DISTRIBUTION MÉDI-SÉLECT LTÉE

Address:
670, Rue Bouvier, Suite 116, QuÉbec, QC G2J 1A7

DISTRIBUTION MÉDI-SÉLECT LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3876926. The registration start date is March 22, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3876926
Business Number 143931459
Corporation Name DISTRIBUTION MÉDI-SÉLECT LTÉE
MEDI-SELECT DISTRIBUTION LTD.
Registered Office Address 670, Rue Bouvier, Suite 116
QuÉbec
QC G2J 1A7
Incorporation Date 2001-03-22
Dissolution Date 2019-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE CANTIN 1159, rue Gérard-Dion, QUÉBEC QC G1X 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-22 current 670, Rue Bouvier, Suite 116, QuÉbec, QC G2J 1A7
Name 2001-03-22 current DISTRIBUTION MÉDI-SÉLECT LTÉE
Name 2001-03-22 current MEDI-SELECT DISTRIBUTION LTD.
Status 2019-11-29 current Dissolved / Dissoute
Status 2001-03-22 2019-11-29 Active / Actif

Activities

Date Activity Details
2019-11-29 Dissolution Section: 210(3)
2001-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 670, RUE BOUVIER, SUITE 116
City QUÉBEC
Province QC
Postal Code G2J 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4011481 Canada Inc. 670 Rue Bouvier, Suite 100, Quebec, QC G2J 1A7 2002-02-08
Association Nationale Des Transporteurs De Bois Brut 670 Rue Bouvier, Suie 235, Quebec, QC G2J 1A7 1999-04-09
MatÉriel MÉdical 2000 Inc. 670 Bouvier, Suite 116, Quebec, QC G2J 1A7 1996-12-24
Medi-select Ltd. 670 Bouvier, Suite 116, Quebec, QC G2J 1A7 1983-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eranum Solutions Numériques Inc. 202-6700 Boulevard Pierre-bertrand, QuÉbec, QC G2J 0B4 2015-08-05
Investia Services Financiers Inc. 6700 Boulevard Pierre-bertrand, Quebec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Bureau 300, QuÉbec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Suite 300, Québec, QC G2J 0B4
Investia Services Financiers Inc. 300-6700, Boulevard Pierre-bertrand, Québec, QC G2J 0B4
Isoline Canada Inc. 6655, Boulevard Pierre-bertrand, Local 104-a, Québec, QC G2J 0B4 2017-10-11
11091956 Canada Inc. 412-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-11-12
10684651 Canada Inc. 130-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-03-15
Corporation Inovalife Inc. 204-825 Boulevard Lebourgneuf, QuÉbec, QC G2J 0B9 2014-01-17
Gestion Loubec Inc. 825, Boulevard Lebourgneuf, Bureau 400, Québec, QC G2J 0B9 2011-10-27
Find all corporations in postal code G2J

Corporation Directors

Name Address
PHILIPPE CANTIN 1159, rue Gérard-Dion, QUÉBEC QC G1X 5J1, Canada

Entities with the same directors

Name Director Name Director Address
McCarthy Tétrault Foundation PHILIPPE CANTIN LE COMPLEXE ST-AMABLE, 1150, RUE DE CLAIRE FONTAINE, 7E ETAGE, QUÉBEC QC G1R 5G4, Canada
MEDI-SELECT LTEE PHILIPPE CANTIN 1159, rue Gérard-Dion, Québec QC G1X 5J1, Canada
MATÉRIEL MÉDICAL 2000 INC. PHILIPPE CANTIN 108, CHEMIN THOMAS-MAHER, LAC ST-JOSEPH QC G0A 3M0, Canada
CANADIAN PRODUCT STEWARDSHIP COUNCIL · CONSEIL CANADIEN DE GESTION RESPONSABLE DES PRODUITS Philippe Cantin 1-1898, av. Valois, Montreal QC H1W 3M4, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G2J 1A7

Similar businesses

Corporation Name Office Address Incorporation
Medi-select Ltd. 670 Bouvier, Suite 116, Quebec, QC G2J 1A7 1983-03-07
Medi-select Ltee 4284 Rue De La Roche, Montreal, QC H2J 3H9
Traveller's Medi-select Inc. 73 Queen Street, Sherbrooke, QC J1M 1J3 1994-05-26
Medi-service, SpÉcialiste En Distribution Pharmaceutique Inc. 1955 Cote De Liesse, St-laurent, QC H4N 3A8 1986-04-23
Medi-tech Management Ltd. 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1977-02-07
Medi Confort Inc. 407 Lazard, Mount Royal, QC H3R 1P4 1989-03-21
Mecanique Select Ltee 1358 Van Horne, Montreal, QC 1973-01-22
Medi-can - Medical Clinic Inc. 1455 Ouest Sherbrooke, Suite 2606, Montreal, QC H3G 1L2 1985-04-22
Roxon Medi-tech Ltee 9400 Pascal Gagnon, Montreal, QC H1P 1Z7 1975-02-26
Vitrerie Select Thermo Ltee 59 Ouest Rue St-jacques, Suite 800, Montreal, QC H2Y 1K9 1985-05-22

Improve Information

Please provide details on DISTRIBUTION MÉDI-SÉLECT LTÉE 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