TravelMedisys Inc.

Address:
500 Sherbrooke St West, Suite 550, Montreal, QC H3A 3C6

TravelMedisys Inc. is a business entity registered at Corporations Canada, with entity identifier is 3937534. The registration start date is August 24, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3937534
Business Number 867428419
Corporation Name TravelMedisys Inc.
Registered Office Address 500 Sherbrooke St West
Suite 550
Montreal
QC H3A 3C6
Incorporation Date 2001-08-24
Dissolution Date 2006-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LISE FOURNEL 830 36TH AVENUE, LACHINE QC H8T 3L3, Canada
MICHAEL A FLEMING 56 HARWOOD RD, TORONTO ON M4S 2P3, Canada
STUART ELMAN 1250 PINE AVENUE WEST, SUITE 480, MONTREAL QC H3G 2P5, Canada
SHELDON ELMAN 63 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C3, Canada
CALIN ROVINESCU 632 BELMONT, WESTMOUNT QC H3Y 2W2, Canada
PAT IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-21 current 500 Sherbrooke St West, Suite 550, Montreal, QC H3A 3C6
Address 2001-08-24 2001-12-21 1155 Rene-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Name 2002-01-04 current TravelMedisys Inc.
Name 2001-08-24 2002-01-04 3937534 CANADA INC.
Status 2006-06-16 current Dissolved / Dissoute
Status 2001-08-24 2006-06-16 Active / Actif

Activities

Date Activity Details
2006-06-16 Dissolution Section: 210
2002-01-04 Amendment / Modification Name Changed.
2001-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3A 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imatech Clinic Inc. 500 Sherbrooke St West, Suite 1100, Montreal, QC H3A 3C6 1999-08-24
Medinovum Inc. 500 Sherbrooke St West, Suite 1020, Montreal, QC H3A 3C6 1995-07-11
4544226 Canada Inc. 500 Sherbrooke St West, Suite 500, Montreal, QC H3A 3C6 2010-02-15
4544234 Canada Inc. 500 Sherbrooke St West, Suite 500, Montreal, QC H3A 3C6 2010-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medisys Diagnostic Imaging Gp Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-11
Immunother Inc. 500 Sherbrooke St. West, Suite 800, Montreal, QC H3A 3C6 2002-01-29
Pourvoirie Etamamiou Inc. 500 Rue Sherbrooke Ouest, Bureau 800, Montreal, QC H3A 3C6 1999-07-23
Mode T.j.h. Inc. 500 Sherbrooke Ouest, Bureau 950, Montreal, QC H3A 3C6 1997-10-01
Grafin Inc. 500 Rue Sherbkooke Ouest, Suite 400, Montreal, QC H3A 3C6 1993-10-06
Capda Capital Corporation 500 Rue Sherbrooke Ouest, Suite 400, Montreal, QC H3A 3C6 1991-05-02
Corporation MontrÉsor Inc. 500, Rue Sherbrooke Ouest, Bureau 900, Montréal, QC H3A 3C6 1990-01-25
Toronto Radiologists' Services Limited 500 Sherbrooke St. W., 11th Floor, Montreal, QC H3A 3C6
Manna Research Inc. 500 - 500 Sherbrooke Street West, Montreal, QC H3A 3C6
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
Find all corporations in postal code H3A 3C6

Corporation Directors

Name Address
LISE FOURNEL 830 36TH AVENUE, LACHINE QC H8T 3L3, Canada
MICHAEL A FLEMING 56 HARWOOD RD, TORONTO ON M4S 2P3, Canada
STUART ELMAN 1250 PINE AVENUE WEST, SUITE 480, MONTREAL QC H3G 2P5, Canada
SHELDON ELMAN 63 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C3, Canada
CALIN ROVINESCU 632 BELMONT, WESTMOUNT QC H3Y 2W2, Canada
PAT IACONI 6380 NOYELLES, ST-LEONARD QC H1P 1K4, Canada

Entities with the same directors

Name Director Name Director Address
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Calin Rovinescu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Calin Rovinescu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
SUN MEDIA CORPORATION CALIN ROVINESCU 632 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
The Bell Telephone Company of Canada or Bell Canada CALIN ROVINESCU 1 CARREFOUR ALEXANDER-GRAHAM-BELL, TOWER A, 7TH FLOOR, VERDUN QC H3E 3B3, Canada
THE NATIONAL AIRLINES COUNCIL OF CANADA CALIN ROVINESCU 7373 COTE VERTU WEST, BUILDING 2, DORVAL QC H4Y 1H4, Canada
AIR CANADA CALIN ROVINESCU 7373 Cote Vertu Blvd. West, 7th Floor (ZIP 1273), Saint Laurent QC H4S 1Z3, Canada
The Bell Telephone Company of Canada or Bell Canada Calin Rovinescu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada Calin Rovinescu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
BCE INC. Calin Rovinescu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
AC Cargo General Partner Inc. CALIN ROVINESCU 632 BELMONT AVE., WESTMOUNT QC H3Y 2W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3C6

Improve Information

Please provide details on TravelMedisys 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