TOTAL MÉDICAL INC.

Address:
2500 Boul Daniel-johnson, Suite 1108, Laval, QC H7T 2P6

TOTAL MÉDICAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3380033. The registration start date is June 3, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3380033
Business Number 886576057
Corporation Name TOTAL MÉDICAL INC.
Registered Office Address 2500 Boul Daniel-johnson
Suite 1108
Laval
QC H7T 2P6
Incorporation Date 1997-06-03
Dissolution Date 2007-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL CURTIS 161 DES CEDRES, ST-EUSTACHE QC J7R 4V7, Canada
VICTOR LACROIX 2500 BOUL DANIEL JOHNSON, LAVAL QC H7T 2P6, Canada
GUY COURCELLE 420 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G8, Canada
MICHEL DALLAIRE 5 PLACE CHALONS, LORRAINE QC J6Z 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-02 1997-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-03 current 2500 Boul Daniel-johnson, Suite 1108, Laval, QC H7T 2P6
Name 1997-06-03 current TOTAL MÉDICAL INC.
Status 2007-07-23 current Dissolved / Dissoute
Status 2007-02-21 2007-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-19 2007-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-03 2005-09-19 Active / Actif

Activities

Date Activity Details
2007-07-23 Dissolution Section: 212
1997-06-03 Incorporation / Constitution en société

Office Location

Address 2500 BOUL DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
171546 Canada Inc. 2500 Boul Daniel-johnson, 11e Etage, Chomedey, Laval, QC H7T 2P6 1989-12-28
175710 Canada Inc. 2500 Boul Daniel-johnson, Bur. 1102, Laval, QC H7T 2P6 1990-11-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acamex Capital Corporation 2500 Daniel Johnson Boul., Suite 1007, Laval, QC H7T 2P6 1998-10-16
Thermocycle System Inc. 2500 Boul.daniel-johnson, Bur.1108, Laval, QC H7T 2P6 1997-11-10
Osmoscience Inc. 2500 Boul Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-10
Ahlborn Instrumentation Canada Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-01-28
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Trimont Securities Ltd. 2500 Daniel Johnson Blvd, Suite 400, Laval, QC H7T 2P6 1973-03-12
3425738 Canada Inc. 2500 Boul. Daniel Johnson, Bur. 1102, Laval, QC H7T 2P6 1997-10-16
Ivision Integral Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-03-18
Sport Com-tech Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-04-20
Les Consultants En PrÊts Outre-mer Inc. 2500 Boul. Daniel Johnson, Suite 1007, Laval, QC H7T 2P6 1998-05-13
Find all corporations in postal code H7T2P6

Corporation Directors

Name Address
MICHAEL CURTIS 161 DES CEDRES, ST-EUSTACHE QC J7R 4V7, Canada
VICTOR LACROIX 2500 BOUL DANIEL JOHNSON, LAVAL QC H7T 2P6, Canada
GUY COURCELLE 420 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G8, Canada
MICHEL DALLAIRE 5 PLACE CHALONS, LORRAINE QC J6Z 3J9, Canada

Entities with the same directors

Name Director Name Director Address
DENOTECH INTERACTIF INC. GUY COURCELLE 420 CH DES PATRIOTES SUD, ST-HILAIRE QC J3H 3G8, Canada
7273061 CANADA INC. GUY COURCELLE 420, CHEMIN DES PATRIOTES SUD, MONT SAINT-HILAIRE QC J3H 3G8, Canada
BEAR BAY HOLDING CANADA INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3L8, Canada
EMBALLAGES C.D.V. PACKAGING (ONT.) INC. GUY COURCELLE 703 RANG SUD, ST-JEAN BAPTISTE DE ROUVILLE QC J0L 2B0, Canada
TRANSFORMATIONS C.D.V. TRANSFORMATIONS INC. GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE DE ROUVILLE QC J0L 2B0, Canada
J.C.V.R. PACKAGING INC. GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE QC J0L 2B0, Canada
LES INVESTISSEMENTS GESCORP INTERNATIONAL INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3G8, Canada
EMBARK VENTURES INC. Michael Curtis UPH05-90 Stadium Road, Toronto ON M5V 3W5, Canada
The Bakery Communications Inc. MICHAEL CURTIS 58 MARINE PARADE DRIVE, UNIT 409, TORONTO ON M8V 4G1, Canada
RESSOURCES GRANISKO INC. MICHAEL CURTIS 161 DES CEDRES, ST-EUSTACHE QC J7R 4V7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T2P6

Similar businesses

Corporation Name Office Address Incorporation
Total Medical Group Inc. # 10, 3908 97 St Nw, Edmonton, AB T6E 6N2 2010-04-19
Teleachats Total Inc. 1515 Pitfield Boul, St-laurent, QC H4S 1G5 1979-01-12
Les Entreposages Frigorifiques Total Inc. 40, Rue Principale, Saint-arsène, QC G0L 2K0
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28
Investissements Am Total Inc. 2820, Boulevard Laurier, Local 1050, Quebec, QC G1V 0C1
Total Cold Storage Inc. 7500 Minicut Street, Anjou, QC H1J 2Z7 1997-04-25
Ml Total Business Ventures Inc. 359 Avenue Ste-croix, Suite 205, Saint-laurent, QC H4N 2L3 2009-03-18
Contrôle Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2
Entreposage Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2 2003-01-09
Mds Total Care Inc. 74 Tresor Cache, Lasalle, QC H8R 3K3 2007-06-22

Improve Information

Please provide details on TOTAL MÉDICAL 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