AMICA SENIOR LIFESTYLES INC.

Address:
20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 20 Queen Street West, Suite 3200
City Toronto
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baybridge Seniors Housing (trustee) Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2011-01-19

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5H 3R3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches