Perceptronix Medical Inc.

Address:
Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3

Perceptronix Medical Inc. is a business entity registered at Corporations Canada, with entity identifier is 4277139. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4277139
Business Number 865787071
Corporation Name Perceptronix Medical Inc.
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street, Po Box 49314
Vancouver
BC V7X 1L3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Elizabeth Ming Wong 2576 2nd Avenue West, Vancouver BC V6K 1J8, Canada
Kuen Yu (Joseph) Kwok 2601 - 6220 McKay Dr, Burnaby BC V5J 4M8, Canada
Jas Hayre 7928 Edson Avenue, Burnaby BC V5J 3W7, Canada
Mike Harcourt 4-2218 Clam Bay Road, Pender Island BC V0N 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-23 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Address 2005-01-01 2008-05-23 3000 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 3R3
Name 2005-01-01 current Perceptronix Medical Inc.
Status 2005-01-01 current Active / Actif

Activities

Date Activity Details
2011-10-26 Amendment / Modification Section: 178
2009-08-27 Proxy / Procuration Statement Date: 2009-06-03.
2009-01-22 Amendment / Modification
2007-06-26 Proxy / Procuration Statement Date: 2007-06-22.
2006-06-21 Proxy / Procuration Statement Date: 2006-05-19.
2005-01-01 Amalgamation / Fusion Amalgamating Corporation: 3955605.
Section:
2005-01-01 Amalgamation / Fusion Amalgamating Corporation: 6290388.
Section:
2005-01-01 Amalgamation / Fusion Amalgamating Corporation: 6290396.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2014-06-04 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2014-06-04 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2015 2014-03-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Perceptronix Medical Inc. 1055 West Georgia St., 3000 Royal Centre, P.o. Box: 11130, Vancouver, BC V6E 3R3

Office Location

Address Suite 2600, Three Bentall Centre
City VANCOUVER
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Elizabeth Ming Wong 2576 2nd Avenue West, Vancouver BC V6K 1J8, Canada
Kuen Yu (Joseph) Kwok 2601 - 6220 McKay Dr, Burnaby BC V5J 4M8, Canada
Jas Hayre 7928 Edson Avenue, Burnaby BC V5J 3W7, Canada
Mike Harcourt 4-2218 Clam Bay Road, Pender Island BC V0N 2M1, Canada

Entities with the same directors

Name Director Name Director Address
Paystone (Canada) Corp. ELIZABETH MING WONG 2576 West 2nd Avenue, Vancouver BC V6K 1J8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Laboratoire Medical Oml Medical Laboratory Inc. 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 1983-11-16
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Reseau Medical Numerique Inc. 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 2006-04-29
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
G.h. MÉdical Inc. 6990 Creditview Road, Unit 6, Mississauga, ON L5N 8R9

Improve Information

Please provide details on Perceptronix 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