MD Informatics Incorporated

Address:
47-3349 Mississauga Rd. North, Mississauga, ON L5L 1J7

MD Informatics Incorporated is a business entity registered at Corporations Canada, with entity identifier is 3980871. The registration start date is December 4, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3980871
Business Number 865360531
Corporation Name MD Informatics Incorporated
Registered Office Address 47-3349 Mississauga Rd. North
Mississauga
ON L5L 1J7
Incorporation Date 2001-12-04
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRAD MORRISON 47-3349 MISSISSAUGA RD. NORTH, MISSISSAUGA ON L5L 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-04 current 47-3349 Mississauga Rd. North, Mississauga, ON L5L 1J7
Name 2001-12-04 current MD Informatics Incorporated
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-04 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-12-04 Incorporation / Constitution en société

Office Location

Address 47-3349 MISSISSAUGA RD. NORTH
City MISSISSAUGA
Province ON
Postal Code L5L 1J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
BRAD MORRISON 47-3349 MISSISSAUGA RD. NORTH, MISSISSAUGA ON L5L 1J7, Canada

Entities with the same directors

Name Director Name Director Address
AYA Group Inc. Brad Morrison 52-3500 South Millway, MISSISSAUGA ON L5L 3T8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 1J7

Similar businesses

Corporation Name Office Address Incorporation
Protech Informatics Limitee 3550 Jeanne Mane, Suite 2704, Montreal, QC H2X 3P7 1980-08-01
Careway Informatics Incorporated 808 Harlequin Cres, Ottawa, ON K1E 2P3 2005-08-28
Navgen Informatics Incorporated 430 Mclevin Avenue, Apt. 1501, Scarborough, ON M1B 5P1 2005-05-11
Intelligent Network of Informatics Quorum United for Unique Services Incorporated 2-265 First Avenue, Ottawa, ON K1S 2G5 2003-04-28
Lmrs Informatics Corporation 15 Dolomite Street, Ottawa, ON K2S 1Y8 2003-09-24
Canadian Nursing Informatics Association 50 Driveway, Ottawa, ON K2P 1E2
Khm Informatics Ltd. 13 Ash Place, St. Albert, AB T8N 3J5 2010-09-23
Emr Healthcare Informatics Ltd. 15 Stanford Bay, Winnipeg, MB R3P 0T5 1992-07-14
Sr Informatics Inc. 739 Esprit Cres, Mississauga, ON L5R 3C1 2018-04-11
M&n Informatics Inc. 15 Kingsmill Court, Markham, ON L6E 1Y2 2012-03-01

Improve Information

Please provide details on MD Informatics Incorporated 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