PHD MEDICAL INC.

Address:
Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1

PHD MEDICAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4141458. The registration start date is January 29, 2003. The current status is Active.

Corporation Overview

Corporation ID 4141458
Business Number 860670223
Corporation Name PHD MEDICAL INC.
PHD MÉDICAL INC.
Registered Office Address Suite 100
500 Chemin Morgan
Baie D'urfe
QC H9X 3V1
Incorporation Date 2003-01-29
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JEREMY BROUILLETTE 4336 MARCIL AVENUE, MONTREAL QC H4A 2Z8, Canada
DAVID BROWN 378 RAYMOND AVENUE, VAUDREUIL-DORION QC J7V 7Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-12 current Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1
Address 2003-01-29 2004-02-12 3501 St. Charles Boulevard, Suite 202, Kirkland, QC H9H 4S3
Name 2003-01-29 current PHD MEDICAL INC.
Name 2003-01-29 current PHD MÉDICAL INC.
Status 2003-01-29 current Active / Actif

Activities

Date Activity Details
2003-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 100
City BAIE D'URFE
Province QC
Postal Code H9X 3V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R. V. Gilmore Systems Ltd. Suite 100, 1501- 1 Street Sw, Calgary, AB T2R 0W1 1977-10-25
3461513 Canada Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 1998-02-13
3968081 Canada Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 2001-11-23
Morris and Rosalind Goodman Family Foundation Suite 100, Montreal, QC H4P 2T4 2003-12-10
Primonics Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 1986-11-04
Ragnor Holdings Inc. Suite 100, 46 Rusholme Road, Toronto, ON M6J 3H4 2001-05-31
3915492 Canada Inc. Suite 100, 630 Third Avenue S.w., Calgary, AB T2P 4L4 2001-06-27
Landover Freight Systems Inc. Suite 100, 5225 Guildwood Way, Mississauga, ON L5R 4A9 2001-08-20
Ls Telcom Limited Suite 100, 1145 Hunt Club, Ottawa, ON K1V 0Y3 2002-05-16
Geox Canada Inc. Suite 100, 2110 Matheson Blvd. East, Mississauga, ON L4W 5E1 2003-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11701045 Canada Inc. 570 Morgan Street, Baie-d'urfé, QC H9X 3V1 2019-10-25
Extenway Md Inc. 500 Morgan Blvd., Suite 100, Baie-d'urfé, QC H9X 3V1 2009-11-01
Primonics (2006) Inc. 500 Morgan Blvd., Suite 100, Baie-d'urfé, QC H9X 3V1 2006-08-03
Greenpoint Capital (canada) Inc. 500 Morgan Road, Suite 100, Baie D'urfÉ, QC H9X 3V1 2004-07-08
6215432 Canada Incorporated 500 Chemin Morgan, Suite 100, Baie D'urfe, QC H9X 3V1 2004-03-31
Solutions Extenway Inc. 500 Boul Morgan, Suite 100, Baie D'urfÉ, QuÉbec, QC H9X 3V1 1999-04-26
Solutions Extenway Inc. 500 Boulevard Morgan, Suite 100, Baie D'urfe, QC H9X 3V1
Primonics (2006) Inc. 100 - 500 Boul. Morgan, Baie D'urfe, QC H9X 3V1
Extenway Medical Inc. 500 Morgan Blvd., Suite 100, Baie-d'urfé, QC H9X 3V1 2015-06-22
11221949 Canada Inc. 500 Boulevard Morgan, Suite 200, Baie-d'urfé, QC H9X 3V1 2019-01-29
Find all corporations in postal code H9X 3V1

Corporation Directors

Name Address
JEREMY BROUILLETTE 4336 MARCIL AVENUE, MONTREAL QC H4A 2Z8, Canada
DAVID BROWN 378 RAYMOND AVENUE, VAUDREUIL-DORION QC J7V 7Y2, Canada

Entities with the same directors

Name Director Name Director Address
4370139 CANADA INC. DAVID BROWN 378 RAYMOND STREET, VAUDREUIL-DORION QC J7V 7Y2, Canada
ENTRE NOUS INVESTMENTS LTD. DAVID BROWN 5950 Cavendish Blvd., Apt. 906, Cote St-Luc QC H4W 3H1, Canada
FLYING KIWI PRODUCTIONS INC. DAVID BROWN 175 STREET SUITE 9432, EDMONTON AB T5J 3E2, Canada
7551002 Canada Inc. David Brown 5665 Frank Kenny Rd, Vars ON K0A 3H0, Canada
LES CONTROLES MINETEC INC. DAVID BROWN 25 HARMONY, KIRKLAND QC H9J 2J7, Canada
TECH-REP ELECTRONICS LTD. DAVID BROWN 378 RAYMOND ST, VAUDREUIL QC J7V 5E8, Canada
CARGONAUT CANADA INC. DAVID BROWN 110 BACK RIMMON ROAD, BEACON FALLS CT 06403, United States
Michael Pinball Clemons Foundation DAVID BROWN 1599 HURONTARIO STREET, SUITE 106, MISSISSAUGA ON L5G 4S1, Canada
6431585 CANADA INC. DAVID BROWN 1624 ASHLEY CARDILL LANE, OTTAWA ON K4P 1M7, Canada
Globefill Incorporated DAVID BROWN 13 BROADLEAF ROAD, NORTH YORK ON M3B 1C2, Canada

Competitor

Search similar business entities

City BAIE D'URFE
Post Code H9X 3V1

Similar businesses

Corporation Name Office Address Incorporation
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
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13
Manufacturier MÉdical Mfp Inc. 971 Rue Cayer, St-jean-sur-richelieu, QC J3A 1N7 2006-02-24

Improve Information

Please provide details on PHD MEDICAL 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