MEDI-SERVICE, SPÉCIALISTE EN DISTRIBUTION PHARMACEUTIQUE INC.

Address:
1955 Cote De Liesse, St-laurent, QC H4N 3A8

MEDI-SERVICE, SPÉCIALISTE EN DISTRIBUTION PHARMACEUTIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 2046792. The registration start date is April 23, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2046792
Business Number 877809632
Corporation Name MEDI-SERVICE, SPÉCIALISTE EN DISTRIBUTION PHARMACEUTIQUE INC.
Registered Office Address 1955 Cote De Liesse
St-laurent
QC H4N 3A8
Incorporation Date 1986-04-23
Dissolution Date 1995-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
PIERRE LORTIE 307 PLACE VALENCAY, ST-LAMBERT QC J4S 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-22 1986-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-20 current 1955 Cote De Liesse, St-laurent, QC H4N 3A8
Name 1986-05-29 current MEDI-SERVICE, SPÉCIALISTE EN DISTRIBUTION PHARMACEUTIQUE INC.
Name 1986-04-23 1986-05-29 150021 CANADA INC.
Status 1995-11-08 current Dissolved / Dissoute
Status 1994-08-01 1995-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-23 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-11-08 Dissolution
1986-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1988-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1955 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4N 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T G L Graphics Ltd. 1955 Cote De Liesse, Suite 10, St-laurent, QC H4N 3A8 1972-05-23
Les Distributions Informatiques Hypermac Inc. 1955 Cote De Liesse, Suite 105, Montreal, QC H4N 3A8 1986-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
128914 Canada Ltd. 2380 Alice Nolin, Suite 5, Montreal, QC H4N 3A8 1983-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
PIERRE LORTIE 307 PLACE VALENCAY, ST-LAMBERT QC J4S 1S3, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL HAWAIIAN PERFUMES (1981) INC. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H0X 2W8, Canada
MHPS ACQUISITION CORP. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
LES PHARMACIES UNIVERSELLES, LIMITEE DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
139230 CANADA INC. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
LAURENTIAN LABORATORIES LIMITED DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
MEDIS HEALTH AND PHARMACEUTICAL SERVICES INC. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
150015 CANADA INC. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 3W8, Canada
MEDIS SERVICES PHARMACEUTIQUES ET DE SANTE INC. · MEDIS HEALTH AND PHARMACEUTICAL SERVICES INC. DAVID R. FRIESEN 67 DEVON RD., BAIE D'URFE QC H9X 2W8, Canada
BRICO CENTRE (CANADA) INC. DAVID R. FRIESEN 67 DEVON ROAD, BAIE D'URFE QC H9X 2W8, Canada
CACAO DESIGN INC. PIERRE LORTIE 5784 BANNANTYNE, VERDUN QC H4H 1H1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N3A8

Similar businesses

Corporation Name Office Address Incorporation
Distribution MÉdi-sÉlect LtÉe 670, Rue Bouvier, Suite 116, QuÉbec, QC G2J 1A7 2001-03-22
Service D'ambulance Medi-pet Inc. 117 Pickwood Cres., Pte Claire, QC H9R 3M3 1980-12-24
Security Service International Ssi (distribution) Inc. 3590 Avenue Griffith, St Laurent, QC H4T 1Z7 1994-12-01
Emp Distribution & Service Inc. 1930a 52nd Avenue, Lachine, QC H8T 2Y3 2008-12-01
Maintenance, Service Et Distribution D'appareils De Levage X-act Inc. 1290 Montee De Liesse, St-laurent, QC H4S 1J4 1986-06-02
Canadian Music Centre Distribution Service 20 St Joseph Street, Toronto, ON M4Y 1J9 1981-05-07
Usacan Media Distribution Service Inc. 1459 Begin, St-laurent, QC H4R 1V8 1993-08-24
Orus Distribution Para-pharmaceutique Inc. 1255 Boulevard Laird, Suite 240, Mont-royal, QC H3P 2T1 1986-08-15
Service (dds) Dent-distribution Inc. 3274 Chevremont, Ile Bizard, QC H9C 2A5 1989-02-16
Medi Confort Inc. 407 Lazard, Mount Royal, QC H3R 1P4 1989-03-21

Improve Information

Please provide details on MEDI-SERVICE, SPÉCIALISTE EN DISTRIBUTION PHARMACEUTIQUE 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