PREMIER OSTOMY CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3619214. The registration start date is May 18, 1999. The current status is Active.
Corporation ID | 3619214 |
Corporation Name |
PREMIER OSTOMY CENTRE INC. CENTRE DE STOMIE PREMIER INC. |
Registered Office Address |
6607 Côte-des-neiges Road Montreal QC H3S 2B3 |
Incorporation Date | 1999-05-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOEL GOLDENBERG | 216 Einstein, Dollard-des-Ormeaux QC H9A 3C6, Canada |
Nat Goldenberg | 8 Lamont St, Dollard Des Ormeaux QC H9B 2H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-05-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-10-08 | current | 6607 Côte-des-neiges Road, Montreal, QC H3S 2B3 |
Address | 1999-05-18 | 2014-10-08 | 8 Lamont St, Dollard Des Ormeaux, QC H9B 2H5 |
Name | 1999-05-18 | current | PREMIER OSTOMY CENTRE INC. |
Name | 1999-05-18 | current | CENTRE DE STOMIE PREMIER INC. |
Status | 1999-05-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-11-14 | Amendment / Modification | Section: 178 |
2007-07-16 | Amendment / Modification | |
1999-05-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-07-02 | 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 |
---|---|---|
11739000 Canada Inc. | 6607 Chemin De La Côte-des-neiges, Montréal, QC H3S 2B3 | 2019-11-14 |
Gestion Côte-des-neiges Pharma Inc. | 6603, Chemin De La Côte-des-neiges, Montreal, QC H3S 2B3 | 2011-09-13 |
6547354 Canada Incorporated | 6615 Chemin Cote-des-neiges, Suite 245, Montreal, QC H3S 2B3 | 2006-04-02 |
4355610 Canada Inc. | 6637 Chemin De La CÔte-des-neiges, Montreal, QC H3S 2B3 | 2006-03-10 |
3986241 Canada Inc. | 6615 Chemin Cote Des Neiges, Suite 245, Montreal, QC H3S 2B3 | 2002-10-04 |
3634795 Canada Inc. | 6615 CÔte Des Neiges, Suite 290, MontrÉal, QC H3S 2B3 | 1999-06-24 |
3842720 Canada Inc. | 6615 CÔte Des Neiges, Suite 290, MontrÉal, QC H3S 2B3 | 2000-12-08 |
Divvali Lighting Inc. | 6615 Cote Des Neiges, Suite 290, Montreal, QC H3S 2B3 | 2003-10-17 |
Messer International Development & Finance Corporation | 6615 Cote Des Neiges, Suite 290, Montreal, QC H3S 2B3 | 2004-04-16 |
11739026 Canada Inc. | 6607 Chemin De La Côte-des-neiges, Montréal, QC H3S 2B3 | 2019-11-14 |
Find all corporations in postal code H3S 2B3 |
Name | Address |
---|---|
JOEL GOLDENBERG | 216 Einstein, Dollard-des-Ormeaux QC H9A 3C6, Canada |
Nat Goldenberg | 8 Lamont St, Dollard Des Ormeaux QC H9B 2H5, Canada |
Name | Director Name | Director Address |
---|---|---|
4121350 CANADA INC. | JOEL GOLDENBERG | 216 EINSTEIN STREET, DOLLARD DES ORMEAUX QC H9A 3C6, Canada |
3202925 CANADA INC. | JOEL GOLDENBERG | 216 EINSTEIN STREET, DOLLARD DES ORMEAUX QC H9A 3C6, Canada |
11739026 CANADA INC. | JOEL GOLDENBERG | 216 Rue Einstein, Dollard-des-Ormeaux QC H9A 3C6, Canada |
171000 CANADA INC. | NAT GOLDENBERG | 4055 BOUL. ST-JEAN, APP. 206, MONTREAL QC H9G 1X9, Canada |
11739000 CANADA INC. | NAT GOLDENBERG | 8 Rue Lamont, Dollard-des-Ormeaux QC H9B 2H5, Canada |
City | Montreal |
Post Code | H3S 2B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Premier Aviation Overhaul Centre Inc. | 3750, Chemin De L'aÉroport, Trois-riviÈres, QC G9A 5E1 | 2002-07-22 |
Premier Tech LtÉe | 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1 | |
Centre De Recruitement Premier Choix Inc. | 12235 Place Rene Guenette, Montreal, QC H2M 2C9 | 1993-01-25 |
Premier Tech Technologies LimitÉe | 1 Avenue Premier, Campus Premier Tech, Riviere-du-loup, QC G5R 6C1 | |
Premier Tech Digital Limited | 1 Avenue Premier, Campus Premier Tech, Rivière-du-loup, QC G5R 6C1 | 2017-03-06 |
Premier Tech Eau Et Environnement LtÉe | 1, Avenue Premier, Rivière-du-loup, QC G5R 6C1 | 2019-12-11 |
Premier Tech Brighton Ltée | 1, Avenue Premier, Campus Premier Tech, Rivière-du-loup, QC G5R 6C1 | 2015-04-29 |
Premier Ferti Tech Ltd. | 1, Avenue Premier, Campus Premier Tech, Rivière-du-loup, QC G5R 6C1 | 2015-06-01 |
Premier Horticulture Ltd. | 1, Avenue Premier, RiviÈre-du-loup, QC G5R 6C1 | |
Premier Tech LtÉe | 1 Avenue Premier, Riviere-du-loup, QC G5R 6C1 |
Please provide details on PREMIER OSTOMY CENTRE 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 |