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 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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Syncordia Technologies and Healthcare Solutions, Inc. | 95 King Street East, 303, Toronto, ON M5C 1G4 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M9C 5L5 |
Category | technologies |
Category + City | technologies + Toronto |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |