Empowered IVF Inc.

Address:
240 Heath St. W., Suite 101, Toronto, ON M5P 3L5

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 Overview

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

Directors

Director Name Director Address
Rhonda Levy 67 Downing Boulevard, Thornhill ON L4J 7N9, Canada

Corporation History

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

Activities

Date Activity Details
2019-10-14 Revival / Reconstitution
2016-07-31 Dissolution Section: 212
2013-10-02 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 240 Heath St. W.
City Toronto
Province ON
Postal Code M5P 3L5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Rhonda Levy 67 Downing Boulevard, Thornhill ON L4J 7N9, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5P 3L5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches