Syringex Medical Inc.

Address:
331 Elmwood Drive, Suite 4190, Moncton, NB E1A 7Y1

Syringex Medical Inc. is a business entity registered at Corporations Canada, with entity identifier is 6828345. The registration start date is August 28, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6828345
Business Number 847903812
Corporation Name Syringex Medical Inc.
Registered Office Address 331 Elmwood Drive
Suite 4190
Moncton
NB E1A 7Y1
Incorporation Date 2007-08-28
Dissolution Date 2017-10-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ROBERT KEVIN BEAUREGARD 222 PARK AVE SOUTH, APT 8E, NEW YORK NY 10003, United States
ROBERT BRUCE 20 FRANKLIN CATHCART CRES., STITTSVILLE ON K2S 2A7, Canada
VINCENT JEROME GIOVINAZZO 57 CARLTON PLACE, STATEN ISLAND NY 10301, United States
JOHN JONES 31511 2ND AVE SW, FEDERAL WAY WA 98023, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-28 current 331 Elmwood Drive, Suite 4190, Moncton, NB E1A 7Y1
Name 2007-08-28 current Syringex Medical Inc.
Status 2017-10-18 current Dissolved / Dissoute
Status 2007-08-28 2017-10-18 Active / Actif

Activities

Date Activity Details
2017-10-18 Dissolution Section: 210(1)
2007-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-02 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2015 2015-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 331 Elmwood Drive
City Moncton
Province NB
Postal Code E1A 7Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tropical Tourism and Marketing Inc. 331 Elmwood Drive, Suite 4171, Moncton, NB E1A 1X6 2000-12-06
3870588 Canada Inc. 331 Elmwood Drive, Suite 4-182, Moncton, NB E1A 1X6 2001-06-13
3906035 Canada Inc. 331 Elmwood Drive, Suite 4-307, Moncton, NB E1A 1X6 2001-06-18
Commercial Holdings International Limited 331 Elmwood Drive, Moncton, NB E1A 1X6 2004-08-19
Rabree Brunswick Inc. 331 Elmwood Drive, Moncton, NB E1A 1X6 2008-03-03
8886466 Canada Inc. 331 Elmwood Drive, Suite 4-254, Moncton, NB E1A 7Y1 2014-05-13
Canadian Remote Nursing Inc. 331 Elmwood Drive, Suite 4-236, Moncton, NB E1A 7Y1 2015-07-24
Racquet Rep Inc. 331 Elmwood Drive, Unit 4, Suite 169, Moncton, NB E1A 7Y1 2017-03-28
Golden Path Technologies Inc. 331 Elmwood Drive, Suite 4-130, Moncton, NB E1A 7Y1 2018-03-14
Green Designers Group Inc. 331 Elmwood Drive, Suite 4826, Moncton, NB E1A 7Y1 2018-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Between Two Ferns Inc. 331 Elmwood Drive, Suite 4-254, Moncton, NB E1A 7Y1 2011-12-02
Spheric Technologies Inc. 331 Elmwood Dr., Suite 254, 4th Floor, Moncton, NB E1A 7Y1 2004-05-12
Frogmore & Associates, Precious Gems & Stones Inc. 331 Elmwood Drive, Suite 4-236, Moncton, NB E1A 7Y1 2003-05-01
3827992 Canada Inc. 331 Elmwood Dr, Suite 4-999, Moncton, NB E1A 7Y1 2000-10-30
Flowtown Canada Inc. 331 Elmwood Dr., Suite 4-254, Moncton, NB E1A 7Y1 2009-03-17
Salvum Resource Technology Management Group Inc. 331 Elmwood Drive, Suite 4-238, Moncton, NB E1A 7Y1 2020-08-21

Corporation Directors

Name Address
ROBERT KEVIN BEAUREGARD 222 PARK AVE SOUTH, APT 8E, NEW YORK NY 10003, United States
ROBERT BRUCE 20 FRANKLIN CATHCART CRES., STITTSVILLE ON K2S 2A7, Canada
VINCENT JEROME GIOVINAZZO 57 CARLTON PLACE, STATEN ISLAND NY 10301, United States
JOHN JONES 31511 2ND AVE SW, FEDERAL WAY WA 98023, United States

Entities with the same directors

Name Director Name Director Address
AMS MOVING SERVICES INC. JOHN JONES RR 1, OKOTOKS AB T0L 1T0, Canada
MASSETT MARINE TERMINAL CORPORATION JOHN JONES 606 LOOP RD, MASSET BC V0T 1M0, Canada
MASSETT RECREATION CENTRE CHARITY CORPORATION JOHN JONES 606 LOOP ROAD, MASSET BC V0T 1M0, Canada
L'ASSOCIATION INTERNATIONALE DES AVOCATS DE LA DÉFENSE JOHN JONES 19 ELAINE GROVE, LONDON NW5 4QG, United Kingdom
Beyond Abuse-Emotional, Sexual, Physical JOHN JONES 1559, PARENT AVENUE, WINDSOR ON N8X 4J8, Canada
Ontario Graduate Students' Alliance Robert Bruce 12 Mill Park Place, Kitchener ON N2P 1X4, Canada
9580166 CANADA INC. Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
Mobile Service Center MSC200 Limited Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
9627880 CANADA INC. Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada
Mobile Service Center MSC100 Limited Robert Bruce 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada

Competitor

Search similar business entities

City Moncton
Post Code E1A 7Y1

Similar businesses

Corporation Name Office Address Incorporation
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Laboratoire Medical Oml Medical Laboratory Inc. 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 1983-11-16
Reseau Medical Numerique Inc. 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 2006-04-29
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
Pathway Medical Inc. 721 Avenue Atwater, Montréal, QC H3J 2T1 2018-02-15

Improve Information

Please provide details on Syringex Medical 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