HealthInfusion International Inc.

Address:
6 Farnham Cres, Ottawa, ON K1K 0E8

HealthInfusion International Inc. is a business entity registered at Corporations Canada, with entity identifier is 7916019. The registration start date is July 12, 2011. The current status is Active.

Corporation Overview

Corporation ID 7916019
Business Number 809889918
Corporation Name HealthInfusion International Inc.
Registered Office Address 6 Farnham Cres
Ottawa
ON K1K 0E8
Incorporation Date 2011-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MING HUO 1 Sofia Olivia Cres, Maple ON L6A 4T2, Canada
MINGYI YANG 6 Farnham Cres, Ottawa ON K1K 0E8, Canada
GANG GAO 3307-23 Hollywood Ave., North York ON M2N 7L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-20 current 6 Farnham Cres, Ottawa, ON K1K 0E8
Address 2011-07-12 2016-11-20 222 Bradwell Way, Ottawa, ON K1T 4J5
Name 2011-07-12 current HealthInfusion International Inc.
Status 2011-07-12 current Active / Actif

Activities

Date Activity Details
2011-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 Farnham Cres
City Ottawa
Province ON
Postal Code K1K 0E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8323488 Canada Inc. 6 Farnham Cres, Ottawa, ON K1K 0E8 2012-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11448960 Canada Inc. 2, Farnham Crescent, Ottawa, ON K1K 0E8 2019-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
MING HUO 1 Sofia Olivia Cres, Maple ON L6A 4T2, Canada
MINGYI YANG 6 Farnham Cres, Ottawa ON K1K 0E8, Canada
GANG GAO 3307-23 Hollywood Ave., North York ON M2N 7L8, Canada

Entities with the same directors

Name Director Name Director Address
VERASTAR CORPORATION MING HUO 81 REFLECTION RD, MARKHAM ON L6C 0C8, Canada
Nutri-Freedom Inc. MING HUO 1 Sofia Olivia Crescent, Vaughan ON L6A 4T2, Canada
M & S Business Voyager Inc. MINGYI YANG 222 BRADWELL WAY, OTTAWA ON K1T 4J5, Canada
8323488 Canada Inc. MINGYI YANG 6 Farnham Cres, Ottawa ON K1K 0E8, Canada
Nutri-Freedom Inc. MINGYI YANG 6 Farnham Crescent, Ottawa ON K1K 0E8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 0E8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
T.d. Energie Solaire International Inc. 115 Rue Beaudry, Joliette, QC J6E 6A4 1994-09-09
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16

Improve Information

Please provide details on HealthInfusion International Inc. 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