HAFASANA HEALTH CARE INC.

Address:
3233 Paul Henderson Drive, Mississauga, ON L5M 0H8

HAFASANA HEALTH CARE INC. is a business entity registered at Corporations Canada, with entity identifier is 9364960. The registration start date is July 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9364960
Business Number 813491560
Corporation Name HAFASANA HEALTH CARE INC.
Registered Office Address 3233 Paul Henderson Drive
Mississauga
ON L5M 0H8
Incorporation Date 2015-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEHU JA'AFAR 3233 PAUL HENDERSON DRIVE, MISSISSAUGA ON L5M 0H8, Canada
HALIMA SA'ADIYA JA'AFAR 3233 PAUL HENDERSON DRIVE, MISSISSAUGA ON L5M 0H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-12 current 3233 Paul Henderson Drive, Mississauga, ON L5M 0H8
Address 2015-07-10 2015-07-12 3232 Paul Henderson Drive, Mississauga, ON L5M 0H8
Name 2015-07-10 current HAFASANA HEALTH CARE INC.
Status 2017-12-23 current Active / Actif
Status 2017-12-13 2017-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-10 2017-12-13 Active / Actif

Activities

Date Activity Details
2015-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3233 PAUL HENDERSON DRIVE
City MISSISSAUGA
Province ON
Postal Code L5M 0H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roundone Solutions Inc. 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2019-03-07
Hcoc 5592 Trailbank Drive, Mississauga, ON L5M 0H8 2016-12-20
Charlotte Avenue Jewellery Inc. 5580 Trailbank Drive, Mississauga, ON L5M 0H8 2012-11-16
Hisas Inc. 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2020-06-24
Eman Zuhair Corporation 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2020-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
SHEHU JA'AFAR 3233 PAUL HENDERSON DRIVE, MISSISSAUGA ON L5M 0H8, Canada
HALIMA SA'ADIYA JA'AFAR 3233 PAUL HENDERSON DRIVE, MISSISSAUGA ON L5M 0H8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 0H8

Similar businesses

Corporation Name Office Address Incorporation
Shoppers Home Health Care (bc) Inc. 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2
Rany Health Care Holdings Inc. 1915 Regional Road 174, Ottawa, ON K4C 1H5
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Shoppers Home Health Care (saskatchewan) Inc. 1500, 1874 Scarth Street, Regina, SK S4P 4E9
Enles Health Care Services Inc. 19 Lancefield Avenue, Toronto, ON M1R 1X2 2016-08-25
Shoppers Home Health Care (new Brunswick) Inc. 10 Deware Drive, Suite 501, Moncton, NB E1H 2S6
Shoppers Home Health Care (ontario) Inc. 243 Consumers Road, Toronto, ON M2J 4W8
Shoppers Home Health Care (alberta) Inc. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Bradson Home Health Care Inc. ON 1999-05-03
Integrated Health Care Services Inc. ON 1999-06-28

Improve Information

Please provide details on HAFASANA HEALTH CARE 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