IMPROVE MEDICAL CANADA INC.

Address:
95 Heritage Estates Rd, Vaughan, ON L6A 3V4

IMPROVE MEDICAL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9601678. The registration start date is January 27, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9601678
Business Number 786318725
Corporation Name IMPROVE MEDICAL CANADA INC.
Registered Office Address 95 Heritage Estates Rd
Vaughan
ON L6A 3V4
Incorporation Date 2016-01-27
Dissolution Date 2019-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Wan Fei Cao 90 Allstate Parkway Suite 602, Markham ON L3R 6H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-22 current 95 Heritage Estates Rd, Vaughan, ON L6A 3V4
Address 2016-01-27 2017-12-22 90 Allstate Parkway, Suite 602, Markham, ON L3R 6H3
Name 2016-01-27 current IMPROVE MEDICAL CANADA INC.
Status 2019-12-02 current Dissolved / Dissoute
Status 2019-07-05 2019-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-27 2019-07-05 Active / Actif

Activities

Date Activity Details
2019-12-02 Dissolution Section: 212
2016-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 Heritage Estates Rd
City Vaughan
Province ON
Postal Code L6A 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Selectific Materials Inc. 543 Valley Vista Drive, Vaughan, ON L6A 3V4 2019-11-03
11560115 Canada Inc. 551 Valley Vista Drive, Vaughan, ON L6A 3V4 2019-08-08
S.c. Sino-canada Travel Corp. 568 Valley Vista Dr., Vaughan, ON L6A 3V4 2014-09-22
Theos Inc. 555 Valley Vista Drive, Vaughan, ON L6A 3V4 2013-04-23
10007951 Canada Ltd. 555 Valley Vista Drive, Vaughan, ON L6A 3V4 2016-12-02
K&k Eco Farm Organic Food Inc. 551 Valley Vista Drive, Vaughan, ON L6A 3V4 2020-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
Wan Fei Cao 90 Allstate Parkway Suite 602, Markham ON L3R 6H3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L6A 3V4

Similar businesses

Corporation Name Office Address Incorporation
Move N Improve Canada Th10-175 Bonis Avenue, Toronto, ON M1T 3W6 2016-11-29
Improve Investing Inc. 368 Chappelle Dr Sw, Edmonton, AB T6W 2Z2 2017-12-30
Noah Improve Inc. 115 Maverick Crescent, Vaughan, ON L6A 0Y5 2015-01-01
The Association To Improve Government 115 Windham Trail, Aurora, ON L4G 5L6 2019-03-30
Home Improve Renovation Ltd. 24 Lyndbrook Cres, Brampton, ON L6P 2P1 2020-08-25
Move To Improve Inc. 5885 Cunard Street, Halifax, NS B3K 1E3 1985-05-30
Believe To Improve Group Inc. 516b-9600 Yonge St, Richmond Hill, ON L4C 0X3 2018-10-02
Improve Builder Inc. 7250 Keele Street, Unit 48, Concord, ON L4K 1Z8 2020-11-17
Cative Living Design&products Corp. 7250 Keele Street, Unit 207 Improve Canada, Vaughan, ON L4K 1Z8 2019-07-12
Improve My Credit Bureau Inc. 7, North Park Road, Suite 904, Thornhill, ON L4J 0C9 2009-04-03

Improve Information

Please provide details on IMPROVE MEDICAL CANADA 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