PT HEALTHCARE SOLUTIONS CORP.

Address:
3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9

PT HEALTHCARE SOLUTIONS CORP. is a business entity registered at Corporations Canada, with entity identifier is 7500769. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7500769
Business Number 807448758
Corporation Name PT HEALTHCARE SOLUTIONS CORP.
Registered Office Address 3300, 421 - 7 Avenue Sw
Calgary
AB T2P 4K9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
MARCEL DE REUS 368 MELROSE AVENUE, TORONTO ON M5M 1Z7, Canada
KAREN FISHER 116 FITZGERALD AVENUE, UNIONVILLE ON L3R 9Y9, Canada
VAROUJAN BASMADJIAN 5051 MEADFIELD ROAD, WEST VANCOUVER BC V7W 3G2, Canada
MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-26 current 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2010-03-31 2010-05-26 330, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Name 2010-03-31 current PT HEALTHCARE SOLUTIONS CORP.
Status 2011-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-03-30 2011-04-01 Active / Actif

Activities

Date Activity Details
2010-03-31 Amalgamation / Fusion Amalgamating Corporation: 6963943.
Section: 184 1
2010-03-31 Amalgamation / Fusion Amalgamating Corporation: 7500718.
Section: 184 1
2010-03-31 Amalgamation / Fusion Amalgamating Corporation: 7500726.
Section: 184 1
2010-03-31 Amalgamation / Fusion Amalgamating Corporation: 7500734.
Section: 184 1
2010-03-31 Amalgamation / Fusion Amalgamating Corporation: 7500742.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Pt Healthcare Solutions Corp. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2008-04-23
Pt Healthcare Solutions Corp. 605 James Street North, 2nd Floor, Hamilton, ON L8L 1J9
Pt Healthcare Solutions Corp. 70 Frid Street, Unit 2, Hamilton, ON L8P 4M4
Pt Healthcare Solutions Corp. 3215 North Service Rd., Burlington, ON L7N 3G2
Pt Healthcare Solutions Corp. 855 - 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8

Office Location

Address 3300, 421 - 7 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmd Ventures Ltd. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Storm Exploration Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Windrise Power Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2004-12-20
Byte Dental Systems Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 1993-08-19
Mustang Helicopters Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2001-07-23
Buffalo Atlee Wind Energy Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2005-12-22
Uisol Canada, Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2010-01-01
Kps Materials Technology International Corporation 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-07-11
6023541 Canada Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-09-27
Ropatec North America Inc. 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2002-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allancroft Exploration Inc. 421 7th Avenue S.w, 30 Floor, Calgary, AB T2P 4K9 2020-02-28
Pavati Canada Inc. 1700, 421 - 7th Avenue Southwest, Calgary, AB T2P 4K9 2019-12-19
11304372 Canada Inc. 421 - 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2019-03-18
Allison's Logistics Inc. Suite # 3049, 421 7 Ave Sw, Calgary, AB T2P 4K9 2018-10-14
Canada-asean Business Council Suite 4000, 421 7th Avenue Sw, Calgary, AB T2P 4K9 2018-07-03
Great Race Productions Ltd. 421 7th Avenue Sw, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2018-04-04
Seastrom Scholarship of Life Pursuits 1600, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-11-06
Green Gold Productions Inc. 4000, 421 7 Avenue Southwest, Calgary, AB T2P 4K9 2017-06-01
Hemp Hydrate International Holdings Ltd. 421 7th Avenue, Southwest, Td Canada Trust Tower, Suite 1700, Calgary, AB T2P 4K9 2017-05-19
Karma Cars Canada Ltd. 1600, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2016-10-06
Find all corporations in postal code T2P 4K9

Corporation Directors

Name Address
MARCEL DE REUS 368 MELROSE AVENUE, TORONTO ON M5M 1Z7, Canada
KAREN FISHER 116 FITZGERALD AVENUE, UNIONVILLE ON L3R 9Y9, Canada
VAROUJAN BASMADJIAN 5051 MEADFIELD ROAD, WEST VANCOUVER BC V7W 3G2, Canada
MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada

Entities with the same directors

Name Director Name Director Address
PT HEALTHCARE SOLUTIONS CORP. KAREN FISHER 116 FITZGERALD AVENUE, UNIONVILLE ON L3R 9Y9, Canada
PT HEALTHCARE SOLUTIONS CORP. KAREN FISHER 116 FITZGERALD AVENUE, UNIONVILLE ON L3R 9Y9, Canada
PT HEALTHCARE SOLUTIONS CORP. MARCEL DE REUS 368 MELROSE AVENUE, TORONTO ON M5M 1Z7, Canada
PT HEALTHCARE SOLUTIONS CORP. MARCEL DE REUS 368 MELROSE AVENUE, TORONTO ON M5M 1Z7, Canada
PT HEALTHCARE SOLUTIONS CORP. MARCEL DE REUS 368, MELROSE AVENUE, TORONTO ON M5M 1Z7, Canada
WELLINGTON WELLNESS CLINIC INC. MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada
COLUMBIA LIFE INC. MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada
9116869 Canada Corporation Mark Cho 70 Frid Street, Unit 3, Hamilton ON L8P 4M4, Canada
DUNNVILLE PHYSIOTHERAPY INC. MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada
7211589 CANADA INC. MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K9

Similar businesses

Corporation Name Office Address Incorporation
Pure Healthcare Solutions Corp. 33 Hamlet Common, Oakville, ON L6L 0E2 2009-12-16
Orrca Healthcare Solutions Corp. 803 518 Beatty Street, Vancouver, BC V6B 6G8 2020-11-04
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Commarex Healthcare Solutions Inc. 1510 De Versailles Street, Saint-lazare, QC J7T 3H6 2005-04-28
Jkh and R Healthcare Solutions Inc. 193 Lisa Marie Drive, Orangeville, ON L9W 4P7 2017-04-13
Canada Healthcare Solutions Inc. 38 Sugarbush Court, Vaughan, ON L4L 2Z2 2020-09-11
Pneumatic Healthcare Solutions Inc. 64 Galloway Road, Toronto, ON M1E 1W5 2018-02-15
A.c.t.s Healthcare Solutions, Inc. 64 Golden Springs Drive, Brampton, ON L7A 4N6 2019-10-25
Us-unique Solutions Healthcare Inc. 207 Murray Street, Ottawa, ON K1N 5M9 1999-10-04
Arnav Healthcare Solutions Inc. 6 Taplane Drive, Markham, ON L3S 2Z9 2004-11-09

Improve Information

Please provide details on PT HEALTHCARE SOLUTIONS CORP. 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