MEDZYME CORPORATION

Address:
38 Place Du Commerce, Suite 11-240, Montreal, QC H3E 1T8

MEDZYME CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3568661. The registration start date is December 18, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3568661
Business Number 877159228
Corporation Name MEDZYME CORPORATION
Registered Office Address 38 Place Du Commerce
Suite 11-240
Montreal
QC H3E 1T8
Incorporation Date 1998-12-18
Dissolution Date 2014-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
ALDOUS IAN VIJH 8430 VIAU, MONTREAIL QC H1R 2T4, Canada
RAVI CHANDOK 38 PLACE DU COMMERCE, SUITE 10-240, MONTREAL QC H3E 1T8, Canada
MATTHEW STEELE 69 RAYMOND AVENUE, TORONTO ON M6S 2B1, Canada
OLIVER ALLAN CACHERO 250 HICKORY, POINTE-CLAIRE QC H9R 5R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-17 1998-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-12 current 38 Place Du Commerce, Suite 11-240, Montreal, QC H3E 1T8
Address 2005-08-25 2010-02-12 38 Place Du Commerce, Suite 10-240, Montreal, QC H3E 1T8
Address 2004-12-06 2005-08-25 311 Des Soeurs Grises, Suite 50, Montreal, QC H3C 5P1
Address 1998-12-18 2004-12-06 8412 Cordner, Lasalle, QC H8N 2N2
Name 2009-03-27 current MEDZYME CORPORATION
Name 1998-12-18 2009-03-27 MEDZYME CORPORATION
Status 2014-10-27 current Dissolved / Dissoute
Status 2014-05-30 2014-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-13 2014-05-30 Active / Actif
Status 2012-05-18 2012-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-27 2012-05-18 Active / Actif
Status 2008-05-21 2009-03-27 Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-06 2007-12-18 Active / Actif
Status 2004-06-10 2004-12-06 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-18 2004-01-05 Active / Actif

Activities

Date Activity Details
2014-10-27 Dissolution Section: 212
2009-03-27 Revival / Reconstitution
2008-05-21 Dissolution Section: 212
2004-12-06 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1998-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 PLACE DU COMMERCE
City MONTREAL
Province QC
Postal Code H3E 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Consultants David Hill Inc. 38 Place Du Commerce, Suite 11-237, Montreal, QC H3E 1T8 1992-04-30
3208389 Canada Inc. 38 Place Du Commerce, 10-521, Ile Des Soeurs, QC H3E 1T8 1995-12-11
Logiciels Modafco Inc. 38 Place Du Commerce, Suite 10-538, Ile Des Soeurs, Verdun, QC H3E 1T8 1996-07-17
Groupe De DÉveloppement Industriel Canadien A.g.i.r. Inc. 38 Place Du Commerce, Suite 10111, Îles Des Soeurs (verdun), QC H3B 1T8 1998-02-09
3489566 Canada Inc. 38 Place Du Commerce, Bureau 10-515, Île-des-soeurs, Verdun, QC H3E 1T8 1998-05-05
Alimonco Group Inc. 38 Place Du Commerce, Suite 245, Montréal, QC H3E 1T8 1998-09-01
176662 Canada Inc. 38 Place Du Commerce, Suite 11-510, Verdun, QC H3E 1T8 1984-03-14
Canadian Hospital Development Corporation 38 Place Du Commerce, Suite 10111, Ile-des-soeurs, QC H3E 1T8 1999-08-12
3687422 Canada Inc. 38 Place Du Commerce, Suite 10-141, Ile Des Soeurs, QC H3E 1T8 1999-11-25
3703029 Canada Inc. 38 Place Du Commerce, #10-522, Ile Des Soeurs, QC H3E 1T8 2000-01-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zeeba Dental Support Organization Inc. 11-38 Place Du Commerce (#222), Montréal, QC H3E 1T8 2020-10-06
Pharmallergen Inc. 38 Place Du Commerce, Suite 11-179, Montréal, QC H3E 1T8 2017-02-15
Minamoto Consulting and Communications Inc. 605 38 Place Du Commerce, 11-605, Verdun, QC H3E 1T8 2016-12-21
Crmconnect Inc. 38 Place Du Commerce, Suite 250, Verdun, QC H3E 1T8 2016-12-14
9486054 Canada Corp. 38-11 Place Du Commerce Suite 111, Montreal, QC H3E 1T8 2015-10-24
9136029 Canada Inc. 38 Place Du Commerce 11-101, Verdun, QC H3E 1T8 2014-12-23
8678251 Canada Inc. 38-11 Place Du Commerce Suite 140, Verdun, QC H3E 1T8 2013-10-30
8596611 Canada Inc. 11-38 Place Du Commerce Bureau193, Verdun, QC H3E 1T8 2013-08-01
Whitehall Richmond Communications Inc. 11-605-38, Du Commerce Place, Verdun, QC H3E 1T8 2013-07-22
7953275 Canada Inc. 38-11 Place Du Commerce, Suite 102, Verdun, QC H3E 1T8 2011-08-23
Find all corporations in postal code H3E 1T8

Corporation Directors

Name Address
ALDOUS IAN VIJH 8430 VIAU, MONTREAIL QC H1R 2T4, Canada
RAVI CHANDOK 38 PLACE DU COMMERCE, SUITE 10-240, MONTREAL QC H3E 1T8, Canada
MATTHEW STEELE 69 RAYMOND AVENUE, TORONTO ON M6S 2B1, Canada
OLIVER ALLAN CACHERO 250 HICKORY, POINTE-CLAIRE QC H9R 5R9, Canada

Entities with the same directors

Name Director Name Director Address
MEDZYME MEDICAL COMMUNICATIONS INC. RAVI CHANDOK 315 PLACE D'YOUVILLE, SUITE 110, MONTRÉAL QC H2Y 0A4, Canada
9087656 CANADA INC. RAVI CHANDOK 2013 RUE DE CHABLIS, VAUDREUIL-DORION QC J7V 9W8, Canada
OPEN LAB DIGITAL COMMUNICATION INC. RAVI CHANDOK 2013 RUE DE CHABLIS, VAUDREUIL-DORION QC J7V 9W8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3E 1T8

Similar businesses

Corporation Name Office Address Incorporation
Medzyme Medical Communications Inc. 315 Place D'youville, Suite 110, MontrÉal, QC H2Y 0A4 2016-01-13
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29

Improve Information

Please provide details on MEDZYME CORPORATION 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