SYSTEMES MEDICAUX INFORMATEK INC.

Address:
615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9

SYSTEMES MEDICAUX INFORMATEK INC. is a business entity registered at Corporations Canada, with entity identifier is 390631. The registration start date is February 19, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 390631
Corporation Name SYSTEMES MEDICAUX INFORMATEK INC.
INFORMATEK MEDICAL SYSTEMS INC.
Registered Office Address 615 Boulevard Dorchester Ouest
Suite 1010
Montreal
QC H3B 1P9
Incorporation Date 1980-02-19
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
M. MERCIER 70 PL. MONTMORENCY, LAVAL QC , Canada
CHARLES ZAJDE 25 AVE DE LATTRE DE TASSIGNY, ORSAY , France
EDITH GRAF 733 AVE OUTREMONT, OUTREMONT QC , Canada
JEAN-P. SUTTO 32 AVE. NELSON, OUTREMONT QC , Canada
SERGE LAVAUX AVE DU PARANA, B.P. 81, LES ULIS , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-18 1980-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-19 current 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9
Name 1980-02-19 current SYSTEMES MEDICAUX INFORMATEK INC.
Name 1980-02-19 current INFORMATEK MEDICAL SYSTEMS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-06-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-19 1985-06-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-02-19 Incorporation / Constitution en société

Office Location

Address 615 BOULEVARD DORCHESTER OUEST
City MONTREAL
Province QC
Postal Code H3B 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quegrain Inc. 615 Boulevard Dorchester Ouest, Suite 1200, Montreal, QC 1977-03-14
Ferma Import & Export Quatre Ltee 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1976-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 1998-02-18
Claudkat Research and Development Inc. 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 1997-05-07
3370054 Canada Inc. 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 1997-05-01
Mondo Carrefour Multisports Inc. 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1996-12-12
Orbiloc Cartographie & Communication Inc. 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1995-03-20
Fcr Telecom Canada Inc. 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 1994-12-22
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1993-10-18
2912091 Canada Inc. 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 1993-04-14
Thiele Canada Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 1993-03-03
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 1992-05-26
Find all corporations in postal code H3B1P9

Corporation Directors

Name Address
M. MERCIER 70 PL. MONTMORENCY, LAVAL QC , Canada
CHARLES ZAJDE 25 AVE DE LATTRE DE TASSIGNY, ORSAY , France
EDITH GRAF 733 AVE OUTREMONT, OUTREMONT QC , Canada
JEAN-P. SUTTO 32 AVE. NELSON, OUTREMONT QC , Canada
SERGE LAVAUX AVE DU PARANA, B.P. 81, LES ULIS , France

Entities with the same directors

Name Director Name Director Address
SCHMIDT PRINTING INKS OF CANADA LIMITED EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
JACQUES GUTKNECHT SERVICES INC. EDITH GRAF 733 AVE OUTREMONT, OUTREMONT QC , Canada
PETRO-TERMINUS QUEBEC INC. EDITH GRAF 733 AVE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
143173 CANADA INC. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 2N2, Canada
3072410 CANADA INC. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
96959 CANADA LTEE EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
CONOMNIA TRADING CO. LTD. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
140019 CANADA INC. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
143172 CANADA INC. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 2N2, Canada
140019 CANADA INC. EDITH GRAF 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P9

Similar businesses

Corporation Name Office Address Incorporation
Informatek Electronics Inc. 8635 Boul St-laurent, Bur. 200, Montreal, QC H2P 2M9
Informatek Electroniques Inc. 8635 Rue St-laurent, Suite 200, Montreal, QC H2P 2M9 1976-09-24
Informatek Associes Ltee 4863 Park Avenue, Montreal, QC H2V 4E7 1976-04-21
Informatek F.m.h. Ltee 689 Boul. St-joseph, Suite 109, Hull, QC 1979-09-07
Medical Expert Systems (mxs) Inc. 23, Maplewood Ave, Outremont, QC H2V 2L9 2003-03-31
Les Systemes Medicaux Duoject Inc. 50 Gaspe Street, Suite B-5, Bromont, QC J2L 2N8 1985-08-01
Cadx Medical Systems Inc. 275 Armand Frappier Blvd, Laval, QC H7V 4A7 1999-07-19
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
Elynx Medical Systems Inc. 651 Notre-dame St.west, Suite 400, Montreal, QC H3C 1H9 1996-03-18

Improve Information

Please provide details on SYSTEMES MEDICAUX INFORMATEK 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