Empowered IVF Inc. is a business entity registered at Corporations Canada, with entity identifier is 8652252. The registration start date is October 2, 2013. The current status is Active.
Corporation ID | 8652252 |
Business Number | 836087239 |
Corporation Name | Empowered IVF Inc. |
Registered Office Address |
240 Heath St. W. Suite 101 Toronto ON M5P 3L5 |
Incorporation Date | 2013-10-02 |
Dissolution Date | 2016-07-31 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Rhonda Levy | 67 Downing Boulevard, Thornhill ON L4J 7N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-10-14 | current | 240 Heath St. W., Suite 101, Toronto, ON M5P 3L5 |
Address | 2013-10-02 | 2019-10-14 | 67 Downing Boulevard, Thornhill, ON L4J 7N9 |
Name | 2013-10-02 | current | Empowered IVF Inc. |
Status | 2020-05-26 | current | Active / Actif |
Status | 2020-02-26 | 2020-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2019-10-14 | 2020-02-26 | Active / Actif |
Status | 2016-07-31 | 2019-10-14 | Dissolved / Dissoute |
Status | 2016-03-03 | 2016-07-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2013-10-02 | 2016-03-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-14 | Revival / Reconstitution | |
2016-07-31 | Dissolution | Section: 212 |
2013-10-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-12-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Projexity Inc. | 240 Heath St West, Apt 1204, Toronto, ON M5P 3L5 | 2012-05-27 |
3875857 Canada Inc. | 240 Heath St. W., #1003, Toronto, ON M5P 3L5 | 2001-03-19 |
T.r.y. Management Consulting Group Inc. | 240 Heath Street West, Suite 402, Toronto, ON M5P 3L5 | 1980-08-28 |
Les Entreprises Stephen Messer Ltee | 240 Heath St.w., Suite 704, Toronto, ON M5P 3L5 | 1974-06-24 |
9626417 Canada Inc. | 240 Heath Street West, Suite 703, Toronto, ON M5P 3L5 | 2016-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plaisirs Partagés Saveurs Canada Inc. | 706-23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-10-16 |
12215578 Canada Inc. | 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-07-22 |
12040433 Canada Inc. | 311-23 Glebe Road West, Toronto, ON M5P 0A1 | 2020-05-04 |
Countervailant Holdings Inc. | 209-23 Glebe Road West, Toronto, ON M5P 0A1 | 2019-05-23 |
Alphashine Inc. | 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 | 2019-01-18 |
Fiil Consulting Corp. | 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 | 2018-08-24 |
10214108 Canada Inc. | 606-23 Glebe Rd W, Toronto, ON M5P 0A1 | 2017-04-29 |
Winged Ridge Holdings Limited | 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 | 2017-01-01 |
9769102 Canada Inc. | 207-23 Glebe Road West, Toronto, ON M5P 0A1 | 2016-05-26 |
8754632 Canada Inc. | 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 | 2014-01-13 |
Find all corporations in postal code M5P |
Name | Address |
---|---|
Rhonda Levy | 67 Downing Boulevard, Thornhill ON L4J 7N9, Canada |
Name | Director Name | Director Address |
---|---|---|
NADCO INVESTMENTS LTD. INVESTISSEMENTS NADCO LTÉE. | RHONDA LEVY | 158 Leslie, DOLLARD-DES-ORMEAUX QC H9A 1X3, Canada |
NADCO CONSULTING SERVICES INC. SERVICES DE CONSULTATION NADCO INC. | RHONDA LEVY | 158 Leslie, DOLLARD-DES-ORMEAUX QC H9A 1X3, Canada |
3275124 CANADA INC. | RHONDA LEVY | 158 Leslie, DOLLARD-DES-ORMEAUX QC H9A 1X3, Canada |
KENOGEX INVESTMENTS INC. | RHONDA LEVY | 158 Leslie, DOLLARD-DES-ORMEAUX QC H9A 1X3, Canada |
City | Toronto |
Post Code | M5P 3L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Empowered Networks Inc. | 1315 Pickering Parkway, Suite 200, Pickering, ON L1V 7G5 | 1998-09-23 |
Empowered 4x Inc. | 203-16 Rutherford Rd S, Brampton, ON L6W 3J1 | 2020-02-12 |
Towards Empowered Nations Inc. | 188 Cove Road, Chestermere, AB T1X 1E5 | 2019-03-09 |
Empowered By Passion Inc. | 20046 28th Ave, Langley, BC V2Z 2C1 | 2014-09-11 |
Empowered Property Inc. | 116 Meadowbank Ave, Saint John, NB E2K 2C8 | 2017-08-07 |
Ledd Empowered Inc. | 1505 Rue Robillard, Longueuil, QC J4T 1C2 | 2017-11-01 |
Empowered Logistics Ltd. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1999-10-19 |
Empowered Minds Inc. | 87 Kentview Crescent, Markham, ON L6B 0L5 | 2012-05-16 |
Empowered Homes Incorporated | 64 Pine Bud Avenue, St. John's, NL A1B 1M9 | 2014-08-26 |
Empowered Employee Education Inc. | 54 Thorndale Close, Airdrie, AB T4A 2C1 | 2005-08-30 |
Please provide details on Empowered IVF 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 |