Company Summary
Search
Home Page
 
*Continental Home HealthCare Ltd. 
Listed Company 
Current   Past  
Fiscal Year EndCompany StatusExempt Flag
December 31DelistN
Incorporation Locations
Inc. DateExpiry DateCountryRegionDescription
8/Feb/1993 3/Oct/2006 Canada   
Exchange Filing Office
Location
(not available)
Business Type(s)
Primary/SecondaryBusiness TypeDetails
Primary  *Health And Personal Care Stores  Continental is a supplier of a full line of durable medical equipment for seniors and the disabled. The Company provides retail and service of wheelchairs and related medical equipment to hospitals, rehabilitation centers, care homes and the public. 
Secondary  *Health And Personal Care Stores  Continental is a supplier of a full line of durable medical equipment for seniors and the disabled. The Company provides retail and service of wheelchairs and related medical equipment to hospitals, rehabilitation centers, care homes and the public. 
  *HEALTH CARE AND SOCIAL ASSISTANCE  (not available) 
Securities
SymbolSecurity NameMarketStatus
*CHT*Continental Home Healthcare Ltd.TSEDELIST
*CHT.H*Continental Home Healthcare Ltd.TSX VentureDELIST
*CMP*Canadian Medical Legacy Corp.VSEDELIST
*LGA*Legacy Ability Prod SvsVSEDELIST
Name HistoryFromTo
*Continental Home HealthCare Ltd.22/Apr/20053/Oct/2006
*Continental Home HealthCare Ltd.16/Oct/199822/Dec/2000
*Canadian Medical Legacy Corp.23/Apr/199615/Oct/1998
*Legacy Ability Products and Services, Inc.11/Jan/199322/Apr/1996
Company Facts Reconciliation
SubjectDate Returned
2000 CFR Vancouver30/Aug/2000
Associations
Advisory Board Member:  *David Pearce
  *David Pearce
Auditing Firm:  *Arthur Andersen & Co, SC
  *Arthur Andersen & Co, SC
  *Deloitte & Touche
Investor Relations:  *Kieran Hume
  *William Atkinson
  *Kieran Hume
Law Firm:  *Owen, Bird
  *Owen, Bird
  *Alexander Holburn Beaudin & Lang
Sponsor:  *Northern Securities Inc. (temp PO for acquisition)
Subsidiary:  *Mesa Medical Equipment
  *Continental Home Healthcare Holdings Ltd.
Amalgamated into CHHL:  *CML International Products Inc.
Subsidiary:  *Continental Hospital Supply Corporation
Amalgamated into CHHL:  *CML Sun Valley Paramedical Inc.
Subsidiary:  *Continental Hospital Supply Corporation
  *Continental Home Healthcare Holdings Ltd.
Amalgamated into CHHL:  *Continental Healthcare Holdings Ltd.
Transfer Agent:  *Montreal Trust Company of Canada (Vancouver)
  *Computershare Trust Company of Canada (Vancouver)
  *Montreal Trust Company of Canada (Vancouver)
Latest Information
TypeDateTitle
News Releases  3/Oct/2006  NEWS RELEASE - OSC DELINQUENT FILER; ANNUAL FINANCIAL STATEMENTS[MARKET NEWS]
    NEWS RELEASE - LISTING MAINTENANCE FEE DELIST[MARKET NEWS]
    NEWS RELEASE - OSC DELINQUENT FILER; ANNUAL FINANCIAL STATEMENTS[MARKET NEWS]
Bulletins  3/Oct/2006  Listing Maintenance Fees - Delist
Meetings and Public Filings  Information on financial statements, public filings and corporate meetings for all Canadian public companies can be found at www.sedar.com
Property Locations
Location Name: *Continental Hospital Supply Area Name: *Southern California 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date: 3/Oct/2006 Phone: (818) 242-4171 (primary)
Address: 320 West Cerritos Avenue
Glendale,California
USA 91204
North America
Fax: (818) 637-6181 (primary)
Description:  
Location Name: *Continental Hospital Supply Area Name: *Southern California 
Effective Date: 24/Oct/1997 Location Ownership Percent: 100 
Expiry Date: 22/Dec/2000 Phone: (818) 242-4171 (primary)
