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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-12-23 | Dissolution | Section: 210(3) |
2002-12-24 | Amendment / Modification | |
2002-04-10 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Kitchener |
Post Code | N2R 1G1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |