MED 1 MOBILITY TECHNOLOGIES INC.

Address:
5101 Buchan, Suite 220, Montreal, QC H4P 2R9

MED 1 MOBILITY TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7260989. The registration start date is October 16, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7260989
Business Number 843239054
Corporation Name MED 1 MOBILITY TECHNOLOGIES INC.
Registered Office Address 5101 Buchan, Suite 220
Montreal
QC H4P 2R9
Incorporation Date 2009-10-16
Dissolution Date 2017-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
REGINALD WEISER 5101 BUCHAN, SUITE 220, MONTREAL QC H4P 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-16 current 5101 Buchan, Suite 220, Montreal, QC H4P 2R9
Name 2009-10-16 current MED 1 MOBILITY TECHNOLOGIES INC.
Status 2017-03-31 current Dissolved / Dissoute
Status 2009-10-16 2017-03-31 Active / Actif

Activities

Date Activity Details
2017-03-31 Dissolution Section: 210(3)
2009-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5101 Buchan, Suite 220
City Montreal
Province QC
Postal Code H4P 2R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Treal Technologies Inc. 5101 Buchan St, Suite 220, Montreal, QC H4P 2R9 2016-02-08
Positron Telecommunication Systems Inc. 220 - 5101 Buchan Street, Montreal, QC H4P 2R9 2008-04-29
Corporation D'investissement Positron 5101 Buchan St, Suite 220, Montreal, QC H4P 2R9 1998-08-21
Cyberfax Inc. 5101 Buchan Street, Suite 503, Montreal, QC H4P 2R9 1996-04-19
Positron Canada Holding Corporation 5101 Buchan, Suite 220, Montreal, QC H4P 2R9 1995-12-29
Axor Experts-conseils Inc. 5101 Rue Buchan, Bureau 400, Montreal, QC H4P 2R9
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Voice Depot Inc. 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 2007-03-28
174321 Canada Inc. 5101 Buchan Street, 5th Floor, Montreal, QC H4P 2R9 1990-07-16
Positron Industries Holding Corporation 5101 Buchan, Suite 220, Montreal, QC H4P 2R9 1993-10-26
Find all corporations in postal code H4P 2R9

Corporation Directors

Name Address
REGINALD WEISER 5101 BUCHAN, SUITE 220, MONTREAL QC H4P 2R9, Canada

Entities with the same directors

Name Director Name Director Address
Wisefish Holdings Inc. REGINALD WEISER 3219 CEDAR AVE., WESTMOUNT QC H3Y 1Z4, Canada
3216004 CANADA INC. REGINALD WEISER 3430 PEEL ST APT 12D, MONTREAL QC H3A 3K8, Canada
4394348 CANADA INC. REGINALD WEISER 3219 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z4, Canada
6369782 CANADA INC. REGINALD WEISER 3219 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z4, Canada
3495914 CANADA INC. REGINALD WEISER 3430 PEEL ST APT. 12D, MONTREAL QC H3A 3K8, Canada
8147116 CANADA INC. Reginald Weiser 3219 Cedar Avenue, Westmount QC H3Y 1Z4, Canada
3389383 CANADA INC. REGINALD WEISER 482 MOUNT PLEASANT AVE, WESTMOUNT QC H3Y 3H3, Canada
SiGe Microsystems - Technology Inc. REGINALD WEISER 482 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3H3, Canada
POSITRON TELECOMMUNICATION SYSTEMS INC. REGINALD WEISER 3219 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z4, Canada
HARD BOILED EGG ORIGINAL TECHNOLOGY PRODUCTS INC. REGINALD WEISER 482 MOUNT PLEASANT AVE., WESTMOUNT QC H3Y 3H3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4P 2R9
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Mobility Technologies Inc. 171 Brittany Avenue, Mont-royal, QC H3P 1A7 2015-09-07
Spasovski Mobility Technologies Corp. 7644 Joffre Avenue, Burnaby, BC V5J 3K5 2020-08-11
Jump Mobility Technologies Canada Inc. 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2018-08-02
Mobility-tech Office Solution Ltd. 17 Hobart Crescent, Brantford, ON N3P 1T5 2017-04-10
Agreeya Mobility Canada, Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Les Communications Speech Mobility Inc. 22 Beaubois, Kirkland, QC H9J 3W2 2006-12-21
Mobility Lab Inc. 601 Johnston Rd Rr#1, Arnprior, ON K7S 3G8 2005-04-08
Lucid Mobility Inc. 39-630 Keats Way, Waterloo, ON N2T 2M8 2019-09-01
Mclaughlin Mobility Ltd. 41 Nasmith Ave, Toronto, ON M5A 3J2 2013-12-04
Sun Mobility Inc. 100 Dynamic Dr, Suite 101, Scarborough, ON M1V 5C4 2007-02-06

Improve Information

Please provide details on MED 1 MOBILITY TECHNOLOGIES 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