PulseMedica Corp.

Address:
2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4

PulseMedica Corp. is a business entity registered at Corporations Canada, with entity identifier is 10571822. The registration start date is January 8, 2018. The current status is Active.

Corporation Overview

Corporation ID 10571822
Business Number 776889289
Corporation Name PulseMedica Corp.
Registered Office Address 2500-10220 103 Ave Nw
Edmonton
AB T5J 0K4
Incorporation Date 2018-01-08
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
David Sykes 441 Rennie Road, Miramichi NB E1V 5Z6, Canada
Abdulhakem Elezzabi 4907 112 St NW, Edmonton AB T6H 3H8, Canada
Nir Katchinskiy 10923 35 Avenue NW, Edmonton AB T6J 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-01 current 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Address 2019-10-07 2020-05-01 10923 35 Avenue Northwest, Edmonton, AB T6J 2V2
Address 2018-01-08 2019-10-07 441 Rennie Road, Miramichi, NB E1V 5Z6
Name 2018-01-08 current PulseMedica Corp.
Status 2018-01-08 current Active / Actif

Activities

Date Activity Details
2020-07-22 Amendment / Modification Section: 178
2020-05-01 Amendment / Modification Section: 178
2019-10-07 Amendment / Modification RO Changed.
Section: 178
2018-03-17 Amendment / Modification Directors Limits Changed.
Section: 178
2018-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500-10220 103 Ave NW
City Edmonton
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
2900416 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1993-03-02
Former Banner Corp. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Rehabtronics Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2003-12-09
Hape International Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-02-18
5linx Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2006-11-21
6232698 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-05-10
J. Ennis Fabrics Ltd. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-03-24
124646 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-06-20
Canada Northwest Resources Limited 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1986-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
David Sykes 441 Rennie Road, Miramichi NB E1V 5Z6, Canada
Abdulhakem Elezzabi 4907 112 St NW, Edmonton AB T6H 3H8, Canada
Nir Katchinskiy 10923 35 Avenue NW, Edmonton AB T6J 2V2, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28

Improve Information

Please provide details on PulseMedica Corp. 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