CARE MED CONSEILLERS EN GESTION INC.

Address:
14 Scott Street, Lambeth, ON N0L 1S0

CARE MED CONSEILLERS EN GESTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1668927. The registration start date is April 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1668927
Business Number 873018287
Corporation Name CARE MED CONSEILLERS EN GESTION INC.
CARE MED MANAGEMENT CONSULTANTS INC.
Registered Office Address 14 Scott Street
Lambeth
ON N0L 1S0
Incorporation Date 1984-04-13
Dissolution Date 1996-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.N. LAVOIE 14 SCOTT STREET, LAMBETH ON N0L 1S0, Canada
H.J. WOOD 30 REGIS AVENUE, LONDON ON N6K 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-12 1984-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-13 current 14 Scott Street, Lambeth, ON N0L 1S0
Name 1984-04-13 current CARE MED CONSEILLERS EN GESTION INC.
Name 1984-04-13 current CARE MED MANAGEMENT CONSULTANTS INC.
Status 1996-03-19 current Dissolved / Dissoute
Status 1989-08-04 1996-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-13 1989-08-04 Active / Actif

Activities

Date Activity Details
1996-03-19 Dissolution
1984-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 SCOTT STREET
City LAMBETH
Province ON
Postal Code N0L 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
162953 Canada Ltd. 6 James Street E, Lambeth, ON N0L 1S0 1988-07-18
162303 Canada Ltd. 23 Main Street, Lambeth, ON N0L 1S0 1988-06-03
The Lettuce Factory Inc. P.o. 1150, Lambeth, ON N0L 1S0 1988-05-10
Roussy Financial Services Ltd. 117 Sunray Avenue, Lambeth, ON N0L 1S0 1984-06-26
G. F. Pope & Associates Inc. 30 Main East, Box 730, Lambeth, ON N0L 1S0 1983-02-02
Toc Farms Inc. P.o.box 761, Lambeth, ON N0L 1S0 1980-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unlimited Home Theatre Inc. 26 Mc Master Place, Appin, ON N0L 1A0 2008-02-26
4018265 Canada Inc. 20 Dugald Street, Appin, ON N0L 1A0 2002-02-26
The Harvest Bowl 46618 Crossley-hunter Line, Belmont, ON N0L 1B0 2019-06-19
11186469 Canada Inc. 1795 Avon Drive, Rr 1, Belmont, ON N0L 1B0 2019-01-08
11183958 Canada Ltd. 1059 Gladstone Drive, Belmont, ON N0L 1B0 2019-01-07
Evolutionary Pharmaceuticals Inc. 226 Andrea Crescent, Belmont, ON N0L 1B0 2018-11-13
Everything Or Nothing Corp. 106 Barons Court, Belmont, ON N0L 1B0 2016-01-13
7169841 Canada Inc. 14141 Belmont Road, Belmont, ON N0L 1B0 2009-05-07
Suzanne Van Bommel Enterprises Inc. 402 Crampton Drive, Belmont, ON N0L 1B0 2006-08-28
6420664 Canada Ltd. 252 Victoria St, Po Box 462, Belmont, ON N0L 1B0 2005-07-19
Find all corporations in postal code N0L

Corporation Directors

Name Address
J.N. LAVOIE 14 SCOTT STREET, LAMBETH ON N0L 1S0, Canada
H.J. WOOD 30 REGIS AVENUE, LONDON ON N6K 2L9, Canada

Entities with the same directors

Name Director Name Director Address
LES BOUTIQUES G.L. INC. J.N. LAVOIE 4870 6E AVENUE OUEST APT 401, CHARLESBOURG QC , Canada

Competitor

Search similar business entities

City LAMBETH
Post Code N0L1S0

Similar businesses

Corporation Name Office Address Incorporation
Gestion En Rehabilitation Voc-care Inc. 1750 Courtwood Cres., Suite 104, Ottawa, ON K2C 1E8 1987-05-08
Gestion En Rehabilitation Voc-care Inc. 30 Colonnade Rd, Suite 200, Nepean, ON K2E 7J6
Redekop & Associates:consultants In Life Care Planning & Disability Management Inc. 3602 Glen Elgin Drive, Jordan, ON L0R 1S0 2005-05-02
20/21 Conseillers En Gestion Inc. 15 Chopin, Dollard Des Ormeaux, QC H9G 1J7 1983-01-20
A.j.m. Management Consultants Inc. 1810 Trans Canada Highway, Dorval, QC H9P 1H7 1980-10-21
Asset Care & Management (ac&m) Inc. 1843 Pleasant Corner Road, Vankleek Hill, ON K0B 1R0 2019-02-22
Fgt Consultants In Management, Education and Technology Inc. 1175 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z3 1987-06-10
Conseillers En Gestion & Systemes Sommet Du Monde Inc. 5611 Davies Avenue, Cote St Luc, QC H4W 2P9 1983-08-09
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Top Care Body Care Centre Inc. 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 2007-05-14

Improve Information

Please provide details on CARE MED CONSEILLERS EN GESTION 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