MUNZAR & MOLYNEUX GESTION MÉDICALE INC.

Address:
1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8

MUNZAR & MOLYNEUX GESTION MÉDICALE INC. is a business entity registered at Corporations Canada, with entity identifier is 6489982. The registration start date is December 8, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6489982
Business Number 816089072
Corporation Name MUNZAR & MOLYNEUX GESTION MÉDICALE INC.
MUNZAR & MOLYNEUX MEDICAL MANAGEMENT INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1720
Montreal
QC H2Z 1S8
Incorporation Date 2005-12-08
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILES MOLYNEUX 36 ELWELL STREET, UPWEY, DORSET DT35QF, United Kingdom
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIKE MUNZER 629 GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-08 current 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8
Name 2005-12-08 current MUNZAR & MOLYNEUX GESTION MÉDICALE INC.
Name 2005-12-08 current MUNZAR & MOLYNEUX MEDICAL MANAGEMENT INC.
Name 2005-12-08 current MUNZAR ; MOLYNEUX GESTION MÉDICALE INC.
Name 2005-12-08 current MUNZAR ; MOLYNEUX MEDICAL MANAGEMENT INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-08 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-12-08 Incorporation / Constitution en société

Office Location

Address 1080 Beaver Hall Hill
City Montreal
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2763508 Canada Inc. 1080 Beaver Hall Hill, Suite 2000, Montreal, QC H2Z 1S8 1991-10-31
2804166 Canada Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1992-03-12
Dinasaurium Productions Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1992-08-31
2874440 Canada Inc. 1080 Beaver Hall Hill, Suite 600, Montreal, QC H2Z 1S8 1992-12-04
3217191 Canada Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1996-01-09
3350550 Canada Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1997-02-28
CalimÉro Partenariat Inc. 1080 Beaver Hall Hill, Suite 1100, MontrÉal, QC H2Z 1S8 1997-06-10
142701 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1985-05-24
Solutions Telecom Ibt Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1999-02-24
Fibrex Canada Inc. 1080 Beaver Hall Hill, Suite 1400, Montreal, QC H2Z 1S8 1999-06-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drivably Canada Inc. 1080 Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 2020-07-10
Coaxxion Solutions D'affaires Inc. 1080, Côte Du Beaver Hall, Bureau 1804, Montréal, QC H2Z 1S8 2019-12-27
11319027 Canada Inc. 1080, Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2019-03-25
11109332 Canada Inc. 1100 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2018-11-22
10940747 Canada Society 1100 Du Beaver Hall Hill, Montréal, QC H2Z 1S8 2018-08-10
Eco7 Distribution Inc. 2100-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2017-08-23
9269983 Canada Inc. 1804-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
9270019 Canada Inc. 1804-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
8781028 Canada Inc. 1610-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2014-02-05
Canadian Petrus Oil & Gas Inc. 1080 Côte Dy Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2013-04-11
Find all corporations in postal code H2Z 1S8

Corporation Directors

Name Address
GILES MOLYNEUX 36 ELWELL STREET, UPWEY, DORSET DT35QF, United Kingdom
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIKE MUNZER 629 GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
FABRICATIONS CAMBRIDGE LTEE/LTD. HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
FLEUVETON LTEE HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
153084 CANADA INC. HARRY BLOOMFIELD 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada
CANADA-HISTADRUT FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
CANADIAN FRIENDS OF AMAL HARRY Bloomfield 1080 BEAVER HALL HILL, SUITE 1720, MONTREAL QC H2Z 1S6, Canada
I.N.P. SALES LTD. HARRY BLOOMFIELD 4360 DUPUIS, MONTREAL QC , Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Z 1S8

Similar businesses

Corporation Name Office Address Incorporation
Kraus Munzar Medical Services Inc. 629 Grosvenor Avenue, Westmount, QC H3Y 2S9 2009-10-28
L & P Medical Management Ltd. 4415 Notre Dame, Laval, QC H7W 1T7 1978-05-16
Societe De Gestion Medicale Internat Ltee Park Ave & Pine Ave., Montreal, QC 1976-01-27
Les Services De Gestion Medicale Yerbar Ltee 5441 Bannantyne Avenue, Verdun, QC H4H 1G1 1977-01-27
Gestion MÉdicale Rory C. Byrne M.d. Inc. 30 St Joseph Boul East, Suite 311, Montreal, QC H2T 1G9
Medical Management Rory C. Byrne M.d. Inc. 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1986-09-26
Gestion Medicale Ex-scan Inc. 1 Holiday, Pointe-claire, QC H9R 5N3 1989-08-31
La Compagnie D'administration Medicale Goldgren Ltee 1538 Sherbrooke St West, Suite 316, Montreal, QC H3G 1L5 1978-08-29
Les Ormeaux Medical Administration Inc. 4046 Rue Edouard-montpetit, Suite 5, Montreal, QC H3T 1L2 1988-12-14
Gestion Medicale Ex-scan Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

Improve Information

Please provide details on MUNZAR & MOLYNEUX GESTION MÉDICALE 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