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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jss Medical Research Inc. | 9400 Henri-bourassa West, St. Laurent, QC H4S 1N8 |
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 |
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 |
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 |
City | Westmount |
Post Code | H3Z 2M6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |