JSS MEDICAL RESEARCH INC.

Address:
245 Victoria, Suite 530, Westmount, QC H3Z 2M6

JSS MEDICAL RESEARCH INC. is a business entity registered at Corporations Canada, with entity identifier is 3416682. The registration start date is December 18, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3416682
Business Number 142451160
Corporation Name JSS MEDICAL RESEARCH INC.
JSS RECHERCHE MEDICALE INC.
Registered Office Address 245 Victoria
Suite 530
Westmount
QC H3Z 2M6
Incorporation Date 1997-12-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DR JOHN SAMPALIS 1 CLEAR POINT CRESCENT, POINTE-CLAIRE QC H9S 5T7, Canada
Jean-François Pelland 1000 Sherbrooke Street, Suite 2700, Montréal QC H2X 2R4, Canada
Phil Gold 3225 The Boulevard, Westmount QC H3Y 1S4, Canada
Mark D'Souza 2160 Rockland Road, Mont-Royal QC H3P 2Z1, Canada
Luc St-Georges 135 chemin de la Pension, Lantier QC J0T 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-17 1997-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-03 current 245 Victoria, Suite 530, Westmount, QC H3Z 2M6
Address 2013-01-24 2013-10-03 9400, Boulevard Henri-bourassa, Montréal, QC H4S 1N8
Address 2005-03-07 2013-01-24 4492 St.catherine Ouest, Westmount, QC H3Z 1R7
Address 1999-11-01 2005-03-07 3465 Cote Des Neiges, Suite 501, Montreal, QC H3H 1T7
Address 1997-12-18 1999-11-01 1 Clear Point Crescent, Pointe-claire, QC H9S 5T7
Name 2008-04-16 current JSS MEDICAL RESEARCH INC.
Name 2008-04-16 current JSS RECHERCHE MEDICALE INC.
Name 2006-04-10 2008-04-15 JSS Medical Research Inc.
Name 1997-12-18 2006-05-04 3416682 CANADA INC.
Status 2015-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-12-18 2015-08-31 Active / Actif

Activities

Date Activity Details
2014-08-22 Amendment / Modification Section: 178
2014-01-30 Amendment / Modification Section: 178
2013-12-31 Amendment / Modification Section: 178
2012-01-20 Amendment / Modification Section: 178
2008-04-15 Amendment / Modification Name Changed.
2006-05-04 Amendment / Modification Name Changed.
1997-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Jss Medical Research Inc. 9400 Henri-bourassa West, St. Laurent, QC H4S 1N8

Office Location

Address 245 Victoria
City Westmount
Province QC
Postal Code H3Z 2M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Langelier Cartier Investments Limited 245, Avenue Victoria, Bureau 801, Westmount, QC H3Z 2M6 2019-01-01
Clinique Dentaire R.o. (victoria) Inc. 245 Avenue Victoria, Suite 620, Westmount, QC H3Z 2M6 2018-11-28
10537551 Canada Inc. 801-245 Avenue Victoria, Westmount, QC H3Z 2M6 2017-12-13
Place Delson II Inc. 801-245, Avenue Victoria, Westmount, QC H3Z 2M6 2017-12-08
Quintcorp Investments Ltd. 245 Avenue Victoria, Suite 801, Westmount, QC H3Z 2M6 2017-10-31
Q28 Investments Inc. 801 - 245 Victoria Avenue, Westmount, QC H3Z 2M6 2016-04-05
9499156 Canada Inc. 801-245 Av. Victoria, Westmount, QC H3Z 2M6 2015-11-04
Encom Properties Inc. 245 Victoria Street, Suite 801, Suite 801, Westmount, QC H3Z 2M6 2015-06-10
9216367 Canada Inc. 2700 Rufus-rockhead St. Suite 509, Montreal, QC H3Z 2M6 2015-03-11
3630 Chambly Investments Ltd. 245 Victoria Avenue, 801, Westmount, QC H3Z 2M6 2014-11-11
Find all corporations in postal code H3Z 2M6

Corporation Directors

Name Address
DR JOHN SAMPALIS 1 CLEAR POINT CRESCENT, POINTE-CLAIRE QC H9S 5T7, Canada
Jean-François Pelland 1000 Sherbrooke Street, Suite 2700, Montréal QC H2X 2R4, Canada
Phil Gold 3225 The Boulevard, Westmount QC H3Y 1S4, Canada
Mark D'Souza 2160 Rockland Road, Mont-Royal QC H3P 2Z1, Canada
Luc St-Georges 135 chemin de la Pension, Lantier QC J0T 1V0, Canada

Entities with the same directors

Name Director Name Director Address
7632835 CANADA INC. Dr John Sampalis 4492 Sainte-Catherine Street West, Westmount QC H3Z 1R7, Canada
PARTA CAPITAL CROISSANCE I INC. Jean-François Pelland 4655 chemin Côte Sainte-Catherine, Montréal QC H3W 1M1, Canada
3523501 CANADA INC. JEAN-FRANÇOIS PELLAND 1000, RUE SHERBROOKE OUEST, BUREAU 2700, MONTRÉAL QC H3A 3G4, Canada
C LEVEL CAPITAL INC. JEAN-FRANÇOIS PELLAND 4655, Chemin de la Côte Sainte-Catherine, MONTREAL QC H3W 1M1, Canada
LABORATOIRE COSMEPRO INC. JEAN-FRANÇOIS PELLAND 1000 SHERBROOKE ST. WEST, SUITE 2700, MONTREAL QC H3A 3G4, Canada
JSS MEDICAL RESEARCH INC. Jean-François Pelland 1000 Sherbrooke Street, Suite 2700, Montreal QC H2X 2R4, Canada
10036919 Canada Inc. Luc St-Georges 135 ch. de la Pension, Lantier QC J0T 1V0, Canada
MD Medsana Pharmacy Canada Corp. Mark D'Souza 36 Blue Jays Way, Unit 705, Toronto ON M5V 3T3, Canada
MD Intel Diagnostic Canada Corporation Mark D'Souza 111 Simcoe Street North, Oshawa ON L1G 4S4, Canada
8471134 Canada Inc. Mark D'Souza 1817-50 Mississauga Valley Blvd., Mississauga ON L5A 3S2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2M6

Similar businesses

Corporation Name Office Address Incorporation
Fondation De Recherche MÉdicale Tav 958 Rue Pratt, Outremont, QC H2V 2V1 1993-05-07
J.h.h. Medical Research Foundation 5725 Ave. Victoria, MontrÉal, QC H3W 3H6 2002-10-11
Recherche Médicale D.n.a.-tronics Medical Research Inc. 3550 Cote Des Neiges, Westmount, QC H3H 1V4 1995-10-24
Daedalus Medical Research Inc. / Recherche Medicale Daedalus Inc. 4969 Victoria Avenue, Montreal, QC H3W 2N2 2003-05-05
Maimonides Medical Research Foundation 5795 Caldwell Avenue, Cote St-luc, QC H4W 1W3 1993-07-20
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
Recherche Medicale Montreal Fna Inc. 4425 Rue De L'esplanade, Suite 6, Montreal, QC H2W 1T2 1989-02-02
Siena Medical Research Corporation 4 Westmount Square, Suite 100, Montreal, QC H3Z 2S6 2003-09-01
Corporation De Recherche Medicale Sentinel 909 Marie Rollet, Ste-julie, QC J3E 1V5 1993-07-02
Les Canadiens Pour La Recherche Medicale B9-3647, Peel Street, Montreal, QC H3A 1X1 1976-10-21

Improve Information

Please provide details on JSS MEDICAL RESEARCH 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