MULTIM ELECTROMED INC.

Address:
13 Belvedere, Ste-julie, QC J0L 2S0

MULTIM ELECTROMED INC. is a business entity registered at Corporations Canada, with entity identifier is 1054481. The registration start date is February 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1054481
Business Number 120037429
Corporation Name MULTIM ELECTROMED INC.
Registered Office Address 13 Belvedere
Ste-julie
QC J0L 2S0
Incorporation Date 1981-02-20
Dissolution Date 2019-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE LEDUC 13 BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-19 1981-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-20 current 13 Belvedere, Ste-julie, QC J0L 2S0
Name 1981-02-20 current MULTIM ELECTROMED INC.
Status 2019-05-13 current Dissolved / Dissoute
Status 2019-02-20 2019-05-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2016-07-19 2019-02-20 Active / Actif
Status 2015-10-28 2016-07-19 Dissolved / Dissoute
Status 2015-10-07 2015-10-28 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2005-11-29 2015-10-07 Active / Actif
Status 2005-11-02 2005-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-04-07 2005-11-02 Active / Actif
Status 2003-03-04 2003-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-10 2003-03-04 Active / Actif
Status 1997-06-01 1997-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-05-13 Dissolution Section: 210(1)
2019-02-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2016-07-19 Revival / Reconstitution
2015-10-28 Dissolution Section: 211
2015-10-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1981-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 BELVEDERE
City STE-JULIE
Province QC
Postal Code J0L 2S0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consulmed Inc. 13 Belvedere, Ste-julie De Vercheres, QC J0L 2S0 1978-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
6929451 Canada Inc. 1930 Rue Du Fer-a-cheval Rr#1, Ste-julie, QC J0L 2S0 2008-02-25
6116523 Canada Inc. 144 Reu De Poitiers, Ste Julie, QC J0L 2S0 2003-07-10
4152433 Canada Inc. 29 Avenue Des Tilleuls, Ste-julie, QC J0L 2S0 2003-03-19
Constel Communication Inc. 97 Rue Du Piedmont, Sainte-julie, QC J0L 2S0 2002-05-17
3807339 Canada Inc. 17 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0 2000-09-07
Mazimo Inc. 355 Du Docteur Jodoin, Ste-julie, QC J0L 2S0 2000-08-10
3679021 Canada Inc. 61 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0 1999-11-09
3659470 Canada Inc. 4 Rue L`auteuil, Ste-julie, QC J0L 2S0 1999-09-09
3607470 Canada Inc. 14 Rue Vauquelin, Sainte-julie, QC J0L 2S0 1999-07-02
3600866 Canada Inc. 4 Rue St-malo, Ste-julie, QC J0L 2S0 1999-05-10
Find all corporations in postal code J0L 2S0

Corporation Directors

Name Address
ANDRE LEDUC 13 BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
Groupe immobilier Leduc Inc. ANDRE LEDUC 2056 TREMHOLME, MONTREAL QC H4B 1X6, Canada
GESTION ANDRE LEDUC INC. ANDRE LEDUC 2056 avenue Trenholme, Montréal QC H4B 1X6, Canada
LES IMMEUBLES 3663 INC. ANDRE LEDUC 2056 AVE TRENHOLME, MONTREAL QC H4B 1X6, Canada
CABANONS QUEBECOIS J M P INC. ANDRE LEDUC 10970 BOULEVARD GOUIN EST, MONTREAL QC H1C 1B2, Canada
LES INDUSTRIES OGAMI INC. ANDRE LEDUC 463 RANG BORD DE L'EAU, SAINT-AIME QC J0G 1K0, Canada
Destination Finance Inc. Andre Leduc 2600 Watermusic Bay, Nepean ON K2J 0T7, Canada
HYDRO-TEK BRICKLAYING INC. ANDRE LEDUC 12870 DANSEREAU, STE-ROSALIE QC J0H 1X0, Canada
PLAZA PAQUETTE INC. ANDRE LEDUC 168 RUE LAURIER EST, MONTREAL QC H2T 1E9, Canada
CENTRES DE RENCONTRE DU MOUVEMENT SACERDOTAL DES FOCOLARI (BRANCHE DE LA P.A.M.O.M.) ANDRE LEDUC 1961 IVRY, LAVAL QC H7G 1S9, Canada
GESTION CLAUDE LEDUC INC. ANDRE LEDUC 466 RUE BEAUDRY, MONT-LAURIER QC , Canada

Competitor

Search similar business entities

City STE-JULIE
Post Code J0L 2S0

Similar businesses

Corporation Name Office Address Incorporation
Electromed International Ltee. 393 Boul Industriel, St-eustache, QC J7R 5R3 1982-04-08

Improve Information

Please provide details on MULTIM ELECTROMED 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