MEDIUS INTERNATIONAL INC.

Address:
30 Chemin Du Bord-du-lac, Suite 1001, Pointe-claire, QC H9S 4H2

MEDIUS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3910717. The registration start date is June 18, 2001. The current status is Active.

Corporation Overview

Corporation ID 3910717
Business Number 885212910
Corporation Name MEDIUS INTERNATIONAL INC.
Registered Office Address 30 Chemin Du Bord-du-lac
Suite 1001
Pointe-claire
QC H9S 4H2
Incorporation Date 2001-06-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE COURMANOPOULOS 30 Chemin du Bord-du-Lac, Apt. 1001, Pointe-Claire QC H9S 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-18 current 30 Chemin Du Bord-du-lac, Suite 1001, Pointe-claire, QC H9S 4H2
Address 2005-04-12 2018-06-18 450 Morrison, Montreal, QC H3R 1L1
Address 2002-11-15 2005-04-12 2000 Olivier-berthelet, Montreal, QC H4N 3G8
Address 2002-11-15 2002-11-15 200 Olivier-berthelet, Montreal, QC H4N 3G8
Address 2001-06-18 2002-11-15 850 Lakeshore Drive, Suite N4, Dorval, QC H9S 5T9
Name 2001-06-18 current MEDIUS INTERNATIONAL INC.
Status 2013-11-22 current Active / Actif
Status 2013-11-19 2013-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-18 2013-11-19 Active / Actif

Activities

Date Activity Details
2001-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Chemin du Bord-du-Lac
City Pointe-Claire
Province QC
Postal Code H9S 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7827989 Canada Inc. 30 Chemin Du Bord-du-lac, #1204, Pointe-claire, QC H9S 4H2 2011-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eglinton Villa Inc. 1204 - 30 Ch Du Bord-du-lac Lakeshore Rd, Pointe-claire, QC H9S 4H2 2014-08-29
Travel Telecomm Inc. #304, 30 Lakeshore, Pointe-claire, QC H9S 4H2 2014-02-26
7204868 Canada Inc. 707-30, Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4H2 2009-07-10
4479866 Canada Inc. 30 Lakeshore Rd, # 204, Pointe-claire, QC H9S 4H2 2008-06-18
Niloufar Design Inc. 30 Lakeshore Drive # 410, Pointe-claire, QC H9S 4H2 2007-11-28
4145828 Canada Inc. 30 Lakeshore Drive, #809, Pointe Claire, QC H9S 4H2 2003-05-28
Tm Scott Consulting Inc. 30 Lakeshore, Suite 308, Pointe Claire, QC H9S 4H2 2002-05-07
3991989 Canada Inc. 30, Lakeshore Dr. App.1414, Pointe-claire, QC H9S 4H2 2001-12-27
3237451 Canada Inc. 349 Lake Ave., Dorval, QC H9S 4H2 1996-03-12
Ethix Medical Inc. 401-30 Lakeshore, Pointe Claire, QC H9S 4H2 1996-01-04
Find all corporations in postal code H9S 4H2

Corporation Directors

Name Address
STEVE COURMANOPOULOS 30 Chemin du Bord-du-Lac, Apt. 1001, Pointe-Claire QC H9S 4H2, Canada

Entities with the same directors

Name Director Name Director Address
STYLE ALSTER INC. STEVE COURMANOPOULOS 157 VANGUARD AVENUE, PTE-CLAIRE QC H9R 3T4, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9S 4H2

Similar businesses

Corporation Name Office Address Incorporation
Medius Communications International Ltee. 1162 Chemin Du Golf, Montreal, QC 1975-02-25
Medius Design Inc. 1595 Quebec, Laval, QC H7S 1S1 1995-07-31
Mons Medius Mobile Inc. 59 Kilsyth Drive, Toronto, ON M1C 5A7 2015-10-13
The Medius Publishing Group Inc. 245 Pelham Road, Suite 204, St. Catherines, ON L2S 1X8 2000-05-15
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19

Improve Information

Please provide details on MEDIUS INTERNATIONAL 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