Address: 320 West Cerritos Avenue
Glendale,California
USA 91204
North America
Fax: (818) 637-6181 (primary)
Description:  
Location Name: *Hopson's Health Equipment Centre Area Name: *Indian Wells 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date: 3/Oct/2006 Phone: (not available)
Address: Indian Wells,California
USA
North America
Fax: (not available)
Description:  
Location Name: *Hopson's Health Equipment Centre Area Name: *Indian Wells 
Effective Date: 28/Jun/1999 Location Ownership Percent: 100 
Expiry Date: 22/Dec/2000 Phone: (not available)
Address: Indian Wells,California
USA
North America
Fax: (not available)
Description:  
Location Name: *King Edward Branch Area Name: * 
Effective Date: 9/Feb/1993 Location Ownership Percent: 100 
Expiry Date: 21/Aug/1996 Phone: (not available)
Address: 962 West King Edward Avenue
Vancouver,British Columbia
Canada V5Z 2E2
North America
Fax: (not available)
Description:  
Location Name: *Mesa Medical Area Name: *Las Vegas 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date: 3/Oct/2006 Phone: (not available)
Address: Las Vegas,Nevada
USA
North America
Fax: (not available)
Description:  
Location Name: *Mesa Medical Area Name: *Las Vegas 
Effective Date: 1/Sep/1998 Location Ownership Percent: 100 
Expiry Date: 22/Dec/2000 Phone: (not available)
Address: Las Vegas,Nevada
USA
North America
Fax: (not available)
Description:  
Location Name: *Operating Location Area Name: Milton 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date:  Phone: (905) 693-0393 (primary)
Address: 8250 Lawson Road
Milton,Ontario
Canada L9T 5C6
North America
Fax: (905) 693-1052 (primary)
Description:  
Location Name: *Operating Location Area Name: *Penticton 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date: 3/Oct/2006 Phone: (not available)
Address: Penticton,British Columbia
Canada
North America
Fax: (not available)
Description:  
Location Name: *Operating Location Area Name: Milton 
Effective Date: 11/May/1999 Location Ownership Percent: 100 
Expiry Date:  Phone: (905) 693-0393 (primary)
Address: 8250 Lawson Road
Milton,Ontario
Canada L9T 5C6
North America
Fax: (905) 693-1052 (primary)
Description:  
Location Name: *Operating Location Area Name: *Penticton 
Effective Date: 1/Jan/1994 Location Ownership Percent: 100 
Expiry Date: 22/Dec/2000 Phone: (not available)
Address: Penticton,British Columbia
Canada
North America
Fax: (not available)
Description:  
Location Name: *Operating Location Area Name: *Kelowna 
Effective Date: 21/Aug/1996 Location Ownership Percent: 100 
Expiry Date: 31/Jul/1999 Phone: (not available)
Address: Kelowna,British Columbia
Canada
North America
Fax: (not available)
Description:  
Location Name: *Operating Location Area Name: * 
Effective Date: 23/Feb/1995 Location Ownership Percent: 100 
Expiry Date: 9/Apr/1999 Phone: (not available)
Address: China
Asia
Fax: (not available)
Description:  
Location Name: *Vancouver Office Area Name: * 
Effective Date: 22/Apr/2005 Location Ownership Percent: 100 
Expiry Date: 3/Oct/2006 Phone: (not available)
Address: Suite 1458
409 Granville Street
Vancouver,British Columbia
Canada V6C 1T2
North America
Fax: (not available)
Description:  
Location Name: *Vancouver Office Area Name: * 
Effective Date: 4/May/1995 Location Ownership Percent: 100 
Expiry Date: 22/Dec/2000 Phone: (not available)
Address: Suite 1458
409 Granville Street
Vancouver,British Columbia
Canada V6C 1T2
North America
Fax: (not available)
Description:  

* Historical Data