LW Medical Translation Group Inc.

Address:
100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3

LW Medical Translation Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6163262. The registration start date is November 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6163262
Business Number 870389400
Corporation Name LW Medical Translation Group Inc.
Registered Office Address 100 Broadview Avenue
Suite 322
Toronto
ON M4M 3H3
Incorporation Date 2003-11-23
Dissolution Date 2009-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
CLAUDIA PRETO DA SILVA 60 WOODLAWN AVE W, TORONTO ON M4V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-01 current 100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3
Address 2003-11-23 2005-02-01 9 Rose Ave, Toronto, ON M4X 1N6
Name 2003-11-23 current LW Medical Translation Group Inc.
Status 2009-01-19 current Dissolved / Dissoute
Status 2003-11-23 2009-01-19 Active / Actif

Activities

Date Activity Details
2009-01-19 Dissolution Section: 210
2003-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 BROADVIEW AVENUE
City TORONTO
Province ON
Postal Code M4M 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lw Automotive Translation Group Inc. 100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3 2003-12-15
Lw Technical Translation Group Inc. 100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3 2003-12-15
Round 13 Growth Gp Inc. 100 Broadview Avenue, Suite 300, Toronto, ON M4M 3H3 2019-12-19
Round 13 Growth Carry Inc. 100 Broadview Avenue, Suite 300, Toronto, ON M4M 3H3 2019-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
11289462 Canada Inc. 300 - 100 Broadview Avenue, Toronto, ON M4M 3H3 2019-03-08
Round 13 Ventures II Gp Inc. 100 Broadview Ave., Suite 300, Toronto, ON M4M 3H3 2018-11-26
Round 13 Gp Inc. Suite 300, 100 Broadview Ave., Toronto, ON M4M 3H3 2016-03-23
Round 13 Management Inc. 100 Broadview Ave., Suite 300, Toronto, ON M4M 3H3 2016-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
CLAUDIA PRETO DA SILVA 60 WOODLAWN AVE W, TORONTO ON M4V 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 3H3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Medical and Surgical Knowledge Translation Research Group 110 Yorkminster Road, Toronto, ON M2P 1M6 2015-09-14
Qe Medical Group Inc. 2111, Av. Northclivve, Montreal, QC H4A 3K6
Lw Technical Translation Group Inc. 100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3 2003-12-15
Lw Automotive Translation Group Inc. 100 Broadview Avenue, Suite 322, Toronto, ON M4M 3H3 2003-12-15
Elna Medical Group Inc. 6900 Boulevard Décarie, Suite M160, Côte Saint-luc, QC H3X 2T8 2020-04-29
Groupe Medical Rue St. Catherine Inc. 5025 Sherbrooke St W, Suite 660, Westmount, QC H4A 1S9 1985-05-31
Apexium Groupe MÉdical Inc. 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2014-02-04
Heco Medical Group Inc. 888 Rue Cure-boivin, Boisbriand, QC J7G 2A7 1986-05-05
Apexium Groupe MÉdical Inc. 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5
Le Groupe Medical De Communications M.c.g. Inc. 263 Labrosse Ave, Pte-claire, QC H9R 1A3 1987-12-30

Improve Information

Please provide details on LW Medical Translation Group 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