LICAN MEDICAL PRODUCTS LTD.

Address:
5120 Halford Dr, Windsor, ON N9A 6J3

LICAN MEDICAL PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3012697. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3012697
Corporation Name LICAN MEDICAL PRODUCTS LTD.
Registered Office Address 5120 Halford Dr
Windsor
ON N9A 6J3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE THOMPSON 6574 CAMINO VENTUROSO, GOLETA, CA , United States
STEVE LIVNEH 3290 AVONDALE, WINDSOR ON N9E 1X6, Canada
BERNARD G. ROACH 1745 TEAKDALE CRES, ORLEANS ON K1C 6M8, Canada
RICHARD AULL 546 MIRAMONTE DR, SANTA BARBARA, CA , United States
DEBORAH LIVNEH 3290 AVONDALE, WINDSOR ON N9E 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-02 1994-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-03-03 current 5120 Halford Dr, Windsor, ON N9A 6J3
Name 1994-03-03 current LICAN MEDICAL PRODUCTS LTD.
Status 1994-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-03-03 1994-04-01 Active / Actif

Activities

Date Activity Details
1994-03-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 5120 HALFORD DR
City WINDSOR
Province ON
Postal Code N9A 6J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
In'flector Control Systems Inc. 4080 E-c Row, Rr 1, Unit 12, Windsor, ON N9A 6J3 1985-07-18
Marc Evon Enterprises Inc. 5325 Outer Drive, Unit 3, Windsor, ON N9A 6J3 1980-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
In & Out Tech Trading Exim Ltd. 1007 - 1225 Riverside Drive West, Windsor, ON N9A 0A2 2020-07-15
Sustainable Green Revolutions Inc. 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 2011-06-09
3197000 Canada Inc. 1225 Riverside Drive West, Unit 1503, Windsor, ON N9A 0A2 1995-10-31
Jim Bowman Management Limited 1225 Riverside Drive West, Suite 1604, Windsor, ON N9A 0A2 1985-01-04
7806540 Canada Inc. 256 Ouellete Ave, Windsor, ON N9A 1A5 2011-03-16
Polar42 Creative Inc. 374 Ouellette Ave, Suite 610, Windsor, ON N9A 1A8 2016-06-22
Grand Priory of Canada Sovereign Military Order of The Temple of Jerusalem 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2005-11-09
3220605 Canada Inc. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1996-01-19
Technodyne, Inc. 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2009-09-21
Tcb Manufacturing Industries Ltd. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1984-01-12
Find all corporations in postal code N9A

Corporation Directors

Name Address
BRUCE THOMPSON 6574 CAMINO VENTUROSO, GOLETA, CA , United States
STEVE LIVNEH 3290 AVONDALE, WINDSOR ON N9E 1X6, Canada
BERNARD G. ROACH 1745 TEAKDALE CRES, ORLEANS ON K1C 6M8, Canada
RICHARD AULL 546 MIRAMONTE DR, SANTA BARBARA, CA , United States
DEBORAH LIVNEH 3290 AVONDALE, WINDSOR ON N9E 1X6, Canada

Entities with the same directors

Name Director Name Director Address
CIRCON CANADA INC. BERNARD G. ROACH 1745 TEAKDALE CRESCENT, GLOUCESTER ON K1C 6M8, Canada
Seaforth Energy Inc. BRUCE THOMPSON 410-1801 HOLLIS STREET, HALIFAX NS B3J 3N4, Canada
DIPLOMA CANADA HEALTHCARE INC. BRUCE THOMPSON 12 CHARTERHOUSE SQUARE, LONDON EC1M6AX, United Kingdom
NOBIL IT CANADA CORP. BRUCE THOMPSON LEVEL 5, 799 PACIFIC HIGHWAY, CHATSWOOD NSW 2067, SYDNEY , Australia
Handy Logic Inc. Bruce Thompson 2168 Chilcotin Cr, Kelowna BC V1V 2M8, Canada
iAID FOUNDATION BRUCE THOMPSON 1634 MIDDLETON STREET, PICKERING ON L1X 2L4, Canada
INFOREMEDY INC. BRUCE THOMPSON 51 BAYVIEW ROAD, HALIFAX NS B3M 1N8, Canada
GARRISON ROAD CHURCH OF THE UNITED BRETHREN IN CHRIST, INC. BRUCE THOMPSON 164 ABERDEEN STREET, FORT ERIE ON L2A 3Y6, Canada
PROPERTY AND CASUALTY INSURANCE COMPENSATION CORPORATION BRUCE THOMPSON 2 TORONTO STREET, SUITE 200, TORONTO ON M5C 2B5, Canada
The Pender Harbour Board of Trade BRUCE THOMPSON -, P.O. BOX 265, MADEIRA PARK BC V0N 2H0, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N9A6J3

Similar businesses

Corporation Name Office Address Incorporation
Gestion Lican Inc. 2600 Av. Pierre-dupuy, 624, Montréal, QC H3C 3R6 2014-10-27
Sos Medical Products Inc. 185 Merizzi St, St-laurent, QC H4T 1Y3 2013-11-01
Adf Medical Products International Inc. 502 Lakeshore Rd., Beaconsfield, QC H9W 4J7 2017-07-18
Bailey Medical Products, Inc. 500 Cochrane Dr., Unit 3, Markham, ON L3R 8E2 2007-07-10
Topsafe Medical Products Inc. 5160 Montclair Dr., Mississauga, ON L5M 5A6 2011-05-02
Apple Medical Products Ltd. Box 2265, Orillia, ON L3V 6S1 1989-11-27
Ava Medical Products of Canada Inc. 500 Ouellet Ave., Suite 414, Windsor, ON N9A 1B3 1982-07-27
Triumph Medical Products Corp. 337 Dufferin, Montreal, Quebec, QC H3X 2Y6 2004-04-09
Shute Medical-surgical Products Inc. 10 Chimo Dr, Kanata, ON K2L 1A4 1998-05-07
Clark Medical Products Inc. 4252 Starlight Crescent, Mississauga, ON L4W 4R2 2002-09-26

Improve Information

Please provide details on LICAN MEDICAL PRODUCTS LTD. 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