Med-Tech Environnemental (CDA) Ltée.

Address:
17 Melanie Drive, Brampton, ON L6T 4K8

Med-Tech Environnemental (CDA) Ltée. is a business entity registered at Corporations Canada, with entity identifier is 2552779. The registration start date is December 15, 1989. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2552779
Business Number 129121109
Corporation Name Med-Tech Environnemental (CDA) Ltée.
Med-Tech Environmental (CDA) Ltd.
Registered Office Address 17 Melanie Drive
Brampton
ON L6T 4K8
Incorporation Date 1989-12-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 4

Directors

Director Name Director Address
FRANK J M TEN BRINK 28161 N KEITH DRIVE, LAKE FOREST IL , United States
FREDERICK INNIS 8 LONGBOAT AVE, TORONTO ON M5A 4E1, Canada
DOUGLAS M DREN 160 ERSKINE AVE, APT 1404, TORONTO ON M4P 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-14 1989-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-07-16 current 17 Melanie Drive, Brampton, ON L6T 4K8
Name 1997-07-16 current Med-Tech Environnemental (CDA) Ltée.
Name 1997-07-16 current Med-Tech Environmental (CDA) Ltd.
Name 1992-10-01 1997-07-16 SERVICES MÉDICAUX LAIDLAW LTÉE.
Name 1992-10-01 1997-07-16 LAIDLAW MEDICAL SERVICES LTD.
Name 1991-01-31 1992-10-01 LAIDLAW TECHNOLOGIES INC.
Name 1989-12-15 1991-01-31 171499 CANADA INC.
Status 1999-12-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-12-14 1999-12-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-12-15 1999-12-14 Active / Actif

Activities

Date Activity Details
1989-12-15 Incorporation / Constitution en société
1989-12-15 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 MELANIE DRIVE
City BRAMPTON
Province ON
Postal Code L6T 4K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bedco Industrial Products Ltd. 27 Melanie Drive, Brampton, ON L6T 4K8 1979-04-27
169610 Canada Inc. 27 Melanie Drive, Brampton, ON L6T 4K8 1984-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
FRANK J M TEN BRINK 28161 N KEITH DRIVE, LAKE FOREST IL , United States
FREDERICK INNIS 8 LONGBOAT AVE, TORONTO ON M5A 4E1, Canada
DOUGLAS M DREN 160 ERSKINE AVE, APT 1404, TORONTO ON M4P 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
The Edifice Complex Asset Management Corporation FREDERICK INNIS 8 RUSKIN ROW, WINNIPEG MB R3M 2R6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T4K8

Similar businesses

Corporation Name Office Address Incorporation
Nw-tech Environmental Group Inc. 8298 Rue Grenache, Anjou, QC H1J 1C5 1994-10-31
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Pro-tech GÉophysique LtÉe 448, Av Huehnergard, Rouyn-noranda, QC J9X 3Y9 2012-10-15
Sol Tech Ltee 770 Ouest Rue Sherbrooke, Suite 2200, Montreal, QC H3A 1G1 1957-01-18
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Ferti Tech Ltd. 1, Avenue Premier, Campus Premier Tech, Rivière-du-loup, QC G5R 6C1 2015-06-01

Improve Information

Please provide details on Med-Tech Environnemental (CDA) Ltée. 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