MedManager Interactive Corporation

Address:
221-a Mcintyre Dr., Kitchener, ON N2R 1G1

MedManager Interactive Corporation is a business entity registered at Corporations Canada, with entity identifier is 4043847. The registration start date is April 10, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4043847
Business Number 861613511
Corporation Name MedManager Interactive Corporation
Registered Office Address 221-a Mcintyre Dr.
Kitchener
ON N2R 1G1
Incorporation Date 2002-04-10
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TREVOR GROVE 527 TEAKWOOD AVE, WATERLOO ON N2L 4L5, Canada
ROY MOULD 240 BROADWAY AVE. NO. 7, TORONTO ON M4P 1V9, Canada
DONALD COWAN 276 SHAKESPEARE DR., WATERLOO ON N2L 2T6, Canada
WILLIAM BRIAN TURNBULL 90 MILFORD AVE., WATERLOO ON N2L 3Z3, Canada
MICHAEL COWAN 550 BUCKINGHAM BLVD., WATERLOO ON N2T 2T8, Canada
GLEN WRIGHT 96 WILKINSON RD., PO BOX 435, COBOKONK ON K0M 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-28 current 221-a Mcintyre Dr., Kitchener, ON N2R 1G1
Address 2002-04-10 2009-01-28 285 Weber St., Unit 3, Waterloo, ON N2J 3H8
Name 2002-04-10 current MedManager Interactive Corporation
Status 2011-12-23 current Dissolved / Dissoute
Status 2005-10-12 2011-12-23 Active / Actif
Status 2005-08-04 2005-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-10 2005-08-04 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 210(3)
2002-12-24 Amendment / Modification
2002-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 221-A McIntyre Dr.
City Kitchener
Province ON
Postal Code N2R 1G1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11222384 Canada Inc. 388 Old Huron Road, Unit 8b, Kitchener, ON N2R 0A3 2019-01-29
Phoenix Fast Freight Inc. 201 Templewood Drive, Kitchener, ON N2R 0A3 2010-11-01
Kenbren Enterprises Limited 295 Old Huron Road, Kitchener, ON N2R 0A3 2003-02-18
Phoenix Motor Freight Inc. 201 Templewood Drive, Kitchener, ON N2R 0A3 2013-07-07
Alumisun - V.i.s. Group Inc. 35 Sorrento Street, Kitchener, ON N2R 0A4 2019-08-14
The Gospel of Kingdom International Church 49 Sorrento Street, Kitchener, ON N2R 0A4 2018-10-11
11350293 Canada Inc. 955 Bianca Crt, Kitchener, ON N2R 0A5 2019-04-10
New Life Fellowship Kitchener 980 Bianca Court, Kitchener, ON N2R 0A5 2018-12-04
11146386 Canada Incorporated 453 Woodbine Avenue, Kitchener, ON N2R 0A6 2018-12-14
Advint Incorporated 458 Woodbine Avenue, Kitchener, ON N2R 0A6 2018-11-27
Find all corporations in postal code N2R

Corporation Directors

Name Address
TREVOR GROVE 527 TEAKWOOD AVE, WATERLOO ON N2L 4L5, Canada
ROY MOULD 240 BROADWAY AVE. NO. 7, TORONTO ON M4P 1V9, Canada
DONALD COWAN 276 SHAKESPEARE DR., WATERLOO ON N2L 2T6, Canada
WILLIAM BRIAN TURNBULL 90 MILFORD AVE., WATERLOO ON N2L 3Z3, Canada
MICHAEL COWAN 550 BUCKINGHAM BLVD., WATERLOO ON N2T 2T8, Canada
GLEN WRIGHT 96 WILKINSON RD., PO BOX 435, COBOKONK ON K0M 1K0, Canada

Entities with the same directors

Name Director Name Director Address
MAPCHECK INC. DONALD COWAN 276 SHAKESPEARE DRIVE, WATERLOO ON N2J 2T6, Canada
CANADIAN ONCOLOGY SOCIETIES (2000) - Donald Cowan Cancer Care Ontario, 620 University Avenue, Toronto ON M5G 2L7, Canada
Driftscape Corp. Donald Cowan 276 Shakespeare Drive, Waterloo ON N2L 2T6, Canada
Waterloo MedTech Inc. Donald Cowan 276 Shakespeare Drive, Waterloo ON N2L 2T6, Canada
WELTON BEAUCHAMP, NIXON INC. GLEN WRIGHT 2383 CARMEL-KOCH ROAD, ST. AGATHA ON N0B 2L0, Canada
COUNCIL FOR CLEAN AND RELIABLE ELECTRICITY GLEN WRIGHT 96 WILKINSON DRIVE, COBOCONK ON K0M 1K0, Canada
Cowan Wright Beauchamp Limited GLEN WRIGHT 2383 CARMEL-KOCH ROAD, ST. AGATHA ON N0B 2L0, Canada
Cowan Wright Limited GLEN WRIGHT 2383 CARMEL-KOCH ROAD, ST. AGATHA ON N0B 2L0, Canada
BEN & FRANCES COWAN INVESTMENTS INC. MICHAEL COWAN 5196 SONORA DRIVE, NORTH VANCOUVER BC V7R 3V6, Canada
Cowan Innovations Inc. Michael Cowan 1452 Birchwood Drive, Mississauga ON L5J 1T2, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2R 1G1

Similar businesses

Corporation Name Office Address Incorporation
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Eidos Interactive Corporation 400 De Maisonneuve Boulevard West, 6th Floor, Montréal, QC H3A 1L4 2007-03-05
Interactive Classified Corporation 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2001-05-31
Silver Streak Interactive Corporation 298 Rue Picasso, Dollard-des-ormeaux, QC H9A 3K3 1999-12-01
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
Interactive Constraint Inc. 761, Rang 9, St-herménégilde, QC J0B 2W0 2012-11-08
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
Hot Tub Interactive Corporation 170 Cheyenne Way, Ottawa, ON K2J 5S6 2015-01-17
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30

Improve Information

Please provide details on MedManager Interactive Corporation 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