Medic Management Inc.

Address:
9071, Boul. Pie Ix, Bureau 5a, MontrÉal, QuÉbec, QC H1Z 3V7

Medic Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 6057632. The registration start date is January 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6057632
Business Number 898727607
Corporation Name Medic Management Inc.
Registered Office Address 9071, Boul. Pie Ix
Bureau 5a
MontrÉal, QuÉbec
QC H1Z 3V7
Incorporation Date 2003-01-23
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
MARIO JEAN 33, RUE PAULINE DONALDA, MONTRÉAL QC H1A 4Z7, Canada
ATHANASE JUNIOR VALCOURT 4230 7E AVENUE, LAVA QC H7R 2Z6, Canada
MARIE GUERCIE ARCHER 525 27E AVE. APPT. 09, MONTREAL QC H1A 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-23 current 9071, Boul. Pie Ix, Bureau 5a, MontrÉal, QuÉbec, QC H1Z 3V7
Name 2003-01-23 current Medic Management Inc.
Status 2006-08-15 current Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-23 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-08-15 Dissolution Section: 212
2003-01-23 Incorporation / Constitution en société

Office Location

Address 9071, BOUL. PIE IX
City MONTRÉAL, QUÉBEC
Province QC
Postal Code H1Z 3V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12290529 Canada Centre 9071 Pie-ix, Montréal, QC H1Z 3V7 2020-08-24
10509655 Canada Fondation 9071, Boulevard Pie9, Montréal, QC H1Z 3V7 2017-11-23
Tutto Piccolo North America Inc. 9071 Pie Ix Boulevard, Suite 7, Montreal, QC H1Z 3V7 2007-02-23
4390873 Canada Inc. 9071 Boul. Pie Ix, Suite 7, Montreal, QC H1Z 3V7 2007-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MARIO JEAN 33, RUE PAULINE DONALDA, MONTRÉAL QC H1A 4Z7, Canada
ATHANASE JUNIOR VALCOURT 4230 7E AVENUE, LAVA QC H7R 2Z6, Canada
MARIE GUERCIE ARCHER 525 27E AVE. APPT. 09, MONTREAL QC H1A 3N7, Canada

Entities with the same directors

Name Director Name Director Address
3609375 CANADA INC. MARIO JEAN 1592 CHEMIN DU LAC RENE, PREVOST QC J0R 1T0, Canada
3407152 CANADA INC. MARIO JEAN 4085 CAPE ROAD, SALMON BEACH NB E2A 6B9, Canada
ULTRA-MEDIA COMMUNICATIONS INC. MARIO JEAN 372 12IEME AVENUE, PINTENDRE QC G0A 2K0, Canada

Competitor

Search similar business entities

City MONTRÉAL, QUÉBEC
Post Code H1Z 3V7

Similar businesses

Corporation Name Office Address Incorporation
G.o.p. Medic Groupe Conseil Inc. 5129, Chemin Beaurivage, Beaulac-garthby, QC G0Y 1B0 2007-07-04
Les Cliniques Ophtal-mÉdic Inc. 1240, Avenue Beaumont, Suite 110, Town of Mont-royal, QC H3P 3E5 2006-05-25
Flexi-medic Management Inc. 425 Rue 2 Du Lac Rouge Nord, Saint-alphonse-rodriguez, QC J0K 1W0 2013-02-03
Mcp Medic Consultants & Produits Inc. 3196 St-antoine West, Montreal, QC H4C 1A6 1998-05-25
Amsac Medic Gaze Inc. 638 Rue Des Begonias, Ste.dorothee, Laval, QC H7X 1H8 1988-03-09
Vapo-medic Ltd. 500 Jules Choquet, Ste Julie, QC J3E 1W6 1987-01-29
Medic-1 Ambulance Inc. 2799 Rue Botham, St-laurent, QC H4S 1H8 1979-10-09
Medic-savoure Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Sol Medic Inc. 367 Rue Élise, Québec, QC G2L 1W2 2019-09-10
Tattoo Medic Inc. 121 Carlton St., Brownlee, SK S0H 0M0 2015-08-21

Improve Information

Please provide details on Medic Management 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