Corp. 3400 First Canadian Centre, 350-7th Avenue S.w., Calgary, AB T2P 3N9
4384911 Canada Inc. 3400 First Canadian Centre, 350 7th Avenue Sw, Calgary, AB T2P 3N9 2007-11-22
Symbility Solutions Ltd. 3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9 2002-07-29
4119827 Canada Inc. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-06-25
4345223 Canada Inc. 3400 First Canadian Centre, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2006-05-25
Oryx Petroleum Corporation Limited 3400 First Canadian Centre, 350, 7th Avenue Southwest, Calgary, AB T2P 3N9 2012-12-31
Vital Cultivations Global Asset Inc. 3400 First Canadian Centre, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2018-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
DANIEL BROWN 180 Ruby's Crescent, Mt Forest ON N0G 2L2, Canada
JULIA PARSHIN 277 Fairlawn Avenue, Toronto ON M5M 1T2, Canada
BRUCE THOMPSON 12 CHARTERHOUSE SQUARE, LONDON EC1M6AX, United Kingdom

Entities with the same directors

Name Director Name Director Address
Seaforth Energy Inc. BRUCE THOMPSON 410-1801 HOLLIS STREET, HALIFAX NS B3J 3N4, Canada
LICAN MEDICAL PRODUCTS LTD. BRUCE THOMPSON 6574 CAMINO VENTUROSO, GOLETA, CA , United States
NOBIL IT CANADA CORP. BRUCE THOMPSON LEVEL 5, 799 PACIFIC HIGHWAY, CHATSWOOD NSW 2067, SYDNEY , Australia
Handy Logic Inc. Bruce Thompson 2168 Chilcotin Cr, Kelowna BC V1V 2M8, Canada
iAID FOUNDATION BRUCE THOMPSON 1634 MIDDLETON STREET, PICKERING ON L1X 2L4, Canada
INFOREMEDY INC. BRUCE THOMPSON 51 BAYVIEW ROAD, HALIFAX NS B3M 1N8, Canada
GARRISON ROAD CHURCH OF THE UNITED BRETHREN IN CHRIST, INC. BRUCE THOMPSON 164 ABERDEEN STREET, FORT ERIE ON L2A 3Y6, Canada
PROPERTY AND CASUALTY INSURANCE COMPENSATION CORPORATION BRUCE THOMPSON 2 TORONTO STREET, SUITE 200, TORONTO ON M5C 2B5, Canada
The Pender Harbour Board of Trade BRUCE THOMPSON -, P.O. BOX 265, MADEIRA PARK BC V0N 2H0, Canada
BERNARD AND THOMPSON ENERGY SYSTEMS INC. Bruce Thompson 2428 Harvard Street, Halifax NS B3L 2T1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
10122505 Canada Inc. 3 Diploma Dr, Brampton, ON L6P 1M3 2017-02-27
8378789 Canada Inc. 102 Diploma Ave., Woodbridge, ON L4H 3A6 2012-12-13
12150611 Canada Inc. 5 Diploma Drive, Brampton, ON L6P 1M3 2020-06-23
12246716 Canada Inc. 4 Diploma Drive, Brampton, ON L6P 1M1 2020-08-05
6919413 Canada Inc. 4 Diploma Drive, Brampton, ON L6P 1M1 2008-02-07
7651147 Canada Inc. 4 Diploma Drive, Brampton, ON L6P 1M1 2010-09-16
9553991 Canada Inc. 83 Diploma Avenue, Woodbridge, ON L4H 3A6 2016-01-07
Tme Solutions Inc. 9 Diploma Dr, Brampton, ON L6P 1M3 2020-08-17
3gb Investments Inc. 5 Diploma Avenue, Woodbridge, ON L4H 1V1 2017-06-13
Toks Inc. 9 Diploma Drive, Brampton, ON L6P 1M3 2019-05-17

Improve Information

Please provide details on DIPLOMA CANADA 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