OZIPHERUS HEALTH TECHNOLOGIES LTD.

Address:
2400 Midland Ave, Suite 112-300, Toronto, ON M1S 1P8

OZIPHERUS HEALTH TECHNOLOGIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 7793022. The registration start date is March 1, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7793022
Business Number 823420203
Corporation Name OZIPHERUS HEALTH TECHNOLOGIES LTD.
Registered Office Address 2400 Midland Ave
Suite 112-300
Toronto
ON M1S 1P8
Incorporation Date 2011-03-01
Dissolution Date 2013-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Oz Eliashiv 2400 Midland Ave, Suite 112-300, Toronto ON M1S 1P8, Canada
Jeffrey Silver 2400 Midland Ave, Suite 112-300, Toronto ON M1S 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-01 current 2400 Midland Ave, Suite 112-300, Toronto, ON M1S 1P8
Name 2011-03-01 current OZIPHERUS HEALTH TECHNOLOGIES LTD.
Status 2013-12-28 current Dissolved / Dissoute
Status 2013-07-31 2013-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-02 2013-07-31 Active / Actif

Activities

Date Activity Details
2013-12-28 Dissolution Section: 212
2011-03-01 Incorporation / Constitution en société

Office Location

Address 2400 Midland Ave
City Toronto
Province ON
Postal Code M1S 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10693936 Canada Limited 2400 Midland Ave, Unit 101, Scarborough, ON M1S 5C1 2018-03-21
10691755 Canada Inc. 2400 Midland Ave, Unit 101, Scarborough, ON M1S 5C1 2018-03-20
11835343 Canada Inc. 2400 Midland Ave, Unit 101, Toronto, ON M1S 1X7 2020-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
7208588 Canada Inc. 119-2400 Midland Avenue, Scarborough, ON M1S 1P8 2009-07-17
6961096 Canada Inc. 15-2360 Midland Ave., Toronto, ON M1S 1P8 2008-04-18
Max4advisors Inc. 112-4200 Midland Ave, Toronto, ON M1S 1P8 2007-09-18
6427707 Canada Inc. 117-2400 Midland Ave., Scarborough, ON M1S 1P8 2005-08-04
Quadrapharma Canada Inc. 2400 Midland Avenue, Suite 112, Toronto, ON M1S 1P8 1991-10-17
Pan-toronto Networks Inc. 2400 Midland Avenue, Unit 109, Scarborough, ON M1S 1P8 2000-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Oz Eliashiv 2400 Midland Ave, Suite 112-300, Toronto ON M1S 1P8, Canada
Jeffrey Silver 2400 Midland Ave, Suite 112-300, Toronto ON M1S 1P8, Canada

Entities with the same directors

Name Director Name Director Address
Réseau Cyber Media Inc. Jeffrey Silver 5890 Monkland Ave Suite 16, Montreal QC H4A 1G2, Canada
INTERNATIONAL MACHINERY PRODUCTS INC. JEFFREY SILVER 6819 MACKLE ROAD, COTE ST LUC QC H4W 3E7, Canada
CANADIAN FRIENDS OF YESHIVA UNIVERSITY JEFFREY SILVER 4580 DUFFERIN STREET, SUITE 300, TORONTO ON M3H 5Y2, Canada
New Clients Inc. Oz Eliashiv 5890 Monkland Ave, Suite 16, Montreal QC H4A 1G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 1P8
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Vibrant Health International Technologies Inc. 150 Des Grands Coteaux, Beloeil, QC J3G 2C9 2002-08-30
Personalized Health Technologies Inc. 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 2019-01-29
Technologies De Gestion De La SantÉ L.p.c. Inc. 460 Rue St-charles Ouest, Bureau 401, Longueuil, QC J4H 1G4 1993-09-15
Canadian Agency for Drugs and Technologies In Health (cadth) 600-865 Carling Avenue, Ottawa, ON K1S 5S8 1991-03-13
International Society for Emerging Technologies and Treatment In Women's Health 1111 St.urbain, Suite 116, Montreal, QC H2Z 1Y6 2009-03-30
Mikamed Health Technologies Inc. 24 Clemow Avenue, Ottawa, ON K1S 2B2 2003-02-06
Mylon-tech Health Technologies Inc. 5390 Canotek Rd., Unit #12, Ottawa, ON K1J 1H8 1976-05-21
Health Tan Technologies of Canada Inc. 323 St-martin O., Laval, QC H7M 1Y7 2005-01-18
Iwellness Health & Insurance Technologies Inc. 31 Greenwood Ave, Toronto, ON M4L 2P5 2013-08-13
Karus Health Technologies Inc. 130-9 Columbia St W, 9157, Waterloo, ON N2L 0G6 2018-05-14

Improve Information

Please provide details on OZIPHERUS HEALTH TECHNOLOGIES LTD. 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