NORTHERN MEDICAL INDUSTRIES LIMITED

Address:
401 Bay Street, Suite 2105, Toronto, ON

NORTHERN MEDICAL INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 239607. The registration start date is September 30, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 239607
Corporation Name NORTHERN MEDICAL INDUSTRIES LIMITED
Registered Office Address 401 Bay Street
Suite 2105
Toronto
ON
Incorporation Date 1977-09-30
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOHN R. HEARN 2175 PRINCE JOHN BLVD., MISSISSAUGA ON L5K 2G1, Canada
JOHN W. FULTON 27 JACKSON AVE., TORONTO ON M8X 2J2, Canada
JOHN S. BUCHAN 32 WOBURN AVE., TORONTO ON M5M 1K6, Canada
BRUCE B. PHILIP 19 THE KINGSWAY, TORONTO ON M8X 2S9, Canada
JAMES R. HUDSON 7229 REINDEER DR., MALTON ON L4T 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-29 1977-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-30 current 401 Bay Street, Suite 2105, Toronto, ON
Name 1977-09-30 current NORTHERN MEDICAL INDUSTRIES LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-09-30 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1977-09-30 Incorporation / Constitution en société

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Find all corporations in the same location

Corporation Directors

Name Address
JOHN R. HEARN 2175 PRINCE JOHN BLVD., MISSISSAUGA ON L5K 2G1, Canada
JOHN W. FULTON 27 JACKSON AVE., TORONTO ON M8X 2J2, Canada
JOHN S. BUCHAN 32 WOBURN AVE., TORONTO ON M5M 1K6, Canada
BRUCE B. PHILIP 19 THE KINGSWAY, TORONTO ON M8X 2S9, Canada
JAMES R. HUDSON 7229 REINDEER DR., MALTON ON L4T 2M6, Canada

Entities with the same directors

Name Director Name Director Address
153623 CANADA FOUNDATION BRUCE B. PHILIP 278 Bloor Street East, Suite 1001, TORONTO ON M4W 3M4, Canada
EUROCLEAN CANADA INC. JOHN R. HEARN 29 SWANSDOWN DRIVE, WILLOWDALE ON , Canada
93923 CANADA INC. JOHN R. HEARN 29 SWANSDOWN DR.,, WILLOWDALE ON M2L 2N2, Canada
EUROCLEAN MANUFACTURING INC. JOHN R. HEARN 29 SWANSDOWN DRIVE, WILLOWDALE ON M2L 2N2, Canada
EUROCLEAN CANADA INC. JOHN R. HEARN 20 SWANSDOWN, WILLOWDALE ON M2L 2N2, Canada
EUROCLEAN CANADA INC. JOHN R. HEARN 29 SWANSDOWN DRIVE, WILLOWDALE ON M2L 2N2, Canada
EUROCLEAN CANADA INC. JOHN R. HEARN 29 SWANSDOWN, WILLOWDALE ON M2L 2N2, Canada
LONG RANGE INVESTMENTS LTD. JOHN R. HEARN 29 SWANSDOWN DRIVE, WILLOWDALE ON M2L 2N2, Canada
Supreme Environmental Systems Inc. · Systemes Environnementals Supreme Inc. JOHN S. BUCHAN 92 DINNICK CRES., TORONTO ON M4N 1L8, Canada
L & B Contract Industries (Canada) Inc. JOHN S. BUCHAN 92 DINNICK CRESCENT, TORONTO ON M4N 1L8, Canada

Competitor

Search similar business entities

City TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Northern Pst Inc. 5801 Cote St. Luc Road, Apt. 7, Montreal, QC H3X 2G2 1995-11-15
Les Industries Medicales S.m. Inc. 2040 Onesime-gagnon, Lachine, QC H8T 3M8 1993-12-17
Les Industries Medicales Wexra Inc. 5885 Cote Des Neiges Rd, Suite 402, Montreal, QC H3S 2T2 1991-02-25
Northern Natural Medical Inc. 1801 Highway 11 West, Box 783, Hearst, ON P0L 1N0 2020-04-25
Les Systemes Northern Telecom Limitee 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4
Les Systemes Northern Telecom Limitee 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4
Northern Telecom Limitee City Centre Drive, Dept 40-3, Mississauga, QC L5B 2N5 1914-01-05
Northern Pleasure Industries of Canada Ltd. 2554 Chemin St Louis, St. Lazarre, QC 1971-12-03
Zee Medical Canada Limited 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2
La Compagnie Sullair (northern Ontario) Limitee Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-06-03

Improve Information

Please provide details on NORTHERN MEDICAL INDUSTRIES LIMITED 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