Sound Options Tinnitus Treatments Inc. is a business entity registered at Corporations Canada, with entity identifier is 8332819. The registration start date is October 23, 2012. The current status is Active.
Corporation ID | 8332819 |
Business Number | 844529735 |
Corporation Name | Sound Options Tinnitus Treatments Inc. |
Registered Office Address |
3841 Ridgepoint Way Mississauga ON L5N 7T7 |
Incorporation Date | 2012-10-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
LING FENG LIU | 214 Rosemary Road, Toronto ON M5P 3E1, Canada |
Lu Han | 5 Mariner Terrace, Unit 1810, Toronto ON M5V 3V6, Canada |
Xiao Yin Li | 33 Rougeview Park Crescent, Markham ON L6S 0P7, Canada |
Michal Chrostowski | 90 Tallships Drive, Whitby ON L1N 9X5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-10-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-10-23 | current | 3841 Ridgepoint Way, Mississauga, ON L5N 7T7 |
Name | 2012-10-23 | current | Sound Options Tinnitus Treatments Inc. |
Status | 2012-10-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-10-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3841 Ridgepoint Way |
City | Mississauga |
Province | ON |
Postal Code | L5N 7T7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Baby Bella Company Inc. | 3805 Ridgepoint Way, Mississauga, ON L5N 7T7 | 2020-11-08 |
Yzm Creative Corp. | 3764 Forest Bluff Crescent, Mississauga, ON L5N 7T7 | 2020-02-20 |
11824775 Canada Inc. | 3794 Foxborough Trail, Mississauga, ON L5N 7T7 | 2020-01-04 |
Supersport Cycle Accessories and Apparel Inc. | 3808 Ridgepoint Way, Mississauga, ON L5N 7T7 | 2009-11-03 |
6861440 Canada Ltd. | 3826 Ridgepoint Way, Mississauga, ON L5N 7T7 | 2007-10-23 |
6372317 Canada Inc. | 3760 Forest Bluff Crescent, Mississauga, ON L5N 7T7 | 2005-04-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dupont Canada Inc. | 7070 Mississauga Road, Mississauga, ON L5N 5M8 | 1910-11-18 |
Maple Leaf Centre for Action On Food Security | 6985 Financial Dr, Mississauga, ON L5N 0A1 | 2016-11-17 |
3646319 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1999-08-31 |
Maple Leaf Media Services Limited | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1995-06-12 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | |
Ll Java Holdings Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-03-01 |
10401471 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-09-11 |
Greenleaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2018-05-11 |
Vantage Foods (mb) Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2019-07-25 |
Find all corporations in postal code L5N |
Name | Address |
---|---|
LING FENG LIU | 214 Rosemary Road, Toronto ON M5P 3E1, Canada |
Lu Han | 5 Mariner Terrace, Unit 1810, Toronto ON M5V 3V6, Canada |
Xiao Yin Li | 33 Rougeview Park Crescent, Markham ON L6S 0P7, Canada |
Michal Chrostowski | 90 Tallships Drive, Whitby ON L1N 9X5, Canada |
Name | Director Name | Director Address |
---|---|---|
Maple Style Trading Inc. | Lu Han | 39 Toporowski Avenue, Richmond Hill ON L4S 2G9, Canada |
IVY LEAGUE CULTURE & EDUCATION SERVICES INC. | LU HAN | 2118-565 SHERBOURNE ST, TORONTO ON M4X 1W7, Canada |
Canada Chinese Confederation Association | Lu Han | 113 Ecclesfield Drive, Toronto ON M1W 2Y3, Canada |
9717820 CANADA INC. | LU HAN | 1212-223 Webb Dr, Mississauga ON L5B 0E8, Canada |
G&C Culture and Education Inc. | Lu Han | 113 Ecclesfield Dr., Scarborough ON M1W 2Y3, Canada |
D&Rs ELECTRIC INC. | LU HAN | 113 ECCLESFIELD DRIVE, TORONTO ON M1W 2Y3, Canada |
HG HOMAGE INC. | LU HAN | 11 Ironbark Court, MAPLE ON L6A 4C9, Canada |
8899584 Canada Corp. | Xiao Yin Li | 16 Lehar Cres., Toronto ON M2H 1J5, Canada |
City | Mississauga |
Post Code | L5N 7T7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Options Corporatives C.o. Inc. | 280 Albert Street, 8th Floor, Ottawa, ON | 1981-03-17 |
Peintures Options Industrielles Inc. | 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 | 1994-08-09 |
Options Vin Inc. | 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 | 2002-08-08 |
Institute of Organizational and Professional Options (i.o.p.o.) | 350 Jackson Road, Brome, QC J0E 1K0 | 1993-05-19 |
R.c.l.s. Graphic Options Inc. | 121 Woodland Ave., Beaconsfield, QC H9W 4W3 | 1996-01-11 |
Les Options Scott Inc. | 251 Ballantyne North, Montreal - West, QC H4X 2C3 | 1986-04-01 |
Flexible Resource Options Inc. | 47 Tunstall Ave., Senneville, QC H9X 1T3 | 2001-09-27 |
Les Negociants En Options Amsterdam (canada) Inc. | 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 | 1985-08-26 |
Services De Recherche Options-north Inc. | 388 Grosvenor Avenue, Westmount, QC H3Z 2M2 | 1997-10-07 |
Sound Sound Sound Inc. | 497 Annette St, Toronto, ON M6P 1S1 | 2015-08-20 |
Please provide details on Sound Options Tinnitus Treatments 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |