Syncordia Technologies and Healthcare Solutions, Inc.

Address:
185 The West Mall, Suite 710, Toronto, ON M9C 5L5

Syncordia Technologies and Healthcare Solutions, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8735140. The registration start date is January 14, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8735140
Business Number 828635979
Corporation Name Syncordia Technologies and Healthcare Solutions, Inc.
Registered Office Address 185 The West Mall, Suite 710
Toronto
ON M9C 5L5
Incorporation Date 2014-01-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL DIMINO 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
JAMES EATON 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
KEN STULTS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
CHRISTOPHER MARTIN 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
MICHAEL FRANKS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
SHAUN FRANCIS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-13 current 185 The West Mall, Suite 710, Toronto, ON M9C 5L5
Address 2014-01-14 2015-03-13 120 Adelaide Street West, Suite 2400, Toronto, ON M5H 1T1
Name 2014-01-14 current Syncordia Technologies and Healthcare Solutions, Inc.
Status 2015-06-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-01-14 2015-06-29 Active / Actif

Activities

Date Activity Details
2015-04-23 Amendment / Modification Section: 27
2014-11-04 Amendment / Modification Section: 178
2014-10-31 Amendment / Modification Section: 178
2014-01-14 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Syncordia Technologies and Healthcare Solutions, Inc. 95 King Street East, 303, Toronto, ON M5C 1G4

Office Location

Address 185 The West Mall, Suite 710
City Toronto
Province ON
Postal Code M9C 5L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trans Western Express Inc. 185 The West Mall, Suite 701, Toronto, ON M9C 5L5
Blue Ocean Greetings Inc. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2008-11-05
Avalon Funds Ltd. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2009-11-25
Biotronik Canada Inc. 185 The West Mall, Suite 1000, Toronto, ON M9C 5L5 2004-12-23
Kore Wireless Canada Inc. 185 The West Mall, Suite 900, Toronto, ON M9C 5L5
9318151 Canada Inc. 25 The West Mall, Toronto, ON M9C 5L5 2015-06-02
Lowndes Lambert Ontario Ltd. 175 The West Mall, Suite 1710, Etobicoke, ON M9C 5L5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
MICHAEL DIMINO 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
JAMES EATON 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
KEN STULTS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
CHRISTOPHER MARTIN 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
MICHAEL FRANKS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
SHAUN FRANCIS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada

Entities with the same directors

Name Director Name Director Address
THE BLUE LUPIN FOUNDATION Christopher Martin 68 Divadale Drive, Toronto ON M4G 2P2, Canada
THREE THREE THREE MUSIC COLLECTIVE LTD. CHRISTOPHER MARTIN 825 OSSINGTON AVENUE, TORONTO ON M6G 3V2, Canada
Love Organic Vital Energy Inc. Christopher Martin 12 Guy St, Dartmouth NS B3A 2P5, Canada
PRECISION EXPRESS COMPANY INC. CHRISTOPHER MARTIN 307410 HOCKLEY RD., ORANGEVILLE ON L9W 2Y8, Canada
SYNERMULCH EROSION CONTROL PRODUCTS INC. CHRISTOPHER MARTIN 47 CHAPALA TERRACE S.E., CALGARY AB T2X 3V8, Canada
ENGENIUM CHEMICALS CORP. CHRISTOPHER MARTIN 47 CHAPALA TERRACE S.E., CALGARY AB T2X 3V8, Canada
BLUE COAST RESEARCH LTD. Christopher Martin 1961 Delanice Way, Nanoose Bay BC V9P 9B3, Canada
10564222 Canada Inc. CHRISTOPHER MARTIN 113-5055 HEATHERLEIGH AVE, MISSISSAUGA ON L5V 2R8, Canada
Canada Blockchain Summit Ltd. Christopher MARTIN 113-5055 HEATHERLEIGH AVE, MISSISSAUGA ON L5V 2R8, Canada
DEFYRUS INCORPORATED JAMES EATON 2 BLOOR STREET, SUITE 2602, TORONTO ON M4W 3E2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5L5
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Technologies Et Solutions Du Futur (tsf) Inc. 1180 Rue Drummond, Suite 410, Montreal, QC H3G 2S1 1999-09-29
Syncordia International Inc. 239 Rue Green, St-lambert, QC J4P 1S9 1992-07-24
Information Solutions Analytics Compliance Technologies Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 2003-03-17
Commarex Healthcare Solutions Inc. 1510 De Versailles Street, Saint-lazare, QC J7T 3H6 2005-04-28
B.c.i.e. Solutions and Technologies Inc. 5675 7e Ave, Montreal, QC H1Y 2N6 1995-11-10
Next Healthcare Technologies Inc. 3020 Devon Drive, Windsor, ON N8X 4L2 2013-09-16
Pmst Process Management Solutions & Technologies Inc. 81 St-andre Est, Granby, QC J2G 1Y3 2005-07-21
Atw Healthcare Technologies Inc. 500 King Street West, Chatham, ON N7M 1G9 1986-07-28
Incognito Healthcare Technologies Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2004-09-01

Improve Information

Please provide details on Syncordia Technologies and Healthcare Solutions, 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