ELECTROMED INTERNATIONAL LTEE.

Address:
393 Boul Industriel, St-eustache, QC J7R 5R3

ELECTROMED INTERNATIONAL LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1298186. The registration start date is April 8, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1298186
Business Number 875270423
Corporation Name ELECTROMED INTERNATIONAL LTEE.
Registered Office Address 393 Boul Industriel
St-eustache
QC J7R 5R3
Incorporation Date 1982-04-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 50

Directors

Director Name Director Address
- VILLENEUVE,LUC 1981 AVE.McGILL COLLEGE,7ETAGE,725, MONTREAL QC H3A 3C7, Canada
- BOUCHARD,ALAIN 2020, RUE UNIVERSITY,BUR.1527, MONTREAL QC H3A 2A5, Canada
DUMAIS, VITAL 14, RUE DE LA CLAIRIERE, OKA QC J0N 1E0, Canada
PAQUETTE, RICHARD 606, RUE CLAUDIA, ST-JOSEPH-DU-LAC QC J0N 1M0, Canada
BAUMANS, STEFAN 351, RUE QUERBES, OUTREMONT QC H2V 3W1, Canada
DENOMMEE, JACQUES 755, BOUL.ST-JEAN, POINTE-CLAIRE QC H9R 5M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-07 1982-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-21 current 393 Boul Industriel, St-eustache, QC J7R 5R3
Name 1982-04-08 current ELECTROMED INTERNATIONAL LTEE.
Status 1998-11-08 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-04-08 1998-11-08 Active / Actif

Activities

Date Activity Details
1982-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 393 BOUL INDUSTRIEL
City ST-EUSTACHE
Province QC
Postal Code J7R 5R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Devold Canada Inc. 445 Boul Industriel, St-eustache, QC J7R 5R3 1995-06-20
2933047 Canada Inc. 435 Boul. Industriel, Local D, St-eustache, QC J7R 5R3 1993-06-29
2808391 Canada Inc. 435-c Industriel, St-eustache, QC J7R 5R3 1992-03-27
Hotelier Savon & Accessoires Inc. 553 Boul. Industriel., St-eustache, QC J7R 5R3 1990-06-14
Caballero Jeans Inc. 381 Boul. Industriel, Suite 2, St-eustache, QC J7R 5R3 1989-11-08
Tremik-consul Inc. 381 Industriel, Suite 1, St-eustache, QC J7R 5R3 1989-05-15
142606 Canada Inc. 381 Boul Industriel, Suite 6, St-eustchae, QC J7R 5R3 1985-05-28
Gestion Gerald Pepin Inc. 553 Boul Industriel, St-eustache, QC J7R 5R3 1980-04-24
Cuisine Elegance Mont-laurier Ltee 395 Boul Industriel, St-eustache, QC J7R 5R3 1979-12-20
Le Groupe Le-roc Inc. 395 Boul. Industriel, St-eustache, QC J7R 5R3 1979-12-20
Find all corporations in postal code J7R5R3

Corporation Directors

Name Address
- VILLENEUVE,LUC 1981 AVE.McGILL COLLEGE,7ETAGE,725, MONTREAL QC H3A 3C7, Canada
- BOUCHARD,ALAIN 2020, RUE UNIVERSITY,BUR.1527, MONTREAL QC H3A 2A5, Canada
DUMAIS, VITAL 14, RUE DE LA CLAIRIERE, OKA QC J0N 1E0, Canada
PAQUETTE, RICHARD 606, RUE CLAUDIA, ST-JOSEPH-DU-LAC QC J0N 1M0, Canada
BAUMANS, STEFAN 351, RUE QUERBES, OUTREMONT QC H2V 3W1, Canada
DENOMMEE, JACQUES 755, BOUL.ST-JEAN, POINTE-CLAIRE QC H9R 5M9, Canada

Entities with the same directors

Name Director Name Director Address
3547612 CANADA INC. DUMAIS, VITAL 14 DE LA CLAIRIERE, OKA QC J0N 1E0, Canada
RICHARD PAQUETTE & ASSOCIES INC. PAQUETTE, RICHARD 50 QUINTEN STREET, PENTHOUSE 3, ST-LAURENT QC H4N 3A5, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7R5R3

Similar businesses

Corporation Name Office Address Incorporation
Multim Electromed Inc. 13 Belvedere, Ste-julie, QC J0L 2S0 1981-02-20
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Investissement International Lu Gu Ltée 7586 De Lorimier, Montreal, QC H2E 2P3 1993-08-26
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
International Clothings C.c.c. Ltd. 2121 Rue St-thomas, Longueuil, QC J4J 3R7 1985-06-28

Improve Information

Please provide details on ELECTROMED INTERNATIONAL 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