ECHANGE D'INFORMATION MEDICALE (M.I.E.) INC.

Address:
4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5

ECHANGE D'INFORMATION MEDICALE (M.I.E.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2189976. The registration start date is April 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2189976
Business Number 121901235
Corporation Name ECHANGE D'INFORMATION MEDICALE (M.I.E.) INC.
(M.I.E.) MEDICAL INFORMATION EXCHANGE INC.
Registered Office Address 4150 Ste Catherine St West
Suite 550
Westmount
QC H3Z 2Y5
Incorporation Date 1987-04-30
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SANDRA SHAW 34 FENWICK AVE., MONTRÉAL-WEST QC H4X 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-29 1987-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-30 current 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5
Name 1987-10-07 current ECHANGE D'INFORMATION MEDICALE (M.I.E.) INC.
Name 1987-10-07 current (M.I.E.) MEDICAL INFORMATION EXCHANGE INC.
Name 1987-04-30 1987-10-07 (M.I.E.) MEDICAL INFORMATION EXCHANGE INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-24 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 2003-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-30 1997-08-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-10-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1996-10-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1996-10-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 4150 STE CATHERINE ST WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
Services De Recherches En Marketing Chapitre Trois Inc. 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5 1983-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
143586 Canada Inc. 4150 St Catherine St West, Suite 350, Montreal, QC H3Z 2Y5 1985-05-29
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
SANDRA SHAW 34 FENWICK AVE., MONTRÉAL-WEST QC H4X 1P5, Canada

Entities with the same directors

Name Director Name Director Address
THE GLOBAL CHAPTER-RESEARCH, COMMUNICATION AND SALES SUPPORT SERVICES, INC. SANDRA SHAW 3181 Thousand Acre Road, Portland ON K0G 1V0, Canada
3224384 CANADA INC. SANDRA SHAW 34 FENWICK, MONTREAL WEST QC H4X 1P5, Canada
THE CHRONIC MYELOGENOUS LEUKEMIA (CML) SOCIETY OF CANADA SANDRA SHAW 3181 THOUSAND ACRES ROAD, PORTLAND ON K0G 1V0, Canada
INTERNATIONAL QUALITY FORAGE & FEED INC. SANDRA SHAW BOX 970, CARSTAIRS AB T0M 0N0, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Hidradenitis Information Development and Exchange Inc. 1055 Bloor Street East, #420, Mississauga, ON L4Y 2N5 2000-03-30
Échange D'information Corporative (cinex) Inc. 6993 Place De Nevers, Montreal, QC H4K 1E4 2001-08-08
Ulix (universal Electronic Linkage & Information Exchange) Inc. 442 Rue St-gabriel, Bureau 401, Montreal, QC H2Y 2Z9 1995-04-25
Pharmacovigilance & Medical Information Network - Canada (pvn-mi) 18 Jacobs Lndg, Grimsby, ON L3M 5G7 2020-05-26
National Business Information Exchange (nbie) Inc. 6993 Place De Nevers, Montreal, QC H4K 1E4 2000-06-01
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Information Globale J.d.c. Inc. 625 Dorchester West, Room 800, Montreal, QC 1977-01-14
Ets Information Resources Inc. 4378 De Maisonneuve W, Apt 7, Montreal, QC H3Z 1L3 1995-06-15
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02

Improve Information

Please provide details on ECHANGE D'INFORMATION MEDICALE (M.I.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