MEDSITE DEVELOPMENTS INC.

Address:
1, Westmount Square, Bureau C-0190, Westmount, QuÉbec, QC H3Z 2P9

MEDSITE DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3694348. The registration start date is January 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3694348
Business Number 882996929
Corporation Name MEDSITE DEVELOPMENTS INC.
Registered Office Address 1, Westmount Square, Bureau C-0190
Westmount
QuÉbec
QC H3Z 2P9
Incorporation Date 2000-01-01
Dissolution Date 2015-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN TCHERVENKOV 7395 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
MARIO DI LILLO 422 RUE MORRISON, MONT-ROYAL QC H3R 1L1, Canada
PETER METRAKOS 55 BROCK NORD, MONTREAL QC H4X 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-30 current 1, Westmount Square, Bureau C-0190, Westmount, QuÉbec, QC H3Z 2P9
Address 2000-01-01 2003-06-30 9800 Blvd. Du Golf, Ville D'anjou, QC H1J 2Y7
Name 2003-06-30 current MEDSITE DEVELOPMENTS INC.
Name 2000-01-01 2003-06-30 Innovision Média Inc.
Status 2015-06-03 current Dissolved / Dissoute
Status 2012-08-09 2015-06-03 Active / Actif
Status 2011-09-26 2012-08-09 Dissolved / Dissoute
Status 2011-04-29 2011-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-04 2011-04-29 Active / Actif
Status 2005-09-19 2005-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2015-06-03 Dissolution Section: 210(3)
2012-08-09 Revival / Reconstitution
2011-09-26 Dissolution Section: 212
2007-10-12 Amendment / Modification
2003-06-30 Amendment / Modification Name Changed.
2000-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1, WESTMOUNT SQUARE, BUREAU C-0190
City QUÉBEC
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JEAN TCHERVENKOV 7395 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
MARIO DI LILLO 422 RUE MORRISON, MONT-ROYAL QC H3R 1L1, Canada
PETER METRAKOS 55 BROCK NORD, MONTREAL QC H4X 2G1, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ORGAN REPLACEMENT REGISTER INC. JEAN TCHERVENKOV 687 PINE AVENUE WEST, ROOM S10.26, MONTREAL QC H3A 1A1, Canada
JT & BB AUTOMOBILE INC. JEAN TCHERVENKOV 7395 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
Tidnab Innovations 2015 Inc. Jean Tchervenkov 7395 Place Malraux, Brossard QC J4Y 1S5, Canada
TIDNAB INNOVATIONS INC. Jean Tchervenkov 7395 Place Malraux, Brossard QC J4Y 1S5, Canada
Jean Tchervenkov Medical Services Inc. JEAN TCHERVENKOV 7395 PLACE MALRAUX, BROSSARD QC J4Y 1S5, Canada
XVII WORLD CONGRESS OF THE TRANSPLANTATION SOCIETY JEAN TCHERVENKOV 7395 PLACE MALREAUX, BROSSARD QC J4Y 1S5, Canada
JELICO MEDICAL INC. JEAN TCHERVENKOV 7395 MALRAUX PLACE, BROSSARD QC J4Y 1S5, Canada
TIDNAB INNOVATIONS INC. Jean Tchervenkov 7395 Place Malraux, Brossard QC J4Y 1S5, Canada
9961780 CANADA INC. Mario Di Lillo 422 avenue Morrison, Mont-Royal QC H3R 1L1, Canada
THE MONTREAL LIVER AND PANCREATIC DISEASES FOUNDATION MARIO DI LILLO 422 MORRISON AVENUE, MONTREAL QC H3R 1L1, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Developments D'arcy Ltee. 4439 King Street, Pierrefonds, QC H9H 2G2 1978-05-23
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12
Evendrew Developments Ltd. 174 Colonnade Road South, Unit 19, Ottawa, ON K2E 7J5
F. Cook Developments Ltd. 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7
Adjacent Developments Incorporated 21 Harvey Street, Hamilton, ON L8L 2L9 2018-03-01
New Heights Developments Inc. 170 Barton Street East, Hamilton, ON L8L 2W5
Creek Tree Developments Incorporated 1546 Schjelderup Place, Courtenay, BC V9N 3J2
Cody Developments Corporation 1106 Wellington Street West, Ottawa, ON K1Y 2Y7
Gvg Real Estate Developments Inc. 1150-45, O'connor Street, Ottawa, ON K1P 1A4

Improve Information

Please provide details on MEDSITE DEVELOPMENTS 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