LES PRODUITS DE SANTE INTERNATIONAL LTEE

Address:
30 Claremont Avenue, Pointe-claire, QC H9S 5C5

LES PRODUITS DE SANTE INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 467499. The registration start date is February 4, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 467499
Business Number 119682581
Corporation Name LES PRODUITS DE SANTE INTERNATIONAL LTEE
INTERNATIONAL HEALTH CARE SUPPLIES LTD.
Registered Office Address 30 Claremont Avenue
Pointe-claire
QC H9S 5C5
Incorporation Date 1974-02-04
Dissolution Date 2011-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN HENDERSON 38 A, GOLF ST., POINTE-CLAIRE QC H9S 4N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-02-04 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1996-03-15 current 30 Claremont Avenue, Pointe-claire, QC H9S 5C5
Name 1974-02-04 current LES PRODUITS DE SANTE INTERNATIONAL LTEE
Name 1974-02-04 current INTERNATIONAL HEALTH CARE SUPPLIES LTD.
Status 2011-11-08 current Dissolved / Dissoute
Status 1980-12-15 2011-11-08 Active / Actif

Activities

Date Activity Details
2011-11-08 Dissolution Section: 210(3)
1980-12-15 Continuance (Act) / Prorogation (Loi)
1974-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 CLAREMONT AVENUE
City POINTE-CLAIRE
Province QC
Postal Code H9S 5C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Gestion Hamilton Harding 10 Avenue Claremont, Pointe Claire, QC H9S 5C5 1996-12-04
Mettnet Inc. 6 Claremont Avenue, Pointe Claire, QC H9S 5C5 1994-07-26
109557 Canada Ltee 12 Claremont, Pointe Claire, QC H9S 5C5 1981-09-28
Entreprises David W. Wells Ltee 28a Claremont Avenue, Pte Claire, QC H9S 5C5 1977-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
KEVIN HENDERSON 38 A, GOLF ST., POINTE-CLAIRE QC H9S 4N5, Canada

Entities with the same directors

Name Director Name Director Address
MEDITRON MEDIC CORP. KEVIN HENDERSON 38A GOLF AVENUE, POINTE CLAIRE QC H9S 4N5, Canada
FABTRON CORP. KEVIN HENDERSON 38A GOLF, POINTE CLAIRE QC , Canada
G.H.S. MEDICAL INC. KEVIN HENDERSON 38A GOLF AVENUE, POINTE CLAIRE QC H9S 4N5, Canada
SPARTAN HEALTH CARE PRODUCTS LTD. KEVIN HENDERSON 38A GOLF AVENUE, POINTE CLAIRE QC H9S 4N5, Canada
134174 CANADA INC. KEVIN HENDERSON 30 CLAREMONT, POINTE-CLAIRE QC H9S 5C5, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S5C5

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
Les Produits De Sante International Energyway Inc. 424 Guy Ar, Suite 104, Montreal, QC H3J 1S6 1994-08-10
International Institute of Strengths-based Nursing and Health Care Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2014-08-04
Paraide International Health Care Services Inc. 5180 Queen Mary Rd, Suite 206, Montreal, QC H3W 3E7 2001-06-29
Animal Health Care Products (ahp) Inc. 13b Montee St. Marie, Ste Anne De Bellevue, QC H9X 2B5 2001-08-27
Inernational Institute for Systems Science In Health Care (i.s.s.) Inc. 5225 Rue Berri, Bureau 200, Montreal, QC H2J 2S4 1981-06-08
SociÉtÉ Internationale D'Évaluation Des Technologies De La SantÉ (canada) Inc. 380 St-antoine Ouest, Bur 3200, Montreal, QC H2Y 3X7 1996-01-19
Institut International Pour La SantÉ Des Femmes 763 Rang Saint-esprit, Lepiphanie, L'epiphanie, QC J5X 2M5 2015-08-11
Produits De SantÉ A-ligne Inc. 18 J. F. Kennedy, #5, St. Jerome, QC J7Y 4B6
Produits De Sante Hu-brook Inc. 5805 Chemin St-francois, St-laurent, QC H4S 1B6 1988-08-23

Improve Information

Please provide details on LES PRODUITS DE SANTE INTERNATIONAL LTEE 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