LES SYSTEMES MEDICAUX PHILIPS CANADA LTEE

Address:
601 Milner Avenue, Scarborough, ON M1B 1M8

LES SYSTEMES MEDICAUX PHILIPS CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2217546. The registration start date is July 16, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2217546
Business Number 875329583
Corporation Name LES SYSTEMES MEDICAUX PHILIPS CANADA LTEE
PHILIPS MEDICAL SYSTEMS CANADA LTD.
Registered Office Address 601 Milner Avenue
Scarborough
ON M1B 1M8
Incorporation Date 1987-07-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
D. SIEGELBERG 16 SALONICA ROAD, DON MILLS ON M3C 2L8, Canada
E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
M.P. MOAKLEY 97 COVENTRY LANE, TRUMBULL, CONNECTICUT , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-15 1987-07-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-16 current 601 Milner Avenue, Scarborough, ON M1B 1M8
Name 1987-07-16 current LES SYSTEMES MEDICAUX PHILIPS CANADA LTEE
Name 1987-07-16 current PHILIPS MEDICAL SYSTEMS CANADA LTD.
Status 1990-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-07-16 1990-01-01 Active / Actif

Activities

Date Activity Details
1987-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 601 MILNER AVENUE
City SCARBOROUGH
Province ON
Postal Code M1B 1M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Gestion Associee Philips Inc. 601 Milner Avenue, Scarborough, ON M1B 1M8
Philips Electronique Ltee 601 Milner Avenue, Scarborough, ON M1B 1M8
Philips Électronique LtÉe 601 Milner Avenue, Scarborough, ON M1B 1M8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Philips Acceptance Corporation Ltd. 601 Milner Ave, Scarborough, ON M1B 1M8 1950-11-08
Philips Electronique Ltee 601 Milner Ave., Scarborough, ON M1B 1M8 1941-01-30
Compagnie D'electronique Diamant Double Limitee 601 Milner Ave, Scarborough, ON M1B 1M8 1937-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
D. SIEGELBERG 16 SALONICA ROAD, DON MILLS ON M3C 2L8, Canada
E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
M.P. MOAKLEY 97 COVENTRY LANE, TRUMBULL, CONNECTICUT , United States

Entities with the same directors

Name Director Name Director Address
PHILIPS DATA SYSTEMS HOLDINGS LTD. D. SIEGELBERG 16 SALONICA ROAD, DON MILLS ON , Canada
COMMONWEALTH & AMERICAIN HEMISPHERE HOLDINGS LIMITED D. SIEGELBERG 16 SALONICA ROAD, DON MILLS ON M3C 2L8, Canada
PHILIPS DATA SYSTEMS HOLDINGS LTD. E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON , Canada
MICOM DATA SYSTEMS LTD. E.L. VERSTEEG 375 GLENCAIRN AVE., TORONTO ON M5N 1V2, Canada
PHILIPS ELECTRONICS LTD. E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
PHILIPS ELECTRONICS LTD. E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON M3C 2L1, Canada
COMMONWEALTH & AMERICAIN HEMISPHERE HOLDINGS LIMITED E.L. VERSTEEG 375 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
CANADIAN METALIX COMPANY LIMITED E.L. VERSTEEG 375 GLENCAIRN AVE., TORONTO ON M5N 1V2, Canada
ROGERS MAJESTIC (1941) LIMITED E.L. VERSTEEG 375 GLENCAIRN AVE., TORONTO ON M5N 1V2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B1M8

Similar businesses

Corporation Name Office Address Incorporation
Philips Medical Systems (pmms Canada) Inc. 7956 Torbram Road, Brampton, ON L6T 5A2
Systemes D'informatique Philips Ltee 600 Frederik Philips Blvd, St-laurent, QC H4M 2S9 1975-09-08
Systemes D'informatique Philips (societe De Gestion) Ltee 600 Dr. Frederik Philips Blvd, St Laurent, QC H4M 2S9 1981-11-13
Philips Électronique LtÉe 601 Milner Avenue, Scarborough, ON M1B 1M8
Philips Electronique Ltee 601 Milner Avenue, Scarborough, ON M1B 1M8
Philips Electronics Ltd 281 Hillmount Road, Markham, ON L6C 2S3
Philips Electronics Ltd. 281 Hillmount Road, Markam, ON L6C 2S3
Philips Electronique Ltee 601 Milner Ave., Scarborough, ON M1B 1M8 1941-01-30
Philips Electronics Ltd. 281 Hillmount Road, Markham, ON L6C 2C3
Philips Electronics Ltd. 281 Hillmount Road, Markham, ON L6C 2S3

Improve Information

Please provide details on LES SYSTEMES MEDICAUX PHILIPS CANADA 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