AMICA SENIOR LIFESTYLES INC. is a business entity registered at Corporations Canada, with entity identifier is 7300468. The registration start date is December 21, 2009. The current status is Active.
Corporation ID | 7300468 |
Business Number | 833708068 |
Corporation Name | AMICA SENIOR LIFESTYLES INC. |
Registered Office Address |
20 Queen Street West, Suite 3200 Toronto ON M5H 3R3 |
Incorporation Date | 2009-12-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Cathal J. O'Connor | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Steven Faraone | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Douglas MacLatchy | 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada |
Leslee Thompson | 26 Didrickson Drive, Toronto ON M2P 1J6, Canada |
Irene Chang-Britt | 1 Colonial Way, Chatham NJ 07928, United States |
Christopher Ferrara | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Tamara Finch | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-12-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-02-17 | current | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 |
Address | 2015-10-28 | 2018-02-17 | 20 Queen Street West, Suite 2700, Toronto, ON M5H 3R4 |
Address | 2012-05-23 | 2015-10-28 | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 |
Address | 2009-12-21 | 2012-05-23 | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 |
Name | 2018-12-19 | current | AMICA SENIOR LIFESTYLES INC. |
Name | 2009-12-21 | 2018-12-19 | Baybridge Seniors Housing Inc. |
Status | 2009-12-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-19 | Amendment / Modification |
Name Changed. Section: 178 |
2015-12-17 | Arrangement | |
2010-01-29 | Amendment / Modification | |
2009-12-21 | Incorporation / Constitution en société |
Address | 20 Queen Street West, Suite 3200 |
City | Toronto |
Province | ON |
Postal Code | M5H 3R3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Baybridge Seniors Housing (trustee) Inc. | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 | 2011-01-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dakotaroad Holdings Ltd. | 2800-20 Queen Street West, Toronto, ON M5H 3R3 | 2020-01-06 |
Pie De Monte Inc. | C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 | 2015-10-19 |
Tcc (canada) Limited | 900-20 Queen Street West, Toronto, ON M5H 3R3 | 2011-02-28 |
Georgian Bay Capital Partners Incorporated | 316 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2010-09-02 |
Core Infinity Consulting Inc. | 3300 -20 Queen Street West, Toronto, ON M5H 3R3 | 2007-09-25 |
X-treme Data Storage Inc. | 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 | 2007-09-24 |
La Galerie Occitane Inc. | 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2006-02-09 |
Coast To Coast Against Cancer | 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 | 2005-07-19 |
Oasis Fitness & Wellness (markham) Inc. | 3000- 20 Queen Street West, Toronto, ON M5H 3R3 | 2004-05-20 |
Canadian Coalition for Good Governance | Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3 | 2003-03-18 |
Find all corporations in postal code M5H 3R3 |
Name | Address |
---|---|
Cathal J. O'Connor | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Steven Faraone | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Douglas MacLatchy | 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada |
Leslee Thompson | 26 Didrickson Drive, Toronto ON M2P 1J6, Canada |
Irene Chang-Britt | 1 Colonial Way, Chatham NJ 07928, United States |
Christopher Ferrara | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Tamara Finch | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Name | Director Name | Director Address |
---|---|---|
Amica Mature Lifestyles Inc. | Christopher Ferrara | 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada |
Baybridge Seniors Housing (Trustee) Inc. | Christopher Ferrara | 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada |
Amica Mature Lifestyles Inc. | DOUGLAS MACLATCHY | 20 QUEEN STREET WEST, SUITE 2700, TORONTO ON M5H 3R5, Canada |
Canadian Council on Health Services Accreditation | Leslee Thompson | 1150 Cyrville Road, Ottawa ON K1J 7S9, Canada |
Executive Rounds Inc. | Leslee Thompson | 26 Didrickson Drive, Toronto ON M2P 1J6, Canada |
THE DAUGHTERS FOR LIFE FOUNDATION | LESLEE THOMPSON | 26 DIDRICKSON DRIVE, TORONTO ON M2P 1J7, Canada |
9941762 Canada Inc. | Steven Faraone | 236 Snowdon Avenue, Toronto ON M4N 2B4, Canada |
City | Toronto |
Post Code | M5H 3R3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amica Mature Lifestyles Inc. | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 | |
Amica Mature Lifestyles Inc. | Suite 2300 - 550 Burrard Street, Bentall 5, Vancouver, BC V6C 2B5 | |
Amica Mature Lifestyles Inc. | 1111 West Georgia Street, #2100 P.o. Box 48800, Vancouver, BC V7X 1K9 | |
Spa Agence De Placement Senior Inc. | 23 59th Avenue, Laval Des Rapides, QC H7V 2B1 | 1990-06-05 |
A Senior Serving A Senior & Associates Inc. | 302-22 Marilyn Drive, Guelph, ON N1H 7T1 | 2016-08-29 |
Le Journal Senior Scene Inc. | 1200 Atwater, Main Floor, Montreal, QC H3Z 1X4 | 1979-03-13 |
La Classique Internationale De Golf Senior Canadien Inc. | 2100 De Maisonneuve West, Suite 208, Montreal, QC H3H 1K6 | 1989-02-03 |
Le Groupe De "design" Senior Inc. | 139 Stagecoach Road, West Brome, QC J0E 2P0 | 1977-06-14 |
Aspire Lifestyles Services Limited | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | |
St-paul Senior Bugles and Drums Corps | 10 Rue Front, Apt. 4, Aylmer, QC J9H 4X1 | 1985-02-25 |
Please provide details on AMICA SENIOR LIFESTYLES 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 |