REMEDIUM AI INC.

Address:
1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5

REMEDIUM AI INC. is a business entity registered at Corporations Canada, with entity identifier is 10307009. The registration start date is July 4, 2017. The current status is Active.

Corporation Overview

Corporation ID 10307009
Business Number 706339892
Corporation Name REMEDIUM AI INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 3700
Montréal
QC H3B 4W5
Incorporation Date 2017-07-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alan Murgita 3465 Redpath, #806, Montréal QC H3G 2G8, Canada
Walid Saadi Saadiyat Beach Villas, Villa 795, Saadiyat Island, Abu Dhabi , United Arab Emirates

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-04 current 1000 De La Gauchetière Street West, Suite 3700, Montréal, QC H3B 4W5
Name 2017-10-13 current REMEDIUM AI INC.
Name 2017-07-04 2017-10-13 AEGIS IN SILICO DRUG DESIGN INC.
Name 2017-07-04 2017-10-13 AEGIS CONCEPTION DE MÉDICAMENTS IN SILICO INC.
Status 2017-07-04 current Active / Actif

Activities

Date Activity Details
2017-10-13 Amendment / Modification Name Changed.
Section: 178
2017-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Alan Murgita 3465 Redpath, #806, Montréal QC H3G 2G8, Canada
Walid Saadi Saadiyat Beach Villas, Villa 795, Saadiyat Island, Abu Dhabi , United Arab Emirates

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Remedium Software Solutions Inc. 75 Albert St, Suite 612, Ottawa, ON K1P 5E7 2000-09-08
Veterans Remedium Inc. 1163 West Fraser Rd, Quesnel, BC V2J 6G7 2018-05-26
Vitalis Remedium Incorporated 250 Yonge St, Suite 2201, Toronto, ON M5B 2L7 2018-08-16
Digital Remedium Inc. 339 King Street North, Suite 1603, Waterloo, ON N2J 2Z1 2017-10-12

Improve Information

Please provide details on REMEDIUM AI 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