CMC-Canadian Medical Care Inc.

Address:
125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5

CMC-Canadian Medical Care Inc. is a business entity registered at Corporations Canada, with entity identifier is 9591729. The registration start date is January 20, 2016. The current status is Active.

Corporation Overview

Corporation ID 9591729
Business Number 787812924
Corporation Name CMC-Canadian Medical Care Inc.
Registered Office Address 125-720 King Street West
Suite 2000
Toronto
ON M5V 3S5
Incorporation Date 2016-01-20
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Leon Lev 363 Upper Post RD, Maple ON L6A 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-02 current 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5
Address 2016-01-20 2016-10-02 363 Upper Post Rd, Maple, ON L6A 3V5
Name 2016-01-20 current CMC-Canadian Medical Care Inc.
Status 2016-01-20 current Active / Actif

Activities

Date Activity Details
2016-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 125-720 King Street West
City Toronto
Province ON
Postal Code M5V 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clavet Management Corporation 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2001-06-05
Lachlan-hilton Holdings Inc. 125-720 King Street West, Toronto, ON M5V 3S5 2003-09-26
Penmar Grant Consulting Inc. 125-720 King Street West, #302, Toronto, ON M5V 3S5 2005-08-03
National Cancer Survivors Registry 125-720 King Street West, Toronto, ON M5V 3S5 2004-12-03
Digital Vision Media Group Inc. 125-720 King Street West, Suite 217, Toronto, ON M5V 3S5 2011-01-21
Crane Bitcoin Ltd. 125-720 King Street West, Suite #435, Toronto, ON M5V 3S5 2014-07-21
Bolt & Stone Inc. 125-720 King Street West, Suite 217, Toronto, ON M5V 3S5 2016-05-13
Pltn Cosmetics Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-02-12
Catalyst Web Group Inc. 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-05-01
Rota Construction Ca Corporation 125-720 King Street West, Suite 2000, Toronto, ON M5V 3S5 2017-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saucy Avocado Inc. 452-125-170 King Street West, Toronto, ON M5V 3S5 2020-09-15
E-care Anywhere Inc. 125-720 King St West, Suite 176, Toronto, ON M5V 3S5 2020-07-14
Abiliti Corp. 720 King Street West, Suite 426, Toronto, ON M5V 3S5 2020-02-03
Asecurecloud Inc. 720 King St. W, Suite #126, Toronto, ON M5V 3S5 2019-12-28
Midlife Rewire Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2019-12-13
Ecomfi Inc. 720 King Street West,suite 418, Toronto, ON M5V 3S5 2019-10-30
Moneymoov Payments Inc. 410 720 King Street West, Toronto, ON M5V 3S5 2019-08-29
Boss Agent Realty Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-04-29
ëvol Inc. 472-720 King Street West, Toronto, ON M5V 3S5 2018-11-09
Frb Mesaar Ltd. 125 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-08-11
Find all corporations in postal code M5V 3S5

Corporation Directors

Name Address
Leon Lev 363 Upper Post RD, Maple ON L6A 3V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3S5

Similar businesses

Corporation Name Office Address Incorporation
Medixway Home Care Foot Care Medical Supply Limited 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 2012-11-12
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. 116 Wells Street, Toronto, ON M5R 1P3 2005-10-27
Kerry Care Medical Inc. 300, 925-7th Avenue Sw, Calgary, AB T2P 1A5 2005-02-07
Jointown Medical-care & Supplies Inc. 65 Bude St., Toronto, ON M6C 1X7 2010-09-21
The Canadian Society for Medical Laboratory Science 33 Wellington Street North, Hamilton, ON L8N 3N8 1937-05-20
Canadian Alliance of Medical Laboratory Professionals Regulators 396 Osborne St, Beaverton, ON L0K 1A0 2018-04-17
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
Riverfront Medical Holding Corp. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
Mother's Care Medical Centre Inc. 1119 Meadowshire Way, Manotick, ON K4M 0A5 2012-01-19
Vivo Care Medical Inc. 97 Benjamin Hood Cres., Vaughan, ON L4K 5M6 2019-08-08

Improve Information

Please provide details on CMC-Canadian Medical 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