CIM Centres d'interventions médicales Inc.

Address:
4705, Rue Dobrin, Saint-laurent, QC H4R 2P7

CIM Centres d'interventions médicales Inc. is a business entity registered at Corporations Canada, with entity identifier is 6987028. The registration start date is June 2, 2008. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6987028
Business Number 802105411
Corporation Name CIM Centres d'interventions médicales Inc.
Registered Office Address 4705, Rue Dobrin
Saint-laurent
QC H4R 2P7
Incorporation Date 2008-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
NICK LOPORCARO 4705 DOBRIN, ST. LAURENT QC H4R 2P7, Canada
PAULA KEAYS 4705 DOBRIN, ST. LAURENT QC H4R 2P7, Canada
WILLIE C. BOGAN ONE POST STREET, 33RD FLOOR, SAN FRANCISCO CA 94104, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-17 current 4705, Rue Dobrin, Saint-laurent, QC H4R 2P7
Address 2008-06-02 2013-09-17 6600 Trans Canada Highway, Suite 750, Pointe-claire, QC H9R 4S2
Name 2008-06-02 current CIM Centres d'interventions médicales Inc.
Status 2014-03-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-03-14 2014-03-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2008-06-02 2014-03-14 Active / Actif

Activities

Date Activity Details
2014-03-26 Discontinuance / Changement de régime Jurisdiction: Ontario
2008-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4705, rue Dobrin
City Saint-Laurent
Province QC
Postal Code H4R 2P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875123 Canada Inc. 4705 Dobrin Street, Saint-laurent, QC H4R 2P7 2017-03-02
Videolatitude Influence Inc. 4915, Dobrin, Montreal, QC H4R 2P7 2009-05-22
Videolatitude Inc. 4915, Rue Dobrin, St. Laurent, QC H4R 2P7 2007-02-01
Electroniques Mzrt Inc. 5590 Thimens, Saint-laurent, QC H4R 2P7 1997-06-19
10322083 Canada Inc. 4705 Dobrin Street, Saint-laurent, QC H4R 2P7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
NICK LOPORCARO 4705 DOBRIN, ST. LAURENT QC H4R 2P7, Canada
PAULA KEAYS 4705 DOBRIN, ST. LAURENT QC H4R 2P7, Canada
WILLIE C. BOGAN ONE POST STREET, 33RD FLOOR, SAN FRANCISCO CA 94104, United States

Entities with the same directors

Name Director Name Director Address
Les Entreprises NCSM Inc. NICK LOPORCARO 515 AVE. DES VERONIQUES, BEACONSFIELD QC H9W 6H1, Canada
9875123 CANADA INC. Paula Keays 4705 Dobrin Street, Saint-Laurent QC H4R 2P7, Canada
10322083 Canada Inc. Paula Keays 4705 Dobrin Street, Saint-Laurent QC H4R 2P7, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4R 2P7

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien D'interventions Assistées Par L'animal 3210 Avenue Forest Hill, Suite 1703, Montréal, QC H3V 1C7 2017-08-28
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Tectonic Interventions Inc. 24 Lacewood Cres, Toronto, ON M3A 2Z4 2009-03-18
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
B.i.c.c. Inc. Bureau D'interventions Cliniques Et Communautaires 859 Chemin Du Lac, Suite 8, Longueuil, QC J4J 1V8
Bureau De Relations Et D'interventions En Formation Brif Inc. 335 Chemin Centre, Knowlton, QC J0E 1K0 1986-05-22

Improve Information

Please provide details on CIM Centres d'interventions médicales 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