E-FILM MEDICAL INC.

Address:
500 University Avenue, Suite 300, Toronto, ON M5G 1V7

E-FILM MEDICAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3738418. The registration start date is March 28, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3738418
Business Number 866205438
Corporation Name E-FILM MEDICAL INC.
Registered Office Address 500 University Avenue
Suite 300
Toronto
ON M5G 1V7
Incorporation Date 2000-03-28
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD A. LINDEN 1003 OAKLAND CT., BARRINGTON IL 60010, United States
PATRICE M BRET 7 KING ST EAST, TORONTO ON M5C 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-21 current 500 University Avenue, Suite 300, Toronto, ON M5G 1V7
Address 2000-03-28 2003-05-21 119 Givins Street, Apt 2, Toronto, ON M6J 2Y1
Name 2000-03-28 current E-FILM MEDICAL INC.
Status 2003-06-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-06-23 2003-06-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-05-21 2003-06-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-03-28 2003-05-21 Active / Actif

Activities

Date Activity Details
2003-06-23 Discontinuance / Changement de régime Jurisdiction: Ontario
2002-06-28 Amendment / Modification
2002-04-01 Amendment / Modification
2000-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3596672 Canada Inc. 500 University Avenue, Suite 200, Toronto, ON M5G 1V7 1999-03-05
Speaking Differently Corporation 500 University Avenue, Toronto, ON M5G 1V7 2003-06-24
Npc Investment Management Inc. 500 University Avenue, Charlottetown, PE C1A 4P3 2020-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association Canadienne De Gerontologie 160-500 University Ave, C/o Department Os/ot, U Toronto, Toronto, ON M5G 1V7 1973-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
RICHARD A. LINDEN 1003 OAKLAND CT., BARRINGTON IL 60010, United States
PATRICE M BRET 7 KING ST EAST, TORONTO ON M5C 3C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1V7

Similar businesses

Corporation Name Office Address Incorporation
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
Workshop.film Inc. 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 2017-05-05
Eye Steel Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2001-04-02
America Film Academy Inc. 501 Consumers Road, Toronto, ON M2J 5E2 2016-02-27
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Le Film L'esclave Inc. 359 Place Royale, Montreal, QC H2Y 2V3 1978-07-12
Extras.film Inc. 1380 Diane Crescent, Ottawa, ON K4A 2N8 2018-10-15
Turtle Sound and Film Production Inc. 12 Legato Crt., Toronto, ON M3B 1L7 2003-08-06
Gestion Oeil MÉtal Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2010-10-08
New Territories Film Company Ltd. 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 1985-06-21

Improve Information

Please provide details on E-FILM MEDICAL 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