NATIONAL CENTRE FOR MEDICAL DEVICE DEVELOPMENT (NCMDD)

Address:
101 Town Centre Boulevard, Markham, ON L3R 9W3

NATIONAL CENTRE FOR MEDICAL DEVICE DEVELOPMENT (NCMDD) is a business entity registered at Corporations Canada, with entity identifier is 4436385. The registration start date is July 31, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4436385
Business Number 851015750
Corporation Name NATIONAL CENTRE FOR MEDICAL DEVICE DEVELOPMENT (NCMDD)
CENTRE NATIONAL DE DÉVELOPPEMENT DE MATÉRIEL MÉDICAL (CNDMM)
Registered Office Address 101 Town Centre Boulevard
Markham
ON L3R 9W3
Incorporation Date 2007-07-31
Dissolution Date 2016-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 14

Directors

Director Name Director Address
MARK LIEVONEN 1755 STEELES AVENUE WEST, TORONTO ON M2R 3T4, Canada
STEPHEN CHAIT 101 TOWN CENTRE BLVD., MARKHAM ON L3R 9W3, Canada
PAT Horgan 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-07-31 current 101 Town Centre Boulevard, Markham, ON L3R 9W3
Name 2007-07-31 current NATIONAL CENTRE FOR MEDICAL DEVICE DEVELOPMENT (NCMDD)
Name 2007-07-31 current CENTRE NATIONAL DE DÉVELOPPEMENT DE MATÉRIEL MÉDICAL (CNDMM)
Status 2016-07-09 current Dissolved / Dissoute
Status 2016-02-10 2016-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-31 2016-02-10 Active / Actif

Activities

Date Activity Details
2016-07-09 Dissolution Section: 222
2007-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-10
2009 2009-01-28
2008 2007-09-24

Office Location

Address 101 TOWN CENTRE BOULEVARD
City MARKHAM
Province ON
Postal Code L3R 9W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
MARK LIEVONEN 1755 STEELES AVENUE WEST, TORONTO ON M2R 3T4, Canada
STEPHEN CHAIT 101 TOWN CENTRE BLVD., MARKHAM ON L3R 9W3, Canada
PAT Horgan 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
The Gairdner Foundation Mark Lievonen 35 Baker Hill Boulevard, Suite 306, Stouffville ON L4A 1P8, Canada
THE PUBLIC POLICY FORUM TRUST MARK LIEVONEN 1755 STEELES AVE W, TORONTO ON M2R 3T4, Canada
THE CANADIAN CHAMBER OF COMMERCE PAT HORGAN 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada
THE INFORMATION TECHNOLOGY ASSOCIATION OF CANADA PAT HORGAN 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada
YORK REGION COMMUNITY FOUNDATION STEPHEN CHAIT 101 TOWN CENTER BLVD, MARKHAM ON L3R 9W3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9W3

Similar businesses

Corporation Name Office Address Incorporation
Center for National Cultural Heritage Development Inc. 2785 Edouard Montpetit, Suite 36, Montreal, QC H3T 1J6 1986-11-28
National Cross-country Skiing Development Centre of Ottawa-gatineau 508 - 359 Kent Street, Ottawa, ON K2P 0R6 2002-04-30
Centre National De L'étude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
Le Centre D'art AÉronautique National Inc. 427 Mount Pleasant Avenue, Westmount, QC H3Y 3G9 1996-08-06
Centre National D'information Et De Recherche Sur L'aide Juridique 550 Comberland Street, Suite 0025, Ottawa, ON K1N 6N5 1980-09-26
National Mountain Centre - 264 Eagle Terrace Road, Canmore, AB T1W 3C7 2005-07-12
Metropolitan Medical Centre Management Inc. 800 Place Victoria, 4700, Montreal, QC H4Z 1H6 2006-03-07
Centre Medical Des Bouts De Choux Ltee 6900, Boul. Décarie, Suite 3500, Côte-saint-luc, QC H3X 2T8 1984-02-06
Amis Canadiens Du Centre National Livre Yiddish 656 Rosly Avenue, Westmount, QC H3Y 2T9 1991-02-13
National Centre for First Nations Governance - 100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2 2005-05-02

Improve Information

Please provide details on NATIONAL CENTRE FOR MEDICAL DEVICE DEVELOPMENT (NCMDD) 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