Concord Medical Health Centre Limited

Address:
299 Applewood Cres Suite 5, Concord, ON L4K 4E7

Concord Medical Health Centre Limited is a business entity registered at Corporations Canada, with entity identifier is 7712103. The registration start date is November 29, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7712103
Business Number 841023518
Corporation Name Concord Medical Health Centre Limited
Registered Office Address 299 Applewood Cres Suite 5
Concord
ON L4K 4E7
Incorporation Date 2010-11-29
Dissolution Date 2013-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Eyal Leizgold 63 Pickett Crst, Richmond Hill ON L4C 9L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-29 current 299 Applewood Cres Suite 5, Concord, ON L4K 4E7
Name 2010-11-29 current Concord Medical Health Centre Limited
Status 2013-09-28 current Dissolved / Dissoute
Status 2013-05-01 2013-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-30 2013-05-01 Active / Actif

Activities

Date Activity Details
2013-09-28 Dissolution Section: 212
2010-11-29 Incorporation / Constitution en société

Office Location

Address 299 Applewood Cres Suite 5
City Concord
Province ON
Postal Code L4K 4E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Medical Clinic Inc. 5-299 Applewood Cres, Concord, ON L4K 4E7 2010-06-29
Mometal Seaway Inc. 299 Applewood Crescent, Unit 3, Concord, ON L4K 4E7 1969-07-14
8662541 Canada Inc. 5-299 Applewood Cres, Concord, ON L4K 4E7 2013-10-13
12056038 Canada Inc. 5-299 Applewood Cres, Concord, ON L4K 4E7 2020-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Eyal Leizgold 63 Pickett Crst, Richmond Hill ON L4C 9L9, Canada

Entities with the same directors

Name Director Name Director Address
9695656 Canada Corp. eyal leizgold 116 Albert St, Suite 300, Ottawa ON K1P 5G3, Canada
7941757 Canada Inc. Eyal Leizgold 63 Pickett Cres., Richmond Hill ON L4C 9L9, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 4E7

Similar businesses

Corporation Name Office Address Incorporation
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19
Medical Health Pharmacies Inc. 32 Crooked Stick Road, Concord, Ontario, ON L4K 1P5 2003-07-30
Life Care Centre-medical Clinic & Health Education Inc. 371 Kingston Crescent, Winnipeg, MB R2M 0T7 1988-09-28
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Metropolitan Medical Centre Management Inc. 800 Place Victoria, 4700, Montreal, QC H4Z 1H6 2006-03-07
Centre Medical Des Bouts De Choux Ltee 6900, Boul. Décarie, Suite 3500, Côte-saint-luc, QC H3X 2T8 1984-02-06
Quebec Foundation for Rambam Medical Centre 5827 Palmer Avenue, Cote Saint-luc, QC H4W 2P8 2007-02-23
Terrebonne Medical Centre Ltd. 5638 Queen Mary Road, Montreal, QC 1975-11-24
Chabanel Medical Centre Inc. 5757 Decelles Avenue, Montreal, QC H3S 2C3 1988-06-23
Cardiogenix Medical Centre Inc. 8250 Decarie Boulevard, Suite 410, Montreal, QC H4P 2P5 2006-04-19

Improve Information

Please provide details on Concord Medical Health Centre Limited 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