Global Medical & Dental Supplies Inc.

Address:
700 West Georgia Street, Suite 1900 Po Box 10354, Vancouver, BC V7Y 1G5

Global Medical & Dental Supplies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3536262. The registration start date is December 8, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3536262
Business Number 877414623
Corporation Name Global Medical & Dental Supplies Inc.
Registered Office Address 700 West Georgia Street
Suite 1900 Po Box 10354
Vancouver
BC V7Y 1G5
Incorporation Date 1998-12-08
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
HARJIT S SANGRA 6350 MCCLEERY STREET, VANCOUVER BC V6N 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-07 1998-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-08 current 700 West Georgia Street, Suite 1900 Po Box 10354, Vancouver, BC V7Y 1G5
Name 1999-02-18 current Global Medical & Dental Supplies Inc.
Name 1999-02-18 current Global Medical ; Dental Supplies Inc.
Name 1998-12-08 1999-02-18 3536262 Canada Inc.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-08 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-12-08 Incorporation / Constitution en société

Office Location

Address 700 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V7Y 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Caswill Surgical Ltd. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1979-09-11
Fonds Safari All-canadian Ltee 700 West Georgia Street, Suite 1800, Vancouver, BC 1968-05-28
Coniston Capital Corporation 700 West Georgia Street, Suite 1900 P.o. 10354, Vancouver, BC V7Y 1G5 1968-07-31
Rudy Florio Holdings Limited 700 West Georgia Street, Suite 2000, Vancouver, BC 1977-03-31
Gelnat Holdings Ltd. 700 West Georgia Street, Suite 2250, Vancouver, BC V7Y 1B6 1977-10-13
Quill & Coin Ltd. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1977-05-24
Northwest Wood Preservers Ltd. 700 West Georgia Street, Suite 2000, Vancouver, BC
Bota Gardens Ltd. 700 West Georgia Street, Pacific Centre, Vancouver, BC V7Y 1B3 1977-12-29
Robert Brian Kitchens Limited 700 West Georgia Street, Vancouver, BC 1978-03-20
Associated Stevedoring Co. Ltd. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1967-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pacifica Papers Inc. 700 West Georgia St, Suite 1900 Box 10354, Vancouver, BC V7Y 1G5
Pacifica Industries Ltd. 700 West Georgia Street, Suite 1900 P.o. 10354, Vancouver, BC V7Y 1G5 1999-02-10
Dominion Jubilee Corporation Limited 609 Granville Street, Suite 1250, Vancouver, QC V7Y 1G5 1969-04-02
Croco Motors Canada Inc. 609 Granville Street, 5th Floor Box 10326, Vancouver, BC V7Y 1G5 1983-10-07
Interglobe Technology Corporation 609 Granville Street, Suite 1925, Vancouver, BC V7Y 1G5 1983-12-08
Nve Corona Equities Ltd. 609 Granville Street, Suite 1000 Po Box 10339, Vancouver, BC V7Y 1G5 1985-05-07
La Cremerie Swensen's Du Canada Limitee 609 Granville Street, Suite 1000, Vancouver, BC V7Y 1G5
Theo - Radical Products Inc. 609 Granville Street, Suite 1250 Po.box 10354, Vancouver, BC V7Y 1G5 1990-12-12
Midland Holland Inc. 700 West Georgia Street, Suite 1900 Po Box 10354, Vancouver, BC V7Y 1G5
Chateau De Pez, Inc. 609 Granville, Suite 1000, Vancouver, BC V7Y 1G5 1983-12-19
Find all corporations in postal code V7Y1G5

Corporation Directors

Name Address
HARJIT S SANGRA 6350 MCCLEERY STREET, VANCOUVER BC V6N 1G6, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1G5
Category dental
Category + City dental + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Sesame Medical & Dental Supplies Inc. 2400 Des Pruches Ave, Orleans, ON K1W 1K5 2002-06-10
Arex Medical Dental Supplies Limited 49 Emeline Crescent, Markham, ON L3P 4G2 1990-05-24
Global Medical & Dental Inc. 205-6365 Yonge St., Toronto, ON M2M 3X8 2005-11-28
Fournitures Dentaires Et MÉdicales Multident Inc. 4150 St-martin Blvd West, Laval, QC H7T 1C1 1996-09-13
Lifekare Global Medical Supplies Inc. 301 Mac Pherson Avenue, Kingston, Kingston, ON K7M 2W8 2020-07-16
Expert Dental & Medical E.d.m. Inc. 90, Chemin Des CÈdres, Rigaud, QC J0P 1P0 2009-10-23
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
A Plus Dental Supplies Ltd. 6015 Service St, Burnaby, BC V5H 1V7 2016-10-25
Global Fournitures Electroniques Inc. 5600 Timberlea Blvd., Mississauga, ON L4W 4M6 1981-06-23
Maple Dental Supplies Inc. 160 Fieldstone Drive, Woodbridge, ON L4L 9H3 2012-06-13

Improve Information

Please provide details on Global Medical & Dental Supplies 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