Helethan Health Systems Inc.

Address:
2264 California Ave, Windsor, ON N9B 3V5

Helethan Health Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 9708472. The registration start date is April 12, 2016. The current status is Active.

Corporation Overview

Corporation ID 9708472
Business Number 774555890
Corporation Name Helethan Health Systems Inc.
Registered Office Address 2264 California Ave
Windsor
ON N9B 3V5
Incorporation Date 2016-04-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Budong Yang 2264 California Ave, Windsor ON N9B 3V5, Canada
Jing Chen 3140 Northway Ave, Windsor ON N9E 4S4, Canada
Jian Deng 8710 Toledo Ave, Lubbock TX 79424, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-12 current 2264 California Ave, Windsor, ON N9B 3V5
Name 2016-04-12 current Helethan Health Systems Inc.
Status 2016-04-12 current Active / Actif

Activities

Date Activity Details
2016-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2264 California Ave
City Windsor
Province ON
Postal Code N9B 3V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6485073 Canada Inc. 2254 California Avenue, Windsor, ON N9B 3V5 2005-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bilu Express Incorporated 1979 Mckay Ave, Windsor, ON N9B 0A1 2018-04-02
University Copier and Multiple Sales and Services Inc. 1967 Mckay Avenue, Windsor, ON N9B 0A1 2013-11-19
8101205 Canada Inc. 2013 Mckay Avenue, Windsor, ON N9B 0A1 2012-02-07
Rivard Veterinary Professional Inc. 1996 Curry Avenue, Windsor, ON N9B 0A1 2010-06-03
11661906 Canada Inc. 1967 Mckay Avenue, Windsor, ON N9B 0A1 2019-10-02
11384384 Canada Corp. 1977 Northway Avenue, Windsor, ON N9B 0A3 2019-04-30
Ypk Global Services Ltd. 1901 Northway Ave, Windsor, ON N9B 0A3 2019-02-03
11419056 Canada Inc. 1977 Northway Avenue, Windsor, ON N9B 0A3 2019-05-20
Webtek Software Systems Inc. 1980 Northway Avenue, Windsor, ON N9B 0A4 2007-10-23
9402977 Canada Inc. 2230 Roxborough Blvd, Windsor, ON N9B 0A5 2015-08-11
Find all corporations in postal code N9B

Corporation Directors

Name Address
Budong Yang 2264 California Ave, Windsor ON N9B 3V5, Canada
Jing Chen 3140 Northway Ave, Windsor ON N9E 4S4, Canada
Jian Deng 8710 Toledo Ave, Lubbock TX 79424, United States

Entities with the same directors

Name Director Name Director Address
HELETHAN HEALTH BENEFITS INC. Jian Deng 8710 Toledo Ave, Lubbock TX 79424, United States
Winstar Nutraceutical Inc. Jing Chen 220 - 4211 Kingsway, Burnaby BC V5H 1Z6, Canada
I-Chain (Canada) Limited Jing Chen 4 Sydnor Road, Toronto ON M2M 2Z8, Canada
Robin Business Innovations (RBI) Incorporated JING CHEN 71 HALLOW CRESCENT, ETOBICOKE ON M9W 2V8, Canada
For You Better, Inc. JING CHEN 5182 DARTMOORE COURT, MISSISSAUGA ON L5V 1R2, Canada
UNI-CONTINENTAL CONSULTING INC. JING CHEN UNIT 3 1210 MEADOWLANDS DR., NEPEAN ON K2E 6J7, Canada
FBLIFE CANADIAN INC. Jing Chen 19 Elmbank Cres, Ottawa ON K2G 3P8, Canada
World Creativity and Sustainable Development Council Jing Chen 307 Haight Cres., Saskatoon SK S7H 4Z9, Canada
9357548 CANADA INC. JING CHEN 8015, RUE DE LOUISBOURG, BROSSARD QC J4Y 0H5, Canada
10013811 CANADA INC. Jing Chen 19 Elmbank Cres, Nepean ON K2G 3P8, Canada

Competitor

Search similar business entities

City Windsor
Post Code N9B 3V5

Similar businesses

Corporation Name Office Address Incorporation
Helethan Health Benefits Inc. 3232 Northway Ave, Windsor, ON N9E 4T7 2016-01-01
Skyline Health Systems Inc. 34 Rue Hadley, Gatineau, QC J8Y 3K5 2020-11-09
Skyline Health Systems Inc. 34 Rue Hadley, Gatineau, QC J8Y 3K5 2020-11-03
Proac Health Management Systems Inc. 32 Pearson Ave, Toronto, ON M6R 1G1 2012-10-20
Integral Health Systems Inc. 100 College Street, #150, Toronto, ON M5G 1L5 2020-09-15
Lifespan Health Systems Inc. 93 Clark Crescent, Saskatoon, SK S7H 3L8 2002-03-01
Lynxclan Health Systems Inc. 4-469 Kokomis Inamo, Pikwakanagan, ON K0J 1X0 2020-07-31
Health Coach Systems International Inc. 956 Skeena Dr, Kelowna, BC V1V 2B2 1990-02-21
Pamjorich Health Systems Inc. 200 Rideau Terrace, Apt. 406, Ottawa, ON K1M 0Z3 2003-09-10
Space Health Systems Inc. 211 Magnolia Crescent, Oakville, ON L6M 0Z8 2016-12-19

Improve Information

Please provide details on Helethan Health Systems 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