JEFFREY SIRZYK M.D. INC.

Address:
6211 Cote St. Luc, Apt. Ph3, Hampstead, QC H3X 2H2

JEFFREY SIRZYK M.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 4442270. The registration start date is August 29, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4442270
Business Number 847010410
Corporation Name JEFFREY SIRZYK M.D. INC.
JEFFREY SIRZYK MÉDECIN INC.
Registered Office Address 6211 Cote St. Luc
Apt. Ph3
Hampstead
QC H3X 2H2
Incorporation Date 2007-08-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY SIRZYK 2042 BAY ROAD, L'ORIGNAL ON K0B 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-29 current 6211 Cote St. Luc, Apt. Ph3, Hampstead, QC H3X 2H2
Name 2007-08-29 current JEFFREY SIRZYK M.D. INC.
Name 2007-08-29 current JEFFREY SIRZYK MÉDECIN INC.
Status 2014-11-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-11-03 2015-02-02 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-08-29 2014-11-03 Active / Actif

Activities

Date Activity Details
2014-11-18 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6211 COTE ST. LUC
City HAMPSTEAD
Province QC
Postal Code H3X 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4131037 Canada Inc. 6211 Côte St. Luc, Suite 506, Hampstead, QC H3X 2H2 2003-09-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11759566 Canada Inc. 18-6201 Ch. De La Cote-saint-luc, Hampstead, QC H3X 2H2 2019-11-26
10878642 Canada Inc. 6211 Chemin De La Côte Saint Luc Apt.102, Montréal, QC H3X 2H2 2018-07-10
Halbro Inc. 6211 Cote Saint-luc Road, #507, Hampstead, QC H3X 2H2 2013-12-19
R.j. Lazar & Company Inc. 6201 Cote St. Luc Road, Suite 18, Hampstead, QC H3X 2H2 2004-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JEFFREY SIRZYK 2042 BAY ROAD, L'ORIGNAL ON K0B 1K0, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X 2H2

Similar businesses

Corporation Name Office Address Incorporation
Dr. Jeffrey Youster Dental Surgeon Inc. 200 Rene Levesque West, Suite 02, Montreal, QC H2Z 1X4 2008-09-07
Immeubles Joseph-jeffrey Inc. 1550 De Maisonneuve West, Suite 1010, Montreal, QC H3G 1N2 1997-04-01
Jeffrey Candib Consulting Inc. 8 Brock Avenue South, Montreal-ouest, QC H4X 2E5 2010-06-18
Jeffrey Sole Realties Inc. 150 Jarry Street East, Montreal, QC H2P 1T3 2012-07-19
Gestions Jeffrey Brownstein Inc. 48738 Cabot Trail Rr #4, Baddeck, NS B0E 1B0 1986-06-03
Jeffrey Spodek Holdings Inc. 263 Einstein, Dollard-des-ormeaux, QC H9A 3J4 2001-09-14
Jeffrey Clarke Racing Team Inc. 52 Annick, St-sauveur, QC J0R 1R2 1996-05-28
Jeffrey Caplan Holdings Inc. 302 Fleet Dr, Beaconsfield, QC H9W 2K7 1995-05-04
Jeffrey H. Tenser Dental Services Inc. 5885 Cote Des Neiges Rd, Suite 509, Montreal, QC H3S 2T2 1997-03-19
Jeffrey Wiseman Medical Services Inc. 4855 De Maisonneuve Boulevard West, Apt. 302, Westmount, QC H3Z 1M6 2011-01-06

Improve Information

Please provide details on JEFFREY SIRZYK M.D. 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