TMe-Health Technology Corporation

Address:
Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5

TMe-Health Technology Corporation is a business entity registered at Corporations Canada, with entity identifier is 7804172. The registration start date is March 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 7804172
Business Number 826473316
Corporation Name TMe-Health Technology Corporation
Registered Office Address Jawl Bundon LLP
4th Floor, 1007 Fort Street (kej)
Victoria
BC V8V 3K5
Incorporation Date 2011-03-14
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Murray A. Persicke 8870 - 709 Yates Street, Victoria BC V8W 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-05 current Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5
Address 2015-07-01 2017-05-05 K E Johnson Law Corporation, 360 - 1070 Douglas Street, Victoria, BC V8W 2C4
Address 2011-03-14 2015-07-01 4th Floor, 888 Fort Street, Victoria, BC V8W 1H8
Name 2011-03-14 current TMe-Health Technology Corporation
Status 2011-03-15 current Active / Actif

Activities

Date Activity Details
2011-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Jawl Bundon LLP
City Victoria
Province BC
Postal Code V8V 3K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Capamara Communications Inc. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 1995-03-14
Eugene's Best Coffee Ltd. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2008-01-17
Avisup Enterprises Ltd. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2011-01-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Craftpro Industries Incorporated 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2018-06-12
Lkj Consulting Corp. 4th Floor, 1007 Fort Street (kjl), Victoria, BC V8V 3K5 2017-03-03
Brickvine Ventures Inc. 4th Floor 1007 Fort Street, Victoria, BC V8V 3K5 2016-05-02
Delta-x Research Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2004-05-20
Salt Water Communications Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2002-09-20
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Aps Access Panel Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2000-05-18
Canadian Technical Asphalt Association 200 - 1007 Fort Street, Victoria, BC V8V 3K5 1988-09-01
Brewster Engineering and Management Ltd. Fourth Floor, 1007 Fort Street, Victoria, BC V8V 3K5 1984-07-20
Kneeland Grain Co. Limited 4th Floor, 1007 Fort Streeet, Victoria, BC V8V 3K5 1925-09-29
Find all corporations in postal code V8V 3K5

Corporation Directors

Name Address
Murray A. Persicke 8870 - 709 Yates Street, Victoria BC V8W 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
MOW International Holdings Corporation Murray A. Persicke 8870 - 709 Yates Street, Victoria BC V8W 3Z1, Canada

Competitor

Search similar business entities

City Victoria
Post Code V8V 3K5

Similar businesses

Corporation Name Office Address Incorporation
Corporation Internationale Health Odyssey 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 1997-09-22
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
H&t Health & Technology International Inc. 501-503 Plains Rd, Maplehurst 71109, Burlington, ON L7T 4J8 2009-07-06
Essential Health Technology Inc. 1900 Lakeshore Blvd. W, 708, Toronto, ON M6S 1A4 2019-03-26
Htx.ca The Health Technology Exchange 439 University Avenue, Suite 500, Toronto, ON M5G 1Y8 2004-03-30
Health Hill Technology & Consulting Inc. 34 Christian Ritter Drive, Markham, ON L6C 0W1 2020-10-15
Select Health Technology Consultants Inc. 160 Country Club Dr, Hamilton, ON L8K 5W2 1987-11-26
Endeavor College of Health Care, Business, Technology Inc. 91 Antique Dr., Richmond Hill, ON L4E 4G3 2007-10-10
Real-time Health Technology Inc. 25 Royal Crest Court, Unit 4, Markham, ON L3R 9X4 2013-01-15

Improve Information

Please provide details on TMe-Health Technology Corporation 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