Inviro Medical Inc.

Address:
1500 Royal Centre, 1055 West Georgia St, Po Box 11117, Vancouver, BC V6E 4N7

Inviro Medical Inc. is a business entity registered at Corporations Canada, with entity identifier is 3908356. The registration start date is June 11, 2001. The current status is Active.

Corporation Overview

Corporation ID 3908356
Business Number 885909911
Corporation Name Inviro Medical Inc.
Registered Office Address 1500 Royal Centre, 1055 West Georgia St
Po Box 11117
Vancouver
BC V6E 4N7
Incorporation Date 2001-06-11
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
ANTHONY HOLLER 4726 BELMONT AVENUE, VANCOUVER BC V6T 1A9, Canada
JOHN HATCHER 6620 SPRING GARDEN DRIVE, WILMINGTON NC 28403, United States
IAN HOUSTON 139 GEORGETOWN DRIVE, WINNIPEG MB R3Y 1V1, Canada
TODD PATRICK 9029 NE 36TH STREET, YARROW POINT WA 98004, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-11 current 1500 Royal Centre, 1055 West Georgia St, Po Box 11117, Vancouver, BC V6E 4N7
Name 2001-06-11 current Inviro Medical Inc.
Status 2001-06-11 current Active / Actif

Activities

Date Activity Details
2003-03-28 Amendment / Modification
2003-03-27 Amendment / Modification
2003-03-26 Amendment / Modification
2001-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-05-14 Distributing corporation
Société ayant fait appel au public
2008 2008-05-14 Distributing corporation
Société ayant fait appel au public
2007 2007-04-26 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1500 ROYAL CENTRE, 1055 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V6E 4N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golden Crown Resource Corp. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2001-12-21
Amirsubco Canada Ltd. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2003-02-28
Sii Health Labs Canada Inc. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2003-04-16
6094422 Canada Inc. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2003-05-07
6094431 Canada Inc. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2003-05-07
Evolving Gold Corp. 1500 Royal Centre, 1055 West Georgia St, Po Box 11117, Vancouver, BC V6E 4N7 2003-06-19
E-dcm Solutions Inc. 1500 Royal Centre, 1055 West Georgia St, Po Box 11117, Vancouver, BC V6E 4N7 2004-10-01
6364942 Canada Inc. 1500 Royal Centre, 1055 West Georgia St, Po Box 11117, Vancouver, BC V6E 4N7 2005-03-18
6364951 Canada Inc. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2005-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11782827 Canada Ltd. 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 2019-12-10
11038427 Canada Inc. 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 2018-10-11
8363846 Canada Inc. 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 2012-11-30
7096071 Canada Ltd. 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 2008-12-18
Delta Hotels Services Limited 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 2007-12-03
6193251 Canada Ltd. P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 2004-02-10
Regency Aero Lease Inc. 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 2002-07-15
Golden Bull Resources Corporation 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 2002-05-27
Horizon Capital Strategies Inc. 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2002-03-20
Broadview Security Canada Limited 1055 West Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 1993-10-04
Find all corporations in postal code V6E 4N7

Corporation Directors

Name Address
ANTHONY HOLLER 4726 BELMONT AVENUE, VANCOUVER BC V6T 1A9, Canada
JOHN HATCHER 6620 SPRING GARDEN DRIVE, WILMINGTON NC 28403, United States
IAN HOUSTON 139 GEORGETOWN DRIVE, WINNIPEG MB R3Y 1V1, Canada
TODD PATRICK 9029 NE 36TH STREET, YARROW POINT WA 98004, United States

Entities with the same directors

Name Director Name Director Address
Sunniva Technologies Corp. Todd Patrick 9029 NE 36th Street, Yarrow Point WA 98004, United States
8169691 CANADA INC. Todd Patrick 2919 Altamont Crescent, West Vancouver BC V7V 3B9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 4N7

Similar businesses

Corporation Name Office Address Incorporation
Inviro Cleaning Enterprises Ltd. 118 Gregoire Drive, Anzac, AB T0P 1J0 2007-01-18
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Laboratoire Medical Oml Medical Laboratory Inc. 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 1983-11-16
Reseau Medical Numerique Inc. 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 2006-04-29
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13

Improve Information

Please provide details on Inviro 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