Dexi-Med Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 6257291. The registration start date is July 8, 2004. The current status is Dissolved.
Corporation ID | 6257291 |
Business Number | 857072540 |
Corporation Name | Dexi-Med Services Inc. |
Registered Office Address |
1500 Royal Centre 1055 West Georgia Street, P.o. Box 1111 Vancouver BC V6E 4N7 |
Incorporation Date | 2004-07-08 |
Dissolution Date | 2008-01-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GERARD DARMON | 83 RUE MICHEL ANGE, PARIS 75016, France |
ANTONIO TAVERNITI | 6 MCMASTER AVENUE, TORONTO ON M4V 1A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-07-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-03-02 | current | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 |
Address | 2004-07-08 | 2005-03-02 | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 |
Name | 2004-07-08 | current | Dexi-Med Services Inc. |
Status | 2008-01-12 | current | Dissolved / Dissoute |
Status | 2007-08-13 | 2008-01-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-07-08 | 2007-08-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-01-12 | Dissolution | Section: 212 |
2005-03-02 | Amendment / Modification | RO Changed. |
2004-07-08 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iapt Advanced Police Techniques Inc. | 1500 Royal Centre, 1055 West Georgia Street P.o. Box 11117, Vancouver, BC V6E 4N7 | |
3267113 Canada Inc. | 1500 Royal Centre, 1055 W. Georgia Street, Vancouver, BC V6E 4N7 | 1996-06-06 |
Peak Xv Corporation | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1998-04-14 |
Hanky Panky Adult Home Parties Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
6183484 Canada Inc. | 1500 Royal Centre, 1055 West Georgia Street, Po Box 11117, Vancouver, BC V6E 4N7 | 2004-01-19 |
Hemastem Therapeutics Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 2004-02-04 |
Cougar Minerals Corp. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-04-21 |
Parallel Games Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | |
Distribution Weldwood Du Canada Ltee | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1910-04-18 |
Unique Tire Recycling (canada) Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1989-12-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11782827 Canada Ltd. | 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | 2019-12-10 |
11038427 Canada Inc. | 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 | 2018-10-11 |
8363846 Canada Inc. | 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2012-11-30 |
7096071 Canada Ltd. | 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 | 2008-12-18 |
Delta Hotels Services Limited | 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 | 2007-12-03 |
6193251 Canada Ltd. | P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-02-10 |
Regency Aero Lease Inc. | 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 | 2002-07-15 |
Golden Bull Resources Corporation | 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-05-27 |
Horizon Capital Strategies Inc. | 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-03-20 |
Golden Crown Resource Corp. | 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2001-12-21 |
Find all corporations in postal code V6E 4N7 |
Name | Address |
---|---|
GERARD DARMON | 83 RUE MICHEL ANGE, PARIS 75016, France |
ANTONIO TAVERNITI | 6 MCMASTER AVENUE, TORONTO ON M4V 1A9, Canada |
Name | Director Name | Director Address |
---|---|---|
DEXIOR EDUCATION SYSTEMS INC. | GERARD DARMON | 83 RUE MICHEL ANGE, PARIS 75016, France |
DEXIOR CONSULTING (CANADA) INC. | GERARD DARMON | 83 RUE MICHEL ANGE, PARIS 75016, France |
City | VANCOUVER |
Post Code | V6E 4N7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services De Cuna Mutuelle-cumis Ltee | 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 | 1974-05-08 |
Produits & Services D'energie Fw Ltee | 40 De Reims, Lorraine, QC | 1980-08-26 |
Aim Corporate Services Inc. | 9100 Henri-bourassa East, Montreal, QC H1E 2S4 | 2017-04-26 |
Ktkt Care Services Inc. | C/o Svs Accounting Services, 10c-1193a, Brimley Road, Scarborough, ON M1P 3G5 | 2019-10-08 |
Ltl Mining Services Inc. | 215 Rue Taschereau Ouest, Rouyn-noranda, QC J9X 2V6 | 1994-10-04 |
Services D'approvisionnement R.v.b. Inc. | 39 Pasteur, Notre Dame Ile Perrot, QC J7V 8Y7 | 1994-12-08 |
Gt Fiber Services Inc. | 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3 | 2004-08-30 |
Services Specialite Graphiques S.s.g. Inc. | 1063 Viger, Longueuil, QC | 1979-01-31 |
Key General Services Ltd. | 7000 C Boul. Industriel, Chambly, QC J3L 4X3 | 2004-07-27 |
Services D'entretien Pacifique A.p. Inc. | 1337 A Ethier, Laval, QC H7W 3X3 | 1988-01-20 |
Please provide details on Dexi-Med Services 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |