Ottawa Pharmacare (2016) Ltd.

Address:
346 Millway Avenue, Units 9&10, Concord, ON L4K 3W1

Ottawa Pharmacare (2016) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9861831. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9861831
Business Number 103863460
Corporation Name Ottawa Pharmacare (2016) Ltd.
Registered Office Address 346 Millway Avenue, Units 9&10
Concord
ON L4K 3W1
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
AMIR ALI REYHANY-BOZORG 4 NORTHHAMPTON COURT, RICHMOND HILL ON L4B 2A9, Canada
AARON MEERS 8 BRAMBLE CRESCENT, STOUFFVILLE ON L4A 7Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-02 current 346 Millway Avenue, Units 9&10, Concord, ON L4K 3W1
Address 2019-05-02 current 346 Millway Avenue, Units 9;10, Concord, ON L4K 3W1
Address 2016-11-29 2019-05-02 27 Markland Drive, London, ON N6C 5J9
Name 2016-11-29 current Ottawa Pharmacare (2016) Ltd.
Status 2019-05-14 current Active / Actif
Status 2019-05-02 2019-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-29 2019-05-02 Active / Actif

Activities

Date Activity Details
2018-07-31 Amendment / Modification Section: 178
2016-11-29 Amalgamation / Fusion Amalgamating Corporation: 4484231.
Section: 184 1
2016-11-29 Amalgamation / Fusion Amalgamating Corporation: 8957401.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ottawa Pharmacare (2016) Ltd. 27 Markland Drive, London, ON N6C 5J9 2014-07-17

Office Location

Address 346 Millway Avenue, Units 9&10
City Concord
Province ON
Postal Code L4K 3W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crystal-glo Manufacturing Corporation 346 Millway Avenue, Unit 5, Concord, ON L4K 3W1 1994-11-14
Consolidated Hospitality Solutions Inc. 346 Millway Avenue, Suite 1, Vaughan, ON L4K 3W1 2003-08-19
Chelmsford Drug Mart Ltd. 346 Millway Avenue, Unites 9 & 10, Concord, ON L4K 3W1
Moon Spirits Incorporated 346 Millway Avenue, Unit 5, Vaughan, ON L4K 3W1 2017-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
AMIR ALI REYHANY-BOZORG 4 NORTHHAMPTON COURT, RICHMOND HILL ON L4B 2A9, Canada
AARON MEERS 8 BRAMBLE CRESCENT, STOUFFVILLE ON L4A 7Y6, Canada

Entities with the same directors

Name Director Name Director Address
8957401 CANADA INC. AARON MEERS 8 BRAMBLE CRESCENT, STOUFFVILLE ON L4A 7Y6, Canada
12346982 CANADA INC. AMIR ALI REYHANY-BOZORG UNITS 9&10-346 MILLWAY AVE, CONCORD ON L4B 2A9, Canada
Debwe Pharmacy Consulting Ltd. AMIR ALI REYHANY-BOZORG 4 NORTHAMPTON COURT, RICHMOND HILL ON L4B 2A9, Canada
Mednow Inc. AMIR ALI REYHANY-BOZORG 4 NORTHAMPTON COURT, RICHMOND HILL ON L4B 2A9, Canada
12346982 CANADA INC. FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
8957401 CANADA INC. FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
Chelmsford Drug Mart Ltd. Felipe Campusano 27 Markland Drive, London ON N6C 5J9, Canada
Debwe Pharmacy Consulting Ltd. FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
8957410 CANADA INC. FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada
Mednow Inc. FELIPE CAMPUSANO 27 MARKLAND DRIVE, LONDON ON N6C 5J9, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 3W1

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Claude Longpre Inc. 2016 A 2016 Rue Mont-royal Est, Montreal, QC 1983-09-28
Doctordirect.com 2016 Inc. 10 Albion Road, Hampstead, QC H3X 3L7 2008-04-30
Doctordirect.com 2016 Inc. 10 Albion Road, Hampstead, QC H3X 3L7
Ferme De Gibier El Rancho (2016) Ltée 1985 Avenue De Carillon, Saint-hyacinthe, QC J2S 7G6
Ferme De Gibier El Rancho (2016) Ltée Av De Carillon, Saint-hyacinthe, QC J2S 7G6 2016-07-18
Mediclub Dental 2016 Inc. 1 Wood Avenue, Suite 204, Westmount, QC H3Z 3C5 2015-12-03
Barwood Flooring (ottawa East) Ltd. 2016 10th Line Road, Ottawa, ON K4A 4X4 2004-07-26
La Fondation Jeanne SauvÉ (2016) 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9 2001-10-30
Aepm Services (2016) Inc. 2625-1002 Sherbrooke Ouest, Montréal, QC H3A 3L6 2014-12-05
7769806 Canada Inc. 2016 Tenth Line Rd, Ottawa, ON K4A 4X4 2011-02-03

Improve Information

Please provide details on Ottawa Pharmacare (2016) Ltd. 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