INTELERAD MEDICAL SYSTEMS INCORPORATED

Address:
895 De La Gauchetière West, Suite 400, Montreal, QC H3B 4G1

INTELERAD MEDICAL SYSTEMS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3653668. The registration start date is August 18, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3653668
Business Number 892927120
Corporation Name INTELERAD MEDICAL SYSTEMS INCORPORATED
LES SYSTEMES MEDICAUX INTELERAD INCORPOREE
Registered Office Address 895 De La Gauchetière West
Suite 400
Montreal
QC H3B 4G1
Incorporation Date 1999-08-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER J HENRI 193 EPPING, BEACONSFIELD QC H9W 2Y8, Canada
RANDALL OKA 1400 OVERDALE AVENUE, UNIT #6, MONTREAL QC H3G 1V3, Canada
RICHARD K RUBIN 89 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z5, Canada
ROBERT D COX 380 CEZANNE, DOLLARD DES ORMEAUX QC H9A 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-03 current 895 De La Gauchetière West, Suite 400, Montreal, QC H3B 4G1
Address 2002-10-21 2009-02-03 460 Ste-catherine West, Suite 210, Montreal, QC H3B 1A7
Address 2000-09-01 2002-10-21 676 Richmond Street West, Unit 109, Toronto, ON M6J 1C3
Address 1999-08-18 2000-09-01 7 King St E, Suite 2301, Toronto, ON M5C 3C5
Name 2004-10-22 current INTELERAD MEDICAL SYSTEMS INCORPORATED
Name 2004-10-22 current LES SYSTEMES MEDICAUX INTELERAD INCORPOREE
Name 1999-08-18 2004-10-22 Intelerad Medical Systems Incorporated
Status 2012-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-18 2012-08-01 Active / Actif

Activities

Date Activity Details
2004-10-22 Amendment / Modification Name Changed.
2002-10-21 Amendment / Modification RO Changed.
2001-07-05 Amendment / Modification
1999-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Intelerad Medical Systems Incorporated 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1
Intelerad Medical Systems Incorporated 895 De La Gauchetiere Street West, 4th Floor, Montreal, QC H3B 4G1
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8

Office Location

Address 895 de La Gauchetière West
City MONTREAL
Province QC
Postal Code H3B 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
172756 Canada Inc. 895 De La Gauchetiere West, Store 90-422, Montreal, QC H3B 4G1 1990-03-13
Qc Med Software Inc. 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1
Intelerad Medical Systems Incorporated 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
7814054 Canada Inc. 72-895 Rue De La Gauchetière, Montreal, QC H3B 4G1 2011-03-24
Oka-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
7338902 Canada Inc. 895 De La Gauchetière Street West, Suite 400, Montréal, QC H3B 4G1 2010-03-01
3605256 Canada Inc. 895 De La Gauchetiere O., Unit 90-413a, Montreal, QC H3B 4G1 1999-05-26
Adacel Inc. 895 Rue De La Gauchetière Ouest, Suite 300, Montréal, QC H3B 4G1 1998-08-27
3169693 Canada Inc. 895 De La GauchetiÈre Ouest, Loc 90-401, MontrÉal, QC H3B 4G1 1995-07-28
Kinatex Sports Physio Gare Centrale Inc. 895 Rue De La Gauchetière Ouest, Unité 90-320, Montréal, QC H3B 4G1 2007-03-29
Cox-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Henri-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Rubin-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Find all corporations in postal code H3B 4G1

Corporation Directors

Name Address
CHRISTOPHER J HENRI 193 EPPING, BEACONSFIELD QC H9W 2Y8, Canada
RANDALL OKA 1400 OVERDALE AVENUE, UNIT #6, MONTREAL QC H3G 1V3, Canada
RICHARD K RUBIN 89 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z5, Canada
ROBERT D COX 380 CEZANNE, DOLLARD DES ORMEAUX QC H9A 3J5, Canada

Entities with the same directors

Name Director Name Director Address
9501665 CANADA CORPORATION Randall Oka 895 de la Gauchetiere West, Suite 400, Montreal QC H3B 4G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G1

Similar businesses

Corporation Name Office Address Incorporation
Intelerad Holdings Inc. 800 Blvd. De Maisonneuve, Suite 1200, Montreal, QC H2L 4L8 2016-01-21
Medical Expert Systems (mxs) Inc. 23, Maplewood Ave, Outremont, QC H2V 2L9 2003-03-31
Cadx Medical Systems Inc. 275 Armand Frappier Blvd, Laval, QC H7V 4A7 1999-07-19
Les Systemes Medicaux Duoject Inc. 50 Gaspe Street, Suite B-5, Bromont, QC J2L 2N8 1985-08-01
Les Systemes Medicaux Pace Inc. 8249 Guelph Road, Cote St Luc, QC H4W 1J3 1978-12-27
Elynx Medical Systems Inc. 651 Rue Notre-dame Ouest, Bureau 400, MontrÉal, QC H3C 1H9
Park Systemes Medicaux Inc. 3195 Louis-amos, Lachine, QC H8T 1C4 1988-03-17
Elynx Medical Systems Inc. 651 Notre-dame St.west, Suite 400, Montreal, QC H3C 1H9 1996-03-18
Thorasys Thoracic Medical Systems Inc. 6560 Avenue De L'esplanade, Suite 103, Montreal, QC H2V 4L5 2007-06-08
Systemes Medicaux Informatek Inc. 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-02-19

Improve Information

Please provide details on INTELERAD MEDICAL SYSTEMS INCORPORATED 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