Medica Healthcare Services Incorporated

Address:
5131 Ancient Stone Avenue, Mississauga, ON L5M 8A9

Medica Healthcare Services Incorporated is a business entity registered at Corporations Canada, with entity identifier is 8673420. The registration start date is November 1, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8673420
Business Number 832033831
Corporation Name Medica Healthcare Services Incorporated
Registered Office Address 5131 Ancient Stone Avenue
Mississauga
ON L5M 8A9
Incorporation Date 2013-11-01
Dissolution Date 2017-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
Galo Luis Bocca 2797 Battleford Road, Apt 901, Mississauga ON L5N 2W2, Canada
Asfar Rana 5131 Ancient Stone Avenue, Mississauga ON L5M 8A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-01 current 5131 Ancient Stone Avenue, Mississauga, ON L5M 8A9
Name 2013-11-01 current Medica Healthcare Services Incorporated
Status 2017-09-08 current Dissolved / Dissoute
Status 2017-04-11 2017-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-01 2017-04-11 Active / Actif

Activities

Date Activity Details
2017-09-08 Dissolution Section: 212
2013-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5131 Ancient Stone Avenue
City Mississauga
Province ON
Postal Code L5M 8A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blackonyx Holdings Group Corporation 5131 Ancient Stone Avenue, Mississauga, ON L5M 8A9 2013-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mindfulart Corp. 5181 Doubletree Drive, Churchill Meadows Blvd, Mississauga, ON L5M 8A9 2020-04-07
Mona Lusso Corp. 5177 Doubletree Drive, Mississauga, ON L5M 8A9 2019-02-18
10364452 Canada Inc. 5143 Ancient Stone Avenue, Mississauga, ON L5M 8A9 2017-08-14
Aiqbal Consulting Ltd. 3797 Quiet Creek Dr, Mississauga, ON L5M 8A9 2016-10-31
Dehe International Inc. 3789 Quiet Creek Dr., Mississauga, ON L5M 8A9 2011-06-29
6940528 Canada Inc. 7535 Black Walnut Tr, Mississauga, ON L5M 8A9 2008-03-14
Davin Babulal Consulting Inc. 3802 Quiet Creek Drive, Mississauga, ON L5M 8A9 2007-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Galo Luis Bocca 2797 Battleford Road, Apt 901, Mississauga ON L5N 2W2, Canada
Asfar Rana 5131 Ancient Stone Avenue, Mississauga ON L5M 8A9, Canada

Entities with the same directors

Name Director Name Director Address
BlackOnyx Holdings Group Corporation Asfar Rana 5131 Ancient Stone Avenue, Mississauga ON L5M 8A9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 8A9

Similar businesses

Corporation Name Office Address Incorporation
Medica Center of Total Health Ltd. 6305 Cairns, Anjou, QC H1K 4B1 1996-09-09
Und Healthcare Services Incorporated 10 Hobart Gardens, Brampton, ON L6Z 0J1 2016-07-25
Better-day Healthcare Services Incorporated 18 Summitgreen Crescent, Brampton, ON L6R 0T4 2020-05-07
Lotony Healthcare Services Incorporated 472 Krotone Crescent, Mississauga, ON L5W 1T7 2020-03-27
Havillah Healthcare Services Incorporated 27 Selby Crescent, Bradford, ON L3Z 0V3 2015-11-19
Dana Healthcare Services Incorporated 13 Gruenwald Gate, Brampton, ON L6Y 6C4 2018-06-11
Jcja Healthcare Services Incorporated 72 Stedford Crescent, Brampton, ON L7A 4P5 2017-09-14
Rorona Healthcare Services Incorporated #508- 38 Carluke Crescent, Toronto, ON M2L 2J4 2020-05-01
Multiconcept Healthcare Services Incorporated 50 Forecastle Road, Concord, ON L4K 5J1 2020-02-12
Demaa Healthcare Services Incorporated 20 Broadoaks Drive. Suite 810, Toronto, ON M3J 1E2 2019-02-22

Improve Information

Please provide details on Medica Healthcare Services Incorporated 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