ONTARIO CARDIAC CENTRE

Address:
4168 Finch Avenue E, Unit 321, Toronto, ON M1S 5H6

ONTARIO CARDIAC CENTRE is a business entity registered at Corporations Canada, with entity identifier is 7815395. The registration start date is April 13, 2011. The current status is Active.

Corporation Overview

Corporation ID 7815395
Business Number 805813516
Corporation Name ONTARIO CARDIAC CENTRE
Registered Office Address 4168 Finch Avenue E
Unit 321
Toronto
ON M1S 5H6
Incorporation Date 2011-04-13
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
XIUMEI LIAO 95 BURWELL CRES., MARKHAM ON L3P 6V1, Canada
ZHUOLI WU 95 BURWELL CRES, MARKHAM ON L3P 6V1, Canada
SUNNY JIE 95 BURWELL CRES., MARKHAM ON L3P 6V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-04-13 2017-01-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-18 current 4168 Finch Avenue E, Unit 321, Toronto, ON M1S 5H6
Address 2011-04-13 2017-01-18 B4 - 4779 Steeles Ave. E., Scarborough, ON M1V 4S5
Name 2011-04-13 current ONTARIO CARDIAC CENTRE
Status 2017-01-18 current Active / Actif
Status 2016-10-31 2017-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-13 2016-10-31 Active / Actif

Activities

Date Activity Details
2017-01-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4168 FINCH AVENUE E
City TORONTO
Province ON
Postal Code M1S 5H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12286050 Canada Inc. 4168, Finch Ave E, Scarborough, ON M1S 5H6 2020-08-21
11953320 Canada Inc. Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 2020-03-10
Canada Elon Integrated Labor Dispatch Service Center Inc. Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2019-12-18
11398989 Canada Inc. G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2019-05-08
11061968 Canada Inc. Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-10-25
Novel Panda Learning Centre Inc. 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-10-18
Springwind Immigration Consulting Services Inc. 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 2018-09-14
Mingzhen International Group Ltd. 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 2018-03-20
10612090 Canada Inc. Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 2018-02-01
Qi Global Group Inc. 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-01-02
Find all corporations in postal code M1S 5H6

Corporation Directors

Name Address
XIUMEI LIAO 95 BURWELL CRES., MARKHAM ON L3P 6V1, Canada
ZHUOLI WU 95 BURWELL CRES, MARKHAM ON L3P 6V1, Canada
SUNNY JIE 95 BURWELL CRES., MARKHAM ON L3P 6V1, Canada

Entities with the same directors

Name Director Name Director Address
SGM ASSET HOLDINGS LIMITED XIUMEI LIAO 95 Burwell Crescent, Markham ON L3P 6V1, Canada
BEST MEDHEALTH GROUP INC. ZHUOLI WU 321-4168 FINCH AVENUE EAST, SCARBOROUGH ON M1S 5H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 5H6

Similar businesses

Corporation Name Office Address Incorporation
National Cardiac Monitoring Centre (canada) Inc. 600-3300 Highway #7 West, Vaughan, ON L4K 4M3 2017-03-17
Cardiac Arrhythmia Network of Canada 1465 Richmond Street, Suite 3105, Western Centre for Public Health and Fm, London, ON N6G 2M1 2014-12-17
Victoria Cardiac Centre Inc. 72 Victoria Ave, Chatham, ON N7L 3A1 2016-08-30
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
J. Schwebel Investments (ontario) Inc. 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 1999-03-09
Ontario Quebec Drivers Pool Ltd. Comte Temiscamingue, Notre-dame Du Nord, QC 1978-04-11
Cardiac Technologies Canada Inc. 2-21 Warwick St., Digby, NS B0V 1A0 2014-02-26
Cardiac Bio-systems Inc. 2426 Georgina Dr., Ottawa, ON K2B 7M7 2006-05-10
Centre De Transformation Du Logement Communautaire 350 - 533 Rue Ontario Est, Montreal, QC H2L 1N8 2018-03-08

Improve Information

Please provide details on ONTARIO CARDIAC CENTRE 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