MÉDITAB INC.

Address:
2, Complexe Desjardins, Succ. Desjardins, Porte 3000 C.p. 216, Montreal, QC H5B 1G8

MÉDITAB INC. is a business entity registered at Corporations Canada, with entity identifier is 7531818. The registration start date is April 20, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7531818
Business Number 813053865
Corporation Name MÉDITAB INC.
Registered Office Address 2, Complexe Desjardins
Succ. Desjardins, Porte 3000 C.p. 216
Montreal
QC H5B 1G8
Incorporation Date 2010-04-20
Dissolution Date 2014-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE FRANCOEUR 357, CARRE ST-LOUIS, MONTREAL QC H2X 1A8, Canada
SYLVAIN BELLAVANCE 760, RUE DES CHATAIGNIERS, BOUCHERVILLE QC J4B 8S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-16 current 2, Complexe Desjardins, Succ. Desjardins, Porte 3000 C.p. 216, Montreal, QC H5B 1G8
Address 2011-01-14 2011-06-16 2, Complexe Desjardins, Succ. Desjardins, Porte 3000, Montreal, QC H5B 1G8
Address 2010-04-20 2011-01-14 8500 Raymond Pelletier, Apt. 802, Montreal, QC H2M 0A3
Name 2011-01-14 current MÉDITAB INC.
Name 2010-04-20 2011-01-14 Meditab internet LTÉE
Status 2014-11-06 current Dissolved / Dissoute
Status 2010-05-06 2014-11-06 Active / Actif

Activities

Date Activity Details
2014-11-06 Dissolution Section: 210(3)
2011-01-14 Amendment / Modification Name Changed.
2010-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2, COMPLEXE DESJARDINS
City Montreal
Province QC
Postal Code H5B 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3593975 Canada Inc. 2, Complexe Desjardins, Bureau 1717 C.p. 760, Montreal, QC H5B 1B8 1999-03-02
7956584 Canada Inc. 2, Complexe Desjardins, Bureau 1717, Montréal, QC H5B 1B8 2013-01-21
9697438 Canada Inc. 2, Complexe Desjardins, Bureau 1717, 17e Tour Est, Montréal, QC H5B 1B8 2016-04-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
7732058 Canada Inc. 2, Complexe Desjardins, Tour De L'est, Porte 3000, Montréal, QC H5B 1G8 2010-12-20
La Fondation Des Cardiologues Du QuÉbec 2 Complexe Desjardins Tour De L'est, 30e Etage, Montreal, QC H5B 1G8 2009-06-23
Fondation De L'association Des Urologues Du QuÉbec 2 Complexe Desjardins, Tour Est, 32e Etage, Montreal, QC H5B 1G8 1999-10-25
The Canadian Association of Medical Biochemists 3000-2 Complexe Desjardins, Montreal, QC H5B 1G8 1974-01-08
8120145 Canada Inc. 3000-2 Complexe Desjardins, Tour De L'est, Montréal, QC H5B 1G8 2012-02-29
Canadian Association of Social Psychiatry (casp) 2, Complexe Desjardins, Tour De L'est, Montréal, QC H5B 1G8 2019-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chatterjee Media Inc. 5 Complexe Desjardins, Poste Restante, Montreal, QC H5B 1A0 2013-09-06
11144774 Canada Inc. 1 Complexe Desjardins Tour Sud, 20e étage, Montréal, QC H5B 1B2 2019-04-25
9552715 Canada Inc. 1 Complexe Desjardins, Tour Sud, 20e étage, Montréal, QC H5B 1B2 2016-02-04
Kinatex Sports Physio Complexe Desjardins Inc. 150, Rue Sainte-catherine Ouest, Complexe Desjardins Niveau 4, Montréal, QC H5B 1B2 2014-09-02
Omnium - Centre MÉdical Urbain Inc. 4, Complexe Desjardins, Basilaire 1, Bureau 303, Montréal, QC H5B 1B2 2013-09-09
Millenia - Centre MÉdical Urbain Inc. 4, Complexe Desjardins, Basilaire 1, Bureau 303, Montréal, QC H5B 1B2 2013-09-09
6759181 Canada Inc. 1, Rue Complexe Desjardins, Tour Sud, 20e étage, Montréal, QC H5B 1B2 2007-05-01
4360532 Canada Inc. 4, Complexe Desjardins, Basiliaire 1, C.p. 91, Succ. Desjardins, Montréal, QC H5B 1B2 2006-03-23
Immeuble Le Windsor Commandité Inc. 1, Complexe Desjardins, 20e étage Tour Sud, Montreal, QC H5B 1B2 1990-12-12
3323609 Canada Inc. 1 Complexe Desjardins, C.p. 61, Bureau 51, Montréal, QC H5B 1B2 1996-12-18
Find all corporations in postal code H5B

Corporation Directors

Name Address
DIANE FRANCOEUR 357, CARRE ST-LOUIS, MONTREAL QC H2X 1A8, Canada
SYLVAIN BELLAVANCE 760, RUE DES CHATAIGNIERS, BOUCHERVILLE QC J4B 8S3, Canada

Entities with the same directors

Name Director Name Director Address
LE CENTRE D'OBSTETRIQUE-GYNECOLOGIE 5182 INC. DIANE FRANCOEUR 357 CARRE ST-LOUIS, MONTREAL QC H2X 1A8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H5B 1G8

Improve Information

Please provide details on MÉDITAB 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