AMD Medicom Inc.

Address:
2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2

AMD Medicom Inc. is a business entity registered at Corporations Canada, with entity identifier is 3536033. The registration start date is September 29, 1998. The current status is Active.

Corporation Overview

Corporation ID 3536033
Business Number 142637859
Corporation Name AMD Medicom Inc.
Registered Office Address 2555 Chemin De L'aviation
Pointe-claire
QC H9P 2Z2
Incorporation Date 1998-09-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEVINE IAN 7538, BAILY ROAD, CÔTE ST-LUC QC H4W 3A4, Canada
GUILLAUME LAVERDURE 4346 Avenue Westmount, Westmount QC H3Y 1W5, Canada
GOODMAN DAVID 2165 LINCOLN, APP. 17, MONTREAL QC H3H 1E1, Canada
REUBEN RONALD 420 CLARKE, WESTMOUNT QC H3Y 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-28 1998-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-30 current 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2
Address 2002-10-04 2018-01-30 1200 55th Avenue, Lachine, QC H8T 3J8
Address 1999-08-06 2002-10-04 9414 Cote De Liesse, Lachine, QC H8T 1A1
Address 1998-09-29 1999-08-06 8400 Darnley Road, Mount Royal, QC H4T 1M4
Name 2015-12-11 current AMD Medicom Inc.
Name 1998-09-29 2015-12-11 A.M.D. RITMED INC.
Status 1998-09-29 current Active / Actif

Activities

Date Activity Details
2015-12-11 Amendment / Modification Name Changed.
Section: 178
1998-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2555 Chemin de l'Aviation
City Pointe-Claire
Province QC
Postal Code H9P 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4234871 Canada Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2004-05-14
Disposable Technology Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2000-10-19
7593759 Canada Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2010-07-20
Medicom Group Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2
Hopen North America Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2017-12-12
True North Innovative Non-woven Materials Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2020-05-05
12360519 Canada Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2020-09-22
12467836 Canada Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2 2020-11-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
113631 Canada Ltd. 2555, Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 1982-01-14
Les Placements Almann Inc. 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 1979-11-05
La Cie, Mercantile Anglo-canadienne Ltee 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 1931-07-20
Primepractice Canada Inc. 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 2020-01-28
12420937 Canada Inc. 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 2020-10-16

Corporation Directors

Name Address
LEVINE IAN 7538, BAILY ROAD, CÔTE ST-LUC QC H4W 3A4, Canada
GUILLAUME LAVERDURE 4346 Avenue Westmount, Westmount QC H3Y 1W5, Canada
GOODMAN DAVID 2165 LINCOLN, APP. 17, MONTREAL QC H3H 1E1, Canada
REUBEN RONALD 420 CLARKE, WESTMOUNT QC H3Y 3C4, Canada

Entities with the same directors

Name Director Name Director Address
12397609 CANADA INC. Guillaume Laverdure 4346 Westmount Avenue, Westmount QC H3Y 1W5, Canada
LES MATÉRIAUX INNOVATEURS NON-TISSÉS VRAI NORD INC. · TRUE NORTH INNOVATIVE NON-WOVEN MATERIALS INC. Guillaume Laverdure 4346 av. Westmount, Westmount QC H3Y 1W5, Canada
DISPOSABLE TECHNOLOGY INC. GUILLAUME LAVERDURE 4346 Westmount avenue, Westmount QC H3Y 1W5, Canada
4234871 CANADA INC. Guillaume Laverdure 4346 Westmount Avenue, Westmount QC H3Y 1W5, Canada
Medicom Group Inc. Guillaume Laverdure 4346 Avenue Westmount, Westmount QC H3Y 1W5, Canada
TARKETT NS INC. GUILLAUME LAVERDURE 4346 AVE WESTMOUNT, WESTMOUNT QC H3Y 1W5, Canada
4402715 CANADA INC. GUILLAUME LAVERDURE 4346 AVE, WESTMOUNT QC H3Y 1W5, Canada
HOPEN AMÉRIQUE DU NORD INC. GUILLAUME LAVERDURE 4346 avenue Westmount, Westmount QC H3Y 1W5, Canada
PrimePractice Canada Inc. Guillaume Laverdure 4346 av. Westmount, Westmount QC H3Y 1W5, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9P 2Z2

Similar businesses

Corporation Name Office Address Incorporation
Medicom Lasers Ltd. 327, Lessard Drive, Edmonton, AB T6M 1A6 2009-02-13
Medicom Group Inc. 1200 55th Avenue, Lachine, QC H8T 3J8 1988-08-09
Medicom Group Inc. 2555 Chemin De L'aviation, Pointe-claire, QC H9P 2Z2
Experts Conseils Medicom Consultants Inc. 3312 Boul. Du Royaume, Jonquiere, QC G7X 7V3 1988-12-09

Improve Information

Please provide details on AMD Medicom 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