CONSEILLERS MEDIVOX CONSULTANTS LTEE

Address:
175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9

CONSEILLERS MEDIVOX CONSULTANTS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1244752. The registration start date is November 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1244752
Business Number 876564998
Corporation Name CONSEILLERS MEDIVOX CONSULTANTS LTEE
MEDIVOX CONSULTANTS LTD.
Registered Office Address 175 Carlton St.
5th Floor
Winnipeg
MB R3C 3H9
Incorporation Date 1981-11-30
Dissolution Date 1988-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALLAN KALIN 98 LAUREL BAY, WINNIPEG MB R2V 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-29 1981-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-30 current 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9
Name 1981-11-30 current CONSEILLERS MEDIVOX CONSULTANTS LTEE
Name 1981-11-30 current MEDIVOX CONSULTANTS LTD.
Status 1988-12-20 current Dissolved / Dissoute
Status 1981-11-30 1988-12-20 Active / Actif

Activities

Date Activity Details
1988-12-20 Dissolution
1981-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1985-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1985-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 CARLTON ST.
City WINNIPEG
Province MB
Postal Code R3C 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shine Shack (canada) Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-26
Brancan Engineering & Resources Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-03
Canada Wrap Ltd. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9
Ilanga Solar Products Incorporated 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1983-11-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ultramark Services Inc. 175 Carlton, 5th Floor, Winnipeg, MB R3C 3H9 1979-02-27
Bonanza Restaurant Services Limited 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1972-10-26
88562 Canada Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1978-09-22
Horist Ventures Inc. 175 Carlton Street, 2nd Floor, Winnipeg, MB R3C 3H9 1973-04-12
Canwest Communications Corporation 155 Carlton St., Suite 1900, Winnipeg, QC R3C 3H9 1979-05-17
Canada Foam Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1976-04-23
Gibb Farms Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9
101459 Canada Ltee. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1980-12-17
J.f.m. Consulting Services Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1981-01-05
104725 Canada Ltee 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1981-02-27
Find all corporations in postal code R3C3H9

Corporation Directors

Name Address
ALLAN KALIN 98 LAUREL BAY, WINNIPEG MB R2V 2V7, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3H9

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers N.a.b. Ltee 176 Harwood Bd, Dorion, QC 1975-04-16
Conseillers J.b.m. Ltee 3157 Savard, Ville St-laurent, QC 1976-10-12
Conseillers D. N. A. Ltee 480 Strathmore Blvd., Dorval, QC H9S 2J4 1973-12-05
Col-dye Consultants Ltd. 789 Filion Street, Montreal, QC H4J 1T3 1981-12-14
Mmp Conseillers En Administration Ltee 452 Lansdowne Ave., Westmount, QC H3Y 2V2 1983-02-02
Conseillers Financiers T.e. LtÉe. 401 Bay St., 29th Fl., Toronto, ON M5H 2Y4
A.i.d.e.s. (consultants J.b.g.) Ltd. 470 Sentinel Road, Suite 1401, Toronto, ON M3J 1V6 1976-12-23
Les Conseillers I.b. Ltee 56 Manor Road East, Toronto, ON M4S 1P8 1973-04-16
Conseillers M.o.i. Ltee 1 Viburnum Avenue, Pointe Claire, QC H9R 5A3 1975-09-08
Cargo Surveyors and Consultants Ltd. 465 St-jean St, Montreal, QC 1976-01-19

Improve Information

Please provide details on CONSEILLERS MEDIVOX CONSULTANTS LTEE 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