CI-CARE MEDICAL CENTRE Corporation is a business entity registered at Corporations Canada, with entity identifier is 8965153. The registration start date is July 26, 2014. The current status is Active.
Corporation ID | 8965153 |
Business Number | 802228973 |
Corporation Name | CI-CARE MEDICAL CENTRE Corporation |
Registered Office Address |
1145-11980 Hammersmith Way Richmond BC V7A 0A4 |
Incorporation Date | 2014-07-26 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-11-28 | current | 1145-11980 Hammersmith Way, Richmond, BC V7A 0A4 |
Address | 2014-07-26 | 2018-11-28 | 1278 Shillington Avenue, Ottawa, ON K1Z 8A4 |
Name | 2014-07-26 | current | CI-CARE MEDICAL CENTRE Corporation |
Status | 2014-07-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-28 | Amendment / Modification |
RO Changed. Section: 178 |
2014-07-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
9554556 Canada Inc. | 46-10511 Number 5 Road, Richmond, BC V7A 0B2 | 2015-12-17 |
10336734 Canada Corporation | 7551 Afton Drive, Richmond, BC V7A 1A2 | 2017-07-25 |
North American Education Consulting & Investing (canada) Inc. | 7391 Afton Drive, Richmond, BC V7A 1A2 | 2013-03-06 |
Modong E-trade Limited | 7391 Afton Drive, Richmond, BC V7A 1A2 | 2017-11-22 |
Secchic International Holdings Ltd. | 7460 Afton Drive, Richmond, BC V7A 1A3 | 2018-09-18 |
Penguin Bros. Inc. | 7311 Broadmoor Boulevard, Richmond, BC V7A 1A6 | 2018-08-23 |
Data North Inc. | 7311 Broadmoor Blvd, Richmond, BC V7A 1A6 | 2016-07-11 |
12141116 Canada Inc. | 7511 Belair Drive, Richmond, BC V7A 1B7 | 2020-06-18 |
Everbloom Global Inc. | 7220 Bates Road, Richmond, BC V7A 1C7 | 2020-06-16 |
Lemington Enterprise Inc. | 9940 Bates Road, Richmond, BC V7A 1E4 | 2018-02-04 |
Find all corporations in postal code V7A |
Name | Address |
---|---|
Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
Name | Director Name | Director Address |
---|---|---|
GLOBAL YALIAN TRADING GROUP LTD. | QUANZHOU CHEN | 10531 NO.1 ROAD, RICHMOND BC V7E 1S3, Canada |
Canada Federal Humanity Development Foundation | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
Ci Hang International Investment Management Co., Ltd. | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
9853251 CANADA INC. | Quanzhou Chen | 353 Rue de Honfleur, Aylmer QC J9J 2H4, Canada |
Ci Hang International Group Corporation | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
Trinity Global Education Centre Corp. | Quanzhou Chen | 1278 Shillington Ave., Ottawa ON K1Z 8A4, Canada |
9853294 CANADA INC. | Quanzhou Chen | 353 Rue de Honfleur, Aylmer QC J9J 2H4, Canada |
MEDCA International Investment & Management Ltd. | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
HENGFU Health Care Services Ltd. | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
HENGFU Health Care Education Ltd. | Quanzhou Chen | 10531 No.1 Road, Richmond BC V7E 1S3, Canada |
City | Richmond |
Post Code | V7A 0A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mother's Care Medical Centre Inc. | 1119 Meadowshire Way, Manotick, ON K4M 0A5 | 2012-01-19 |
Life Care Centre-medical Clinic & Health Education Inc. | 371 Kingston Crescent, Winnipeg, MB R2M 0T7 | 1988-09-28 |
Daily Care Medical & Walk In Corporation | 834 Yates Drive, Milton, ON L9T 0E7 | 2009-04-19 |
Ultimate Care Medical Center Corporation | 2388 Eglinton Ave East, Scarborough, ON M1K 2P3 | 2017-10-15 |
National Centre for Medical Device Development (ncmdd) | 101 Town Centre Boulevard, Markham, ON L3R 9W3 | 2007-07-31 |
Bc Academy of Medical Spa and Skin Care Corporation | 103 - 2228 Mcallister Avenue, Port Coquitlam, BC V3C 2A5 | 2011-08-18 |
Metropolitan Medical Centre Management Inc. | 800 Place Victoria, 4700, Montreal, QC H4Z 1H6 | 2006-03-07 |
Centre Medical Des Bouts De Choux Ltee | 6900, Boul. Décarie, Suite 3500, Côte-saint-luc, QC H3X 2T8 | 1984-02-06 |
Medixway Home Care Foot Care Medical Supply Limited | 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 | 2012-11-12 |
Quebec Foundation for Rambam Medical Centre | 5827 Palmer Avenue, Cote Saint-luc, QC H4W 2P8 | 2007-02-23 |
Please provide details on CI-CARE MEDICAL CENTRE Corporation 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 |