MEDITECH ISTISHARAT CANADA INC.

Address:
100 Boul. Aliexis Nihon, Suite 460, Montreal (v.s.l.), QC H4M 2N9

MEDITECH ISTISHARAT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3144224. The registration start date is May 4, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3144224
Business Number 140651142
Corporation Name MEDITECH ISTISHARAT CANADA INC.
Registered Office Address 100 Boul. Aliexis Nihon
Suite 460
Montreal (v.s.l.)
QC H4M 2N9
Incorporation Date 1995-05-04
Dissolution Date 2011-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KEVIN BLACKBURN 6 KINGSGATE, ST. ALBERT AB T8N 5M2, Canada
CRAIG GARDINER 9115 - 139 STREET, EDMONTON AB T5R 0H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-03 1995-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-09 current 100 Boul. Aliexis Nihon, Suite 460, Montreal (v.s.l.), QC H4M 2N9
Address 2008-10-02 2009-06-09 100 Boul. Aliexis Nihon, Suite 460, Montreal (v.s.l.), QC H4M 2G2
Address 2003-06-02 2008-10-02 438 Isabey Street, Suite 106, Montreal, QC H4T 1V3
Address 1995-05-04 2003-06-02 3633 Boul Des Sources, Suite 211, Dollard Des Ormeaux, QC H9B 2K4
Name 1995-05-04 current MEDITECH ISTISHARAT CANADA INC.
Status 2011-04-13 current Dissolved / Dissoute
Status 1995-05-04 2011-04-13 Active / Actif

Activities

Date Activity Details
2011-04-13 Dissolution Section: 210(3)
2007-11-13 Amendment / Modification
1995-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Boul. Aliexis Nihon
City MONTREAL (V.S.L.)
Province QC
Postal Code H4M 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Swissport Canada Holding Inc. 100. Boulevard Alexis-nihon, Suite 400, Montreal, QC H4M 2N9 2017-12-14
Swissport Canada Deicing Inc. 100 Alexis Nihon,suite400, St.laurent, QC H4M 2N9 2012-11-13
3988562 Canada Inc. 100, Boul. Alexis-nihon #450, MontrÉal, QC H4M 2N9 2001-12-19
Cristomel Inc. 100, Alexis-nihon, Suite 403, St. Laurent, QC H4M 2N9 2000-03-29
Rapport Capital Formation Strategies Inc. 100 Boul. Alexis Nihon, Ste. 485, St-laurent, QC H4M 2N9 1976-11-16
Le Gradue Services De Consultation Ltee 100 Boul.alexis Nihon, Suite 408, St Laurent, QC H4M 2N9 1975-08-05
Les Condominiums Sur La Riviere (quebec) Inc. 100 Alexis Nihon, Suite 450, St-laurent, QC H4M 2N9 1994-02-18
Servisair Inc. 100 Alexis Nihon, Suite 400, St-laurent, QC H4M 2N9
Trellia Networks Inc. 100 Alexis-nihon Boulevard, Suite 403, St. Laurent, QC H4M 2N9 2003-12-09
Swissport Canada Fuel Services Inc. 100 Alexis-nihon, Suite 400, St. Laurent, QC H4M 2N9 2004-01-15
Find all corporations in postal code H4M 2N9

Corporation Directors

Name Address
KEVIN BLACKBURN 6 KINGSGATE, ST. ALBERT AB T8N 5M2, Canada
CRAIG GARDINER 9115 - 139 STREET, EDMONTON AB T5R 0H1, Canada

Competitor

Search similar business entities

City MONTREAL (V.S.L.)
Post Code H4M 2N9

Similar businesses

Corporation Name Office Address Incorporation
Méditech Électro Canada (1997) Ltée 27 Kings Landing Pvt., Ottawa, ON K1S 5P8 1997-04-22
Istisharat Food Services Inc. 7 Rue D'alencon, Gatineau, QC J8T 4N5 2005-08-24
Ppd Meditech Inc. 325, Rue Principale Nord, Waterville, QC J0B 3H0 1996-06-14
Sov-can Meditech Inc. 100 Argyle Avenue, Suite 200, Ottawa, ON K1P 1B6 1989-10-03
Miracare Meditech Inc. 32 Garland Crescent, Richmond Hill, ON L4S 1X1 2019-11-12
Meditech International Extermination Inc. 5 Stewart Drive, Burford, ON N0E 1A0 1987-03-24
Park Meditech Inc. 3195 Louis A. Amos, Lachine, QC H8T 1C4
Assistance Médicale D'urgence Méditech Inc. 14560, Avenue Des Pins, St-hyacinthe, QC J2R 1P1 2000-03-02
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19

Improve Information

Please provide details on MEDITECH ISTISHARAT CANADA 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