LES ENTREPRISES MEDICALES CANADIENNES C.M.E. INC.

Address:
1444 Wellington Ave., Montreal, QC H3K 1V4

LES ENTREPRISES MEDICALES CANADIENNES C.M.E. INC. is a business entity registered at Corporations Canada, with entity identifier is 1395327. The registration start date is November 25, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1395327
Corporation Name LES ENTREPRISES MEDICALES CANADIENNES C.M.E. INC.
C.M.E. CANADIAN MEDICAL ENTERPRISES INC.
Registered Office Address 1444 Wellington Ave.
Montreal
QC H3K 1V4
Incorporation Date 1982-11-25
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J.D. MORRISON 430 WILLIBROAD AVE., VERDUN QC , Canada
R.V. BARBER 789 DEVEY AVE., GREENFIELD PARK QC J4V 1P4, Canada
J. GIROUX 51 LAMARCHE AVE. COTE ST-CATHERINE, ST-CATHERINE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-24 1982-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-25 current 1444 Wellington Ave., Montreal, QC H3K 1V4
Name 1982-11-25 current LES ENTREPRISES MEDICALES CANADIENNES C.M.E. INC.
Name 1982-11-25 current C.M.E. CANADIAN MEDICAL ENTERPRISES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-03-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-25 1985-03-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-11-25 Incorporation / Constitution en société

Office Location

Address 1444 WELLINGTON AVE.
City MONTREAL
Province QC
Postal Code H3K 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Transports Westway (quebec) Ltee 1600 Wellington St, Montreal, QC H3K 1V4 1974-11-08
Expediteur Westway (quebec) Ltee 1600 Wellington St, Montreal, QC H3K 1V4 1974-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
J.D. MORRISON 430 WILLIBROAD AVE., VERDUN QC , Canada
R.V. BARBER 789 DEVEY AVE., GREENFIELD PARK QC J4V 1P4, Canada
J. GIROUX 51 LAMARCHE AVE. COTE ST-CATHERINE, ST-CATHERINE QC , Canada

Entities with the same directors

Name Director Name Director Address
S.O.S. COFFEE INC. J. GIROUX 4891 ST-FELIX, CAP-ROUGE QC G0A 1K0, Canada
L.M. GIROUX TRUCKING INC. J. GIROUX 55 RUE PETITPAS, SEPT-ILES QC G4R 4V7, Canada
WRENTHAM DEVELOPMENTS LIMITED J.D. MORRISON 359 MARKLAND DRIVE, ETOBICOKE ON M9L 1S1, Canada
DECK INTRANATIONAL LTD. J.D. MORRISON P.O. BOX 273, PIEDMONT QC J0R 1K0, Canada
EAST-WEST FORWARDERS LTD. R.V. BARBER 789 DEVEY, GREENFIELD PK QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1V4

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Medicales Canadiennes Internationales C.m.e. Inc. 990 Rue Upton, Lasalle, QC H8R 2T9 1983-05-30
Canadian Medical Discoveries Fund II Inc. 181 Bay Street, Suite 3740, P.o. Box 75, Bce Place, Toronto, ON M5J 2T3
Fonds De Decouvertes Medicales Canadiennes Inc. 181 Bay Street, Suite 3740, P.o. Box 75, Bce Place, Toronto, ON M5J 2T3 1994-09-20
Canadian Medical Discoveries Fund Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Canadian Roller-tek Enterprises Co. Ltd. 1625 R Duff Court, App 304, Lachine, QC H8S 1E5 1974-05-21
Les Entreprises De T.v. Canadiennes-venezueliennes Inc. 155 Rue Notre Dame Est, Bureau 003, Montreal, QC 1980-07-31
Listes D'entreprises Canadiennes Cbl Inc. 5555 De Gaspe, Suite 100, Montreal, QC H2T 2A3 1990-03-05
Canadian Business Senseability 2449 Yonge Street, Suite 1, Toronto, ON M4P 2E7 2013-11-12
Canadian Association of Family Enterprise 465 Morden Road, Suite 112, Oakville, ON L6K 3W6 1983-12-08
Entreprises Canadiennes Telecom International Inc. 410 Laurier Avenue West, Box 2410, Ottawa, ON K1P 6H5 1985-05-30

Improve Information

Please provide details on LES ENTREPRISES MEDICALES CANADIENNES C.M.E. 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