MEDICAL TRANSCRIBERS OF CANADA LIMITED

Address:
6200 Dixie Road, Unit 5, Mississauga, ON L5T 2E1

MEDICAL TRANSCRIBERS OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4010931. The registration start date is February 6, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4010931
Business Number 860457134
Corporation Name MEDICAL TRANSCRIBERS OF CANADA LIMITED
Registered Office Address 6200 Dixie Road, Unit 5
Mississauga
ON L5T 2E1
Incorporation Date 2002-02-06
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 8

Directors

Director Name Director Address
ROBERT BAIRD RR#2, THE FIFTH LINE, ACTON ON L7J 2L8, Canada
SIMARJEET S. BAJAJ 97 PROFESSORS LAKE, BRAMPTON ON L6S 4P8, Canada
KULJITPAL S. NARULA 4, BISHOP LEFROY RD.1, CALCUTTA MANSION, CALCUTTA 700-020/0, India
FRANCIS L. MCDONALD 5 BRISTOL AVENUE, BRAMPTON ON L6X 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-06 current 6200 Dixie Road, Unit 5, Mississauga, ON L5T 2E1
Name 2002-02-06 current MEDICAL TRANSCRIBERS OF CANADA LIMITED
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 2002-02-06 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-02-06 Incorporation / Constitution en société

Office Location

Address 6200 DIXIE ROAD, UNIT 5
City MISSISSAUGA
Province ON
Postal Code L5T 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gkpa Inc. 108 - 6200 Dixie Road, Mississauga, ON L5T 2E1 2020-11-17
Pinnacle Software & Systems Ltd. 203 - 6200 Dixie Road, Mississauga, ON L5T 2E1 2020-08-25
12207028 Canada Inc. 108-6200 Dixie Road, Mississauga, ON L5T 2E1 2020-07-18
Chapter One Professional Innovations Ltd. 6200 Dixie Road, Unit 101, Mississauga, ON L5T 2E1 2018-08-03
Infeetalk Canada Inc. 6200 Dixie Road Unit # 101, Mississauga, ON L5T 2E1 2006-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
ROBERT BAIRD RR#2, THE FIFTH LINE, ACTON ON L7J 2L8, Canada
SIMARJEET S. BAJAJ 97 PROFESSORS LAKE, BRAMPTON ON L6S 4P8, Canada
KULJITPAL S. NARULA 4, BISHOP LEFROY RD.1, CALCUTTA MANSION, CALCUTTA 700-020/0, India
FRANCIS L. MCDONALD 5 BRISTOL AVENUE, BRAMPTON ON L6X 2B1, Canada

Entities with the same directors

Name Director Name Director Address
SignaServ Inc. FRANCIS L. MCDONALD 523 CONSERVATION DRIVE, BRAMPTON, ONTARIO ON L6Z 0C1, Canada
GESTURELOGIC INC. Robert Baird 189 Shore Road, Old Greenwich CT 06870, United States
CERAMTECH INC. ROBERT BAIRD 515 LAKESHORE, BEACONSFIELD QC H9W 4S7, Canada
T.A.C. Corotech INC. ROBERT BAIRD 516 LAKESHORE, BEACONSFIELD QC H9W 4J7, Canada
TECHNOLOGIE ANTI-CORROSIVE T.A.C. INC. ROBERT BAIRD 516 LAKESHORE DRIVE, BEACONSFIELD QC H9W 4J7, Canada
LABRADOR CITY SHOPPING CENTRE LTD. ROBERT BAIRD 514 LAKESHORE DRIVE, BEACONSFIELD QC H9W 4J7, Canada
PIMEC INC. ROBERT BAIRD 703 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2R3, Canada
EASTERN CANADA RESPONSE CORPORATION LTD. ROBERT BAIRD 703 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2R3, Canada
FALLBROOK DEVELOMENT LTD. ROBERT BAIRD 516 LAKESHORE ROAD, BEACONSFIELD QC , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2E1

Similar businesses

Corporation Name Office Address Incorporation
Zee Medical Canada Limited 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2
La Corporation T & D Du Developpement Medical Ltee 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 1969-11-20
Riverfront Medical Holding Corp. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
General Electric Medical Limitee 480 Steelcase Rd. E., Markham, ON L3R 2R4 1922-03-06
Le Conseil Medical Du Canada 1021 Thomas Spratt Place, Ottawa, ON K1G 5L5 1976-09-14
Canada Mideast Medical Limited 211 St. Patrick Street, Suite 1409, Toronto, ON M5T 2Y9 1984-04-04
Harco Medical Electronics of Canada Limited 363 Broadway Avenue, Suite 600, Winnipeg, MB R3C 1L2 1982-02-17
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

Improve Information

Please provide details on MEDICAL TRANSCRIBERS OF CANADA LIMITED 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