PREMIUM LASIK CENTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 3878660. The registration start date is May 9, 2001. The current status is Dissolved.
Corporation ID | 3878660 |
Business Number | 876366212 |
Corporation Name |
PREMIUM LASIK CENTERS INC. CENTRES PREMIUM LASIK INC. |
Registered Office Address |
1180 Drummond Street 400 Montreal QC H3G 2S1 |
Incorporation Date | 2001-05-09 |
Dissolution Date | 2012-04-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARK J COHEN | 1180 DRUMMOND ST., # 400, MONTREAL QC H3G 2S1, Canada |
AVI AVRAHAM WALLERSTEIN | 1180 DRUMMOND ST., # 400, MONTREAL QC H3G 2S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-05-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-08-05 | current | 1180 Drummond Street, 400, Montreal, QC H3G 2S1 |
Address | 2010-02-09 | 2011-08-05 | 1250 Rene-levesque Blvd West, Level Md, Montreal, QC H3B 4W8 |
Address | 2008-03-27 | 2010-02-09 | 1250 Rene-levesque Blvd. West, Level Md, Montreal, QC H3B 4W8 |
Address | 2003-11-19 | 2008-03-27 | 5025 Orbitor Dr, Suite 300 Bldg. 2, Mississauga, ON L4W 4Y5 |
Address | 2001-08-10 | 2003-11-19 | 168 Simcoe Street, Ph 19, Toronto, ON M5H 4C9 |
Address | 2001-05-09 | 2001-08-10 | 168 Simcose, Ph 19, Toronto, ON M5H 4C9 |
Name | 2008-03-27 | current | PREMIUM LASIK CENTERS INC. |
Name | 2008-03-27 | current | CENTRES PREMIUM LASIK INC. |
Name | 2001-05-09 | 2008-03-27 | 3878660 CANADA INC. |
Status | 2012-04-30 | current | Dissolved / Dissoute |
Status | 2001-05-09 | 2012-04-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-04-30 | Dissolution | Section: 210(3) |
2008-03-27 | Amendment / Modification |
Name Changed. RO Changed. |
2006-12-06 | Amendment / Modification | |
2005-05-31 | Amendment / Modification | |
2003-11-19 | Amendment / Modification |
RO Changed. Directors Changed. |
2001-05-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-04-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-05-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-04-22 | 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 |
---|---|---|
4411897 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2007-10-25 |
4277724 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | |
9256458 Canada Inc. | 1180 Drummond Street, Suite 400, MontrÉal, QC H3G 2S1 | 2015-04-15 |
9508414 Canada Inc. | 1180 Drummond Street, Montréal, QC H3G 2S1 | 2016-08-01 |
9467572 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2015-10-07 |
10422576 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2017-09-26 |
10972746 Canada Inc. | 1180 Drummond Street, Suite 400, Montréal, QC H3G 2S1 | 2018-08-31 |
10982580 Canada Inc. | 1180 Drummond Street, Suite 400, Montréal, QC H3G 2S1 | 2018-09-07 |
11123653 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2018-11-30 |
11189280 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2019-01-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9597930 Canada Inc. | 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 | 2016-01-25 |
8326860 Canada Inc. | 1180, Drummond Street, Suite 400, Montréal, QC H3G 2S1 | 2012-10-16 |
Vacances Tours Mont-royal Inc. / | 1180 Rue Drummond, Suite 500, Montréal, QC H3G 2S1 | 2011-11-01 |
Lmd Mississauga Inc. | 400 - 1180 Drummond Street, Montreal, QC H3G 2S1 | 2009-11-27 |
4378571 Canada Inc. | 400-1180 Drummond Street, Montreal, QC H3G 2S1 | 2006-11-09 |
3909565 Canada Inc. | 1180, Rue Drummond, Suite 410, MontrÉal, QC H3G 2S1 | 2001-06-14 |
3605353 Canada Inc. | 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1 | 2000-01-26 |
Total Cornea Lasik Inc. | 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 | 1997-08-14 |
Lasik M.d. Inc. | 400-1180, Drummond Street, Montreal, QC H3G 2S1 | |
Femto Lasik Laser Eye Centers Inc. | 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1 | 1998-02-10 |
Find all corporations in postal code H3G 2S1 |
Name | Address |
---|---|
MARK J COHEN | 1180 DRUMMOND ST., # 400, MONTREAL QC H3G 2S1, Canada |
AVI AVRAHAM WALLERSTEIN | 1180 DRUMMOND ST., # 400, MONTREAL QC H3G 2S1, Canada |
City | MONTREAL |
Post Code | H3G 2S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Femto Lasik Laser Eye Centers Inc. | 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1 | 1998-02-10 |
Lasik Institute Inc. | 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1 | 2004-06-24 |
Total Cornea Lasik Inc. | 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 | 1997-08-14 |
Premium Vision Surgical Centres Inc. | 127 Sydney Street, Cornwall, ON K6H 3H1 | 2013-12-03 |
Groupe Industriel Premium Inc. | 3000, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 | |
Structures Industrielles Premium Inc. | 3000, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 | 2016-05-02 |
Premium Barrel Consultancies Inc. | 108 Dominion Street, Montreal, QC H3J 2Z2 | 2019-10-03 |
Premium Strategy Management Inc. | 4460 De La Renaissance, Laval, QC H7L 5P2 | 2009-10-22 |
Groupe Industriel Premium Inc. | 3000 Des Batisseurs, Terrebonne, QC J6Y 0A2 | 2009-07-08 |
Premium Plus Cdn Inc. | 1100 Rene-levesque West, Suite 2200, Montreal, QC H3B 4N4 | 1997-04-22 |
Please provide details on PREMIUM LASIK CENTERS 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 |