TMT TELE-MEDICAL TRIAGE CORP.

Address:
222 Bay Street, Suite 1800, Toronto, ON M5K 1H6

TMT TELE-MEDICAL TRIAGE CORP. is a business entity registered at Corporations Canada, with entity identifier is 3613500. The registration start date is April 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3613500
Corporation Name TMT TELE-MEDICAL TRIAGE CORP.
Registered Office Address 222 Bay Street
Suite 1800
Toronto
ON M5K 1H6
Incorporation Date 1999-04-29
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
DAVID BARRIT PRICE 7140 BRIDGE STREET, RICHMOND BC V6Y 2S7, Canada
CECIL SHERWOOD 3555 WESTMINSTER HWY SUITE 40, RICHMOND BC V7C 5P6, Canada
SANDRA SHERWOOD 3555 WESTMINSTER HWY SUITE 40, RICHMOND BC V7C 5P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-29 current 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6
Name 1999-04-29 current TMT TELE-MEDICAL TRIAGE CORP.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-30 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-04-29 Incorporation / Constitution en société

Office Location

Address 222 BAY STREET
City TORONTO
Province ON
Postal Code M5K 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivaco Inc. 222 Bay Street, Ernst & Young Tower P.o. Box: 251, Toronto, ON M5K 1J7 1969-08-22
The Anne Butler Slaght Foundation 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-12-20
Fount Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1992-01-30
Thermo Tech Research Systems Inc. 222 Bay Street, Suite 1800 P.o. Box : 197, T.c. Centre, Toronto, ON M5K 1H6 1996-05-14
Destancia Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1996-11-19
Imt Corporation 222 Bay Street, P.o. Box: 251, Toronto, ON M5K 1J7
Chargex Ltee 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1969-05-08
Brook Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1978-12-21
Stanark Investments Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1978-12-21
Conseil En Financement Ernst & Young Inc. 222 Bay Street, Suite 3100 P.o. Box:251, Toronto, ON M5K 1J7 1995-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ks Real Estate Services Gp No. 4 Inc. 66 Wellington Street West, Suite 4400, Toronto-dominion Centre, Td Bank Tower, Toronto, ON M5K 1H6 2010-08-24
Investment Industry Association of Canada 100 Wellington St. W., Td West Tower, Suite 1910, Toronto, ON M5K 1H6 2006-02-16
6274013 Canada Limited Toronto-dominion Centre, Td Bank Tower, 66 Wellington Street West, Suite 4400, Toronto, ON M5K 1H6 2004-08-18
3814149 Canada Inc. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6 2002-07-25
3639223 Canada Inc. 222 Bay St, Suite 1800, Toronto, ON M5K 1H6 1999-07-09
10340979 Canada Inc. 222 Bay Street, Suite 1400, Toronto Dominion Centre, Toronto, ON M5K 1H6
Tillsmith Systems Inc. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6
3610781 Canada Inc. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6 1999-04-21
Wekalime Emerging Technologies Inc. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6 1999-05-25
3626849 Canada Inc. 222 Bay Street, Suite 1800, Toronto, ON M5K 1H6 1999-06-14
Find all corporations in postal code M5K 1H6

Corporation Directors

Name Address
DAVID BARRIT PRICE 7140 BRIDGE STREET, RICHMOND BC V6Y 2S7, Canada
CECIL SHERWOOD 3555 WESTMINSTER HWY SUITE 40, RICHMOND BC V7C 5P6, Canada
SANDRA SHERWOOD 3555 WESTMINSTER HWY SUITE 40, RICHMOND BC V7C 5P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1H6

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Triage F.m. Inc. - 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 2006-09-29
Triage Logistics International Inc. 72a Sainte-anne Rue, Sainte-anne-de-bellevue, QC H9X 1L8 2014-11-26
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-future Inc. 2070 De Maisonneuve Blvd. W., Montreal, QC H3H 1K8 1993-04-29
Tele-capital Ltd. 1000 Avenue Mayrand, Ste Foy, QC G1V 2W3
Tele-capital Ltd. 1000 Myrand, Ste-foy, QC G1V 2W3 1953-12-14
Tele Pocket Ltd. 1595 R St.hubert, Montreal, QC 1975-04-16
Tele-vu Ltd. 1 Eglinton Avenue East, Suite 501, Toronto, ON M4P 2A1 1973-11-06
Tele-sewer Inc. 3877 Rg. St-elzÉar, Duvernay Est, Laval, QC H7E 4P2 1981-11-02

Improve Information

Please provide details on TMT TELE-MEDICAL TRIAGE CORP. 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