Tulip Nurses and Caregivers Inc. (Corporation# 10232165) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2017.
Corporation ID | 10232165 |
Business Number | 713834729 |
Corporation Name | Tulip Nurses and Caregivers Inc. |
Registered Office Address |
2250 Bovaird Drive East Suite 311 Brampton ON L6R 0W3 |
Incorporation Date | 2017-05-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RENU VERMA | 14 Aristocrat Road, Brampton ON L6P 1W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-05-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-05-11 | current | 2250 Bovaird Drive East, Suite 311, Brampton, ON L6R 0W3 |
Name | 2017-05-11 | current | Tulip Nurses and Caregivers Inc. |
Status | 2017-05-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alliance Business Concepts, Inc. | 2250 Bovaird Drive East, #615, Brampton, ON L6R 0W3 | 2008-12-29 |
Greenminds Inc. | 2250 Bovaird Drive East, Suite 404, Brampton, ON L6R 0W3 | 2011-10-19 |
Regal Image Properties Inc. | 2250 Bovaird Drive East, Suite 404, Brampton, ON L6R 0W3 | 2011-11-21 |
Trusted Placements Inc. | 2250 Bovaird Drive East, Suite 604, Brampton, ON L6R 0W3 | 2013-09-09 |
8848114 Canada Inc. | 2250 Bovaird Drive East, Suite 502, Brampton, ON L6R 0W3 | 2014-04-08 |
Alscon General Contracting Inc. | 2250 Bovaird Drive East, Unit 604, Brampton, ON L6R 0W3 | 2015-01-29 |
Best Ayurveda Limited | 2250 Bovaird Drive East, Suite 601, Brampton, ON L6R 0W3 | 2016-02-11 |
Concerned Ontario Doctors | 2250 Bovaird Drive East, Suite 416, Brampton, ON L6R 0W3 | 2016-09-30 |
Canadian Association of Ayurvedic Practitioners | 2250 Bovaird Drive East, Suite 601, Brampton, ON L6R 0W3 | 2017-05-05 |
11315544 Canada Inc. | 2250 Bovaird Drive East, Brampton, ON L6R 2T3 | 2019-03-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Servv Inc. | 614-2250 Bovaird Dr E, Brampton, ON L6R 0W3 | 2020-11-04 |
Gies - Globalcare Immigration & Employment Services Inc. | 2250 Bovaird Dr. East, Suite 601, Brampton, ON L6R 0W3 | 2019-11-28 |
Flinkways Logistics Inc. | 502-2250 Bovaird Drive East, Brampton, ON L6R 0W3 | 2018-12-12 |
Cannabis Factory Inc. | 2250 Bovaird Drive East, Suite 316, Brampton, ON L6R 0W3 | 2018-11-30 |
Akash Mortgages and Financial Services Ltd. | 516-2250 Bovaird Drive East, Brampton, ON L6R 0W3 | 2018-11-26 |
Datawind Consulting Inc. | 2250 Bovaird Drive East - Suite - 205, Brampton, ON L6R 0W3 | 2018-07-20 |
Michelle A. Ignjatov Dental Hygiene Professional Corporation | 610-2250 Bovaird Drive East, Brampton, ON L6R 0W3 | 2017-09-15 |
Syc Co Inc. | 510-2250 Bovaird Drive East, Brampton, ON L6R 0W3 | 2017-07-28 |
Facilepay Technology Canada Inc. | 2250 Bovaird Drive East, Unit#501, Brampton, ON L6R 0W3 | 2017-05-30 |
Almy Traders Inc. | 2250 Bovaird Dr E, Suite 304, Brampton, ON L6R 0W3 | 2017-05-29 |
Find all corporations in postal code L6R 0W3 |
Name | Address |
---|---|
RENU VERMA | 14 Aristocrat Road, Brampton ON L6P 1W9, Canada |
Name | Director Name | Director Address |
---|---|---|
CANNABIS ON STEELES Inc. | Renu Verma | 1 Strathdale Road, Brampton ON L6P 2X6, Canada |
City | Brampton |
Post Code | L6R 0W3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
I.g.h. Caregivers 'r' Us Services Inc. | 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7 | 2003-02-21 |
The Canadian Tulip Legacy | 2020 Lanthier Drive, Suite 404, Ottawa, ON K4A 3V4 | 1990-04-17 |
Laboratoires Tulip Inc. | 322 Elm Avenue, Westmount, QC H3Z 1Z5 | 1998-03-12 |
Doctors for Doctors & Nurses for Nurses Society | 545 Sherbourne St. (unit 2506), Toronto, ON M4X 1W5 | 2015-11-07 |
Isaac-tulip Investment Inc. | 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7 | 1999-12-16 |
Excellence Caregivers Inc. | Tupper Drive, Milton, ON L9T 0A8 | 2010-06-14 |
Mnt International Caregivers Corp. | 394 Flagstone Way, Newmarket, ON L3X 2R3 | 2019-01-10 |
First Filipino Caregivers Cooperative | 64 Dundalk Dr., Toronto, ON M1P 4T7 | 2009-07-28 |
Trust Caregivers Inc. | 34 Helendale Avenue, Toronto, ON M4R 1C4 | 2017-10-07 |
Society of Self-care for Caregivers | 77 Pinebrook Crescent, Whitby, ON L1R 2J7 | 2013-12-01 |
Please comment or provide details below to improve the information on Tulip Nurses and Caregivers Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.