health icon corporation

Address:
340 Mill Road, Unit 2002, Toronto, ON M9C 4Y9

health icon corporation is a business entity registered at Corporations Canada, with entity identifier is 9640592. The registration start date is February 22, 2016. The current status is Active.

Corporation Overview

Corporation ID 9640592
Business Number 782263529
Corporation Name health icon corporation
Registered Office Address 340 Mill Road
Unit 2002
Toronto
ON M9C 4Y9
Incorporation Date 2016-02-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
luay khaled 708 west 5th street, hamilton ON L9C 3R2, Canada
ramy attily 708 west 5th street, hamilton ON L9C 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-23 current 340 Mill Road, Unit 2002, Toronto, ON M9C 4Y9
Address 2016-02-22 2018-04-23 708 West 5th Street, Hamilton, ON L9C 3R2
Name 2016-02-22 current health icon corporation
Status 2016-02-22 current Active / Actif

Activities

Date Activity Details
2016-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 340 Mill Road
City Toronto
Province ON
Postal Code M9C 4Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Asim Rehan Global Inc. 340 Mill Road, Apt. 1512, Etobicoke, ON M9C 1Y8 2005-10-08
Kliktrakker Inc. 340 Mill Road, Suite 1210, Toronto, ON M9C 1Y8 2009-12-17
Reportin Inc. 340 Mill Road, Suite 1004, Toronto, ON M9C 1Y8 2015-03-06
10670294 Canada Inc. 340 Mill Road, Unit 1011, Etobicoke, ON M9C 1Y8 2018-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
luay khaled 708 west 5th street, hamilton ON L9C 3R2, Canada
ramy attily 708 west 5th street, hamilton ON L9C 3R2, Canada

Entities with the same directors

Name Director Name Director Address
EFUSE CORPORATION RAMY Attily 708 west 5th st, Hamilton ON L5C 3R2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 4Y9

Similar businesses

Corporation Name Office Address Incorporation
Cie D'optique Icon Ltee 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1 1980-12-18
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Gestion Icon 6.0 Inc. 225 Norman, Lachine, QC H8R 1A3 1997-12-05
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
Icon-elite Group Inc. 380 Rue Deslauriers, Montréal, QC H4N 1V8 2006-12-15
Icon Mgm International Corporation 516 Bloomfield, Outremont, QC H2V 3R8 2010-02-18
Icon Global Corporation 20 Bay St, 12th Floor, Toronto, ON M5J 2N8 2008-03-05
Icon International Trading Corporation 4361 Portland St, Burnaby, BC V5J 2N5 2016-05-01
Corporation Internationale Health Odyssey 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 1997-09-22
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3

Improve Information

Please provide details on health icon 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches