Amica Mature Lifestyles Inc.

Address:
20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3

Amica Mature Lifestyles Inc. is a business entity registered at Corporations Canada, with entity identifier is 8914176. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8914176
Business Number 889349288
Corporation Name Amica Mature Lifestyles Inc.
Style de Vie Amica Inc.
Registered Office Address 20 Queen Street West
Suite 3200
Toronto
ON M5H 3R3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS MACLATCHY 20 QUEEN STREET WEST, SUITE 2700, TORONTO ON M5H 3R5, Canada
Christopher Ferrara 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-27 current 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3
Address 2015-12-17 2018-03-27 20 Queen Street West, Suite 2700, Toronto, ON M5H 3R4
Name 2015-12-17 current Amica Mature Lifestyles Inc.
Name 2015-12-17 current Style de Vie Amica Inc.
Status 2015-12-17 current Active / Actif

Activities

Date Activity Details
2015-12-17 Arrangement
2015-12-17 Amalgamation / Fusion Amalgamating Corporation: 3901718.
Section: 184 1
2015-12-17 Amalgamation / Fusion Amalgamating Corporation: 9423389.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Amica Mature Lifestyles Inc. 1111 West Georgia Street, #2100 P.o. Box 48800, Vancouver, BC V7X 1K9
Amica Mature Lifestyles Inc. Suite 2300 - 550 Burrard Street, Bentall 5, Vancouver, BC V6C 2B5

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Alarmes Sdg Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
2917599 Canada Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 1993-04-30
The National Breast Cancer Fund 20 Queen Street West, Suite 1400, Toronto, ON M5H 3C2 1995-10-30
Ombudsman for Banking Services and Investments 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3 1996-04-01
Carbomedics Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1997-05-08
Otal (north America) Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-07-23
Elan Vital 20 Queen Street West, Suite 2700 P.o. Box:27, Toronto, ON M3H 3S1 1973-06-04
Lehold Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-06-05
3586081 Canada Ltd. 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 1999-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
DOUGLAS MACLATCHY 20 QUEEN STREET WEST, SUITE 2700, TORONTO ON M5H 3R5, Canada
Christopher Ferrara 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada

Entities with the same directors

Name Director Name Director Address
Baybridge Seniors Housing Inc. Christopher Ferrara 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada
Baybridge Seniors Housing (Trustee) Inc. Christopher Ferrara 5650 Yonge Street, Suite 400, Toronto ON M2M 4H5, Canada
Baybridge Seniors Housing Inc. Douglas MacLatchy 20 Queen Street West, Suite 2700, Toronto ON M5H 3R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3R3

Similar businesses

Corporation Name Office Address Incorporation
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Amica Worldwide Inc. 4112 Dursley Cres, Mississauga, ON L4Z 1J7 2013-03-01
Amica Surgical Instrument Inc. 4112 Dursley Crescent, Mississauga, ON L4Z 1J7 2019-03-28
Amica Alpha Gp Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2015-11-20
Voyage Amica Travel Inc. 6820 Rue Pierre Gadois, Montreal, QC H1M 2X9 1986-03-10
Amica Arbutus Manor Gp Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2016-02-10
Style De Vie Dolce Vitta Inc. 99- 5th Avenue, Suite 120, Ottawa, ON K1S 5P5 2004-11-22
Icon Best Style Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2018-02-13
Groupe Modulaire Style Inc. 9000 Boul Industriel, Chambly, QC J3L 4X3 1998-01-28
Style 211 Fashions Inc. 2517 Rue Coursol, Montreal, QC H3J 1C9 2014-01-13

Improve Information

Please provide details on Amica Mature Lifestyles 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