iCare informatique de la santé inc.

Address:
F3012-283 Boul. Alexandre-taché, Gatineau, QC J9A 1L8

iCare informatique de la santé inc. is a business entity registered at Corporations Canada, with entity identifier is 7874138. The registration start date is May 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7874138
Business Number 811242601
Corporation Name iCare informatique de la santé inc.
iCare Health Informatics Inc.
Registered Office Address F3012-283 Boul. Alexandre-taché
Gatineau
QC J9A 1L8
Incorporation Date 2011-05-26
Dissolution Date 2019-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Desautels 66 rue Brook, App. 4, Gatineau QC J9H 2Y6, Canada
Dick Clement 8589 East Bell road, Scottsdale AZ 85260, United States
Lawrence Johnson 816 Ouilmette Lane, Wilmette IL 60091, United States
Corinne Paolillo-Lessard 4120 Riverside E Drive, Ottawa ON K1V 1C4, Canada
Alain Micalaudie La Magdelinière, St-Michel des Ardaines 61600, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-04 current F3012-283 Boul. Alexandre-taché, Gatineau, QC J9A 1L8
Address 2011-05-26 2012-12-04 1100 René Lévesque Blvd West, 25th Floor, Montréal, QC H3B 5C9
Name 2011-12-22 current iCare informatique de la santé inc.
Name 2011-12-22 current iCare Health Informatics Inc.
Name 2011-05-26 2011-12-22 7874138 CANADA INC.
Status 2019-03-25 current Dissolved / Dissoute
Status 2018-10-26 2019-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-14 2018-10-26 Active / Actif
Status 2016-10-25 2017-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-05 2016-10-25 Active / Actif
Status 2014-10-24 2014-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-26 2014-10-24 Active / Actif

Activities

Date Activity Details
2019-03-25 Dissolution Section: 212
2011-12-22 Amendment / Modification Name Changed.
Section: 27, 178
2011-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address F3012-283 boul. Alexandre-Taché
City Gatineau
Province QC
Postal Code J9A 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratoire D'identitÉ NumÉrique Du Canada F3006-283, Boul. Alexandre-taché, Gatineau, QC J9A 1L8 2020-02-24
Crypto4a Technologies Inc. 283 Boulevard Alexandre-taché, Gatineau, QC J9A 1L8 2012-02-16
Crypto4a Inc. 283, Boulevard Alexandre-tachÉ, Gatineau, QC J9A 1L8 2012-02-16
Centre De Recherche Et Développement Expérimental En Informatique Libre (credil) F3018-283 Alexandre Tache, Gatineau, QC J9A 1L8 2009-05-12
Centre De Recherche En Technologies Langagières (crtl) 283 Alexandre-tachée, Bureau F3006, Gatineau, QC J9A 1L8 2005-01-13
Cognilore Inc. 283 Alexandre-tachÉ, Suite F-3022 (crtl), Gatineau, QC J9A 1L8 2000-03-31
3032221 Canada Inc. 283 Boul. Alexandre Taché, Bureau F3006, Gatineau, QC J9A 1L8 1994-05-11
Centre Outaouais De Documentation Et De Recherche (codr), Inc. 277 Boul Alexandre-tache, C.p. 98, Hull, QC J9A 1L8 1971-07-08
Otgv-c, Inc. F3018-283 Alexandre Tache, Gatineau, QC J9A 1L8 2010-04-09
In-sec-m, Security Research and Innovation 283, Boulevard Alexandre-taché, F3006, Gatineau, QC J9A 1L8 2017-06-08
Find all corporations in postal code J9A 1L8

Corporation Directors

Name Address
Michel Desautels 66 rue Brook, App. 4, Gatineau QC J9H 2Y6, Canada
Dick Clement 8589 East Bell road, Scottsdale AZ 85260, United States
Lawrence Johnson 816 Ouilmette Lane, Wilmette IL 60091, United States
Corinne Paolillo-Lessard 4120 Riverside E Drive, Ottawa ON K1V 1C4, Canada
Alain Micalaudie La Magdelinière, St-Michel des Ardaines 61600, France

Entities with the same directors

Name Director Name Director Address
SAMSON CREE ELDERS SOCIETY LAWRENCE JOHNSON BOX 101, HOBBEMA AB T0C 1N0, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9A 1L8

Similar businesses

Corporation Name Office Address Incorporation
Icare Safety Inc. 660 - 178 St Sw, Edmonton, AB T6W 2L6 2012-08-28
Icare Pet Care Inc. 14 Aleander St, Orangeville, ON L9W 2K8 2007-07-16
Icare Building Systems Ltd. 202 - 900 Harrow St. E., Winnipeg, MB R3M 3Y7 2016-12-22
Ihope-icare 905-960 Teron Road, Ottawa, ON K2K 2B6 2019-10-18
Icare Dental Inc. 90 Sapphire Dr, Richmond Hill, ON L4S 2E6 2018-03-16
Icare Staffing Services Inc. 327 - 18 Mondeