INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) INC.

Address:
2007, Modigliani Street, Montreal, QC H4R 3H2

INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 7633556. The registration start date is September 10, 2010. The current status is Active.

Corporation Overview

Corporation ID 7633556
Business Number 849367115
Corporation Name INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) INC.
INITIATIVES INTERNATIONALES DE SANTÉ CHIRURGICALE (CANADA) INC.
Registered Office Address 2007, Modigliani Street
Montreal
QC H4R 3H2
Incorporation Date 2010-09-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
IBRAHIM G. SABBAGH 2007 Modigliani, SAINT-LAURENT QC H4R 3H2, Canada
ZIAD SIFRI 35, HUDSON STREET, APT 3512, JERSEY CITY NJ 07302, United States
CHARBEL KHOURY 105, CELTIC DRIVE, BEACONSFIELD QC H9W 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-09-10 2014-05-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-09 current 2007, Modigliani Street, Montreal, QC H4R 3H2
Address 2014-05-22 2014-07-09 2007, Mogigliani Street, Montreal, QC H4R 3H2
Address 2010-09-10 2014-05-22 105, Celtic Dr, Beaconsfield, QC H9W 3M6
Name 2014-05-22 current INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) INC.
Name 2014-05-22 current INITIATIVES INTERNATIONALES DE SANTÉ CHIRURGICALE (CANADA) INC.
Name 2010-09-10 2014-05-22 INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) INC.
Name 2010-09-10 2014-05-22 INITIATIVES INTERNATIONALES DE CHIRURGIE ET DE SANTÉ (CANADA) INC.
Status 2014-05-22 current Active / Actif
Status 2010-09-10 2014-05-22 Active / Actif

Activities

Date Activity Details
2014-05-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2007, MODIGLIANI STREET
City MONTREAL
Province QC
Postal Code H4R 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jasper-canabec Education & Investment Inc. 2896, Rue De L'Écu, Montréal (st-laurent), QC H4R 3H2 2016-08-15
9460756 Canada Inc. 2852, De L'Écu, Ville St-laurent, QC H4R 3H2 2015-10-01
Visilogia Inc. 2019 Modigliani, St-laurent, QC H4R 3H2 2014-12-10
6703224 Canada Inc. 2031 Modigliani Street, Saint-laurent, QC H4R 3H2 2007-01-16
Filtration MontrÉal Inc. 2852, De L'Écu, Ville Saint-laurent, QC H4R 3H2 2015-10-14

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
IBRAHIM G. SABBAGH 2007 Modigliani, SAINT-LAURENT QC H4R 3H2, Canada
ZIAD SIFRI 35, HUDSON STREET, APT 3512, JERSEY CITY NJ 07302, United States
CHARBEL KHOURY 105, CELTIC DRIVE, BEACONSFIELD QC H9W 3M6, Canada

Entities with the same directors

Name Director Name Director Address
6363326 CANADA INC. CHARBEL KHOURY 1225 WALKLEY ROAD, OTTAWA ON K1V 6P9, Canada
SCG Strategy Communications Group Canada Inc. IBRAHIM G. SABBAGH 2975 Ernest-Hemingway, #202, ST-LAURENT QC H4R 0B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4R 3H2

Similar businesses

Corporation Name Office Address Incorporation
National Health and Fitness Action Initiatives 1250 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6 2015-05-12
Warm Heart Initiatives 82 Willibrord, Verdun, QC H4G 2T4 2013-07-25
Rojen International Health Initiatives Inc. 3 De Blanzy, Ile Bizard, QC H9C 2N6 1994-11-02
Le Conseil Des Initiatives Pour Le ProgrÈs En Alimentation (cipa) 216 Rue Denison Est, Granby, QC J2H 2R6 2011-03-15
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Peace Initiatives Canada 550 Richmond, Montreal, QC H3J 1V3 2017-03-02
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25
Les Initiatives Haute-tech H.i. Inc. 110 Chestnut Drive, Baie D'urfe, QC H9X 2L9 1984-11-26
Cic / Cci Corporation D'initiatives Communautaires / Corporation for Community Initiatives 3990 Sherbrooke Est, Suite 3, Montreal, QC H1X 2A8 1994-07-26

Improve Information

Please provide details on INTERNATIONAL SURGICAL HEALTH INITIATIVES (CANADA) 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