Royal Canadian Medical Service Association

Address:
16 Campbell Court, Russell, ON K4R 1G7

Royal Canadian Medical Service Association is a business entity registered at Corporations Canada, with entity identifier is 11600036. The registration start date is September 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11600036
Business Number 773022538
Corporation Name Royal Canadian Medical Service Association
Association du Service de santé royal canadien
Registered Office Address 16 Campbell Court
Russell
ON K4R 1G7
Incorporation Date 2019-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Pirie 285 Glenridge Place, Waterloo, Ontario ON N2J 3Y1, Canada
Maurice Beauchamp 16 Campbell Court, Russell ON K4R 1G7, Canada
Erkin Cicekci 3 Battalion Dr, Angus ON L0M 1B4, Canada
Wayne Dauphinee 854 Beckwith Ave, Victoria BC V8X 3S3, Canada
Marc Bilodeau 38 Rue Butternut, Gatineau QC J9H 3Z9, Canada
Christine Ludorf 24 - 1098 King St. West, Kingston ON K7M 8J1, Canada
Andrew Beckett 26- 376 Redfern Ave, Westmount QC H3Z 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-09-01 current 16 Campbell Court, Russell, ON K4R 1G7
Name 2019-09-01 current Royal Canadian Medical Service Association
Name 2019-09-01 current Association du Service de santé royal canadien
Status 2019-09-01 current Active / Actif

Activities

Date Activity Details
2019-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 16 Campbell Court
City Russell
Province ON
Postal Code K4R 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7787162 Canada Inc. 33 Campbell Court, Russell, ON K4R 1G7 2011-02-24
3885399 Canada Inc. 25 Campbell Court, Russell, ON K4R 1G7 2001-04-11
3245497 Canada Inc. 32 Campbell Court, Russell, ON K4R 1G7 1996-03-29
169512 Canada Inc. 32 Campbell Court, Russell, ON K4R 1G7 1989-08-22
Gestion MiniÈre Cregau LtÉe 25 Campbell Court, Russell, ON K4R 1G7 2009-06-22
3245497 Canada Inc. 32 Campbell Court, Russell, ON K4R 1G7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11694359 Canada Inc. 60 Station Trail, Russell, ON K4R 0A3 2019-10-22
9481893 Canada Ltd. 87 Station Trail, Russell, ON K4R 0A3 2015-10-21
8363145 Canada Inc. 116 Station Trail, Russell, ON K4R 0A3 2012-11-30
Jamie Laurin Consulting Inc. 24 Settlement Lane, Russell, ON K4R 0A4 2017-06-14
8759324 Canada Ltd. 505 Junction Street, Russell, ON K4R 0A4 2014-01-17
Fader Electric Corp. 88 Settlement Lane, Russell, ON K4R 0A4 2011-03-17
The Canadian Education Station Inc. 65 Olde Towne Avenue, Russell, ON K4R 0A5 2016-03-31
V42 Management Consulting Inc. 57 Olde Towne Avenue, Russell, ON K4R 0A5 2014-12-09
R & G Environmental Services Inc. 133, Old Towne Avenue, Russel, ON K4R 0A6 2005-09-06
Ron Chisholm Consulting Inc. 10 Cobblestone Drive, Russell, ON K4R 0A7 2018-04-03
Find all corporations in postal code K4R

Corporation Directors

Name Address
Steven Pirie 285 Glenridge Place, Waterloo, Ontario ON N2J 3Y1, Canada
Maurice Beauchamp 16 Campbell Court, Russell ON K4R 1G7, Canada
Erkin Cicekci 3 Battalion Dr, Angus ON L0M 1B4, Canada
Wayne Dauphinee 854 Beckwith Ave, Victoria BC V8X 3S3, Canada
Marc Bilodeau 38 Rue Butternut, Gatineau QC J9H 3Z9, Canada
Christine Ludorf 24 - 1098 King St. West, Kingston ON K7M 8J1, Canada
Andrew Beckett 26- 376 Redfern Ave, Westmount QC H3Z 2G5, Canada

Entities with the same directors

Name Director Name Director Address
BeniPlus Inc. Andrew Beckett 5252 Walkers Line, Burlington ON L7M 0R1, Canada
Andrew Beckett Medical Services Inc. Andrew Beckett 376 Redfern Av. West, Apt. 26, Westmount QC H3Z 2G5, Canada
Your Universe Within Inc. ANDREW BECKETT 13 MAPLE DRIVE, FIRSDOWN, SALISBURY, WILTSHIRE SP5 1SY, United Kingdom
VITRECO DECO-CONCEPT INC. MARC BILODEAU 11 RUE DU DAUPHIN, SAINT-SAUVEUR QC J0R 1R4, Canada
JANCAMAR INC. MARC BILODEAU 887, ROCHETTE, SAINTE-FOY QC G1S 2J7, Canada
FONDATION MGR. H. BELLEAU MARC BILODEAU 460 1ERE RUE, RICHELIEU QC J3L 4B5, Canada
JARDINAR INC. MAURICE BEAUCHAMP 1859 CHEMIN GOMIN, SILLERY QC , Canada

Competitor

Search similar business entities

City Russell
Post Code K4R 1G7

Similar businesses

Corporation Name Office Address Incorporation
Royal Canadian Army Service Corps Association 304 - 2 Valour Dr., Ottawa, ON K1G 3T5 1984-11-16
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
L'association Canadienne Des Industries De Service 1 Eva Road, Suite 410, Toronto, ON M9C 4Z5 1991-10-28
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Canadian Association of Medical Service Providers 130 Bloor Street West, Suite 905, Toronto, ON M5S 1N5 2013-09-18
Organisation Canadienne De Service D'appareils Domestiques P.o. Box 157, Don Mills, ON M3C 2S2 1977-07-08
The Canadian Rental Association 217-1100 South Service Rd, Stoney Creek, ON L8E 0C5 1982-05-31
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
Canadian Reusable Diaper Association Inc. 55 Mont Royal West, #210, Montreal, QC H2T 2S6 2006-05-01
Mount Royal X M Association 1132 Lafayette-long, Montreal, QC 1963-10-15

Improve Information

Please provide details on Royal Canadian Medical Service Association 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