MEDICAL CARE PLUS ALLIANCE Ltd.

Address:
101- 1520 Steeles Avenue West, Vaughan, ON L4K 3B9

MEDICAL CARE PLUS ALLIANCE Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8716684. The registration start date is December 5, 2013. The current status is Active.

Corporation Overview

Corporation ID 8716684
Business Number 834383176
Corporation Name MEDICAL CARE PLUS ALLIANCE Ltd.
Registered Office Address 101- 1520 Steeles Avenue West
Vaughan
ON L4K 3B9
Incorporation Date 2013-12-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Roni Eugene Khenkin 101-1520 Steeles Avenue West, VAUGHAN ON L4J 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-18 current 101- 1520 Steeles Avenue West, Vaughan, ON L4K 3B9
Address 2013-12-05 2016-03-18 42 Yarden Drive, Vaughan, ON L6A 0W5
Name 2013-12-05 current MEDICAL CARE PLUS ALLIANCE Ltd.
Status 2013-12-05 current Active / Actif

Activities

Date Activity Details
2013-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101- 1520 STEELES AVENUE WEST
City VAUGHAN
Province ON
Postal Code L4K 3B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zarta Life Global Research and Development Group Ltd. 101/1520 Steeles Avenue West, Concord, ON L4K 3B9 2019-01-18
De King’s Caribbean Restaurant Inc. 1520 Steeles Avenue West Unit- 115, Vaughan, ON L4K 3B9 2016-09-14
8788995 Canada Inc. 1520 Steeles Avenue West, Unit 105, Vaughan, ON L4K 3B9 2014-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Roni Eugene Khenkin 101-1520 Steeles Avenue West, VAUGHAN ON L4J 3B9, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K 3B9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Alliance of Medical Laboratory Professionals Regulators 396 Osborne St, Beaverton, ON L0K 1A0 2018-04-17
Technologies Alliance Medical Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1995-08-29
Medixway Home Care Foot Care Medical Supply Limited 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 2012-11-12
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 2011-09-28
Alliance Home Care Inc. 20 Citronella Lane, Brampton, ON L6R 3E8 2017-05-03
Odyssey Medical Canada Inc. 13-4 Alliance Blvd., Ste 206, Barrie, ON L4M 7G3 2015-11-04
Alliance Medical Inc. 3171 Louis A. Amos, Lachine, QC H8T 1C4 1989-04-18
Alliance Health Care Solutions Inc. 21 Alice Springs Cres, Brampton, ON L6X 0R7 2012-10-10
The Child and Youth Care Alliance for Racial Equity 39 Dalrymple Drive, Toronto, ON M6N 4S2 2020-06-25
Canadian Alliance of Medical Marijuana Producers 17 Findley Ave, Ottawa, ON K1S 2T8 2014-05-06

Improve Information

Please provide details on MEDICAL CARE PLUS ALLIANCE Ltd. 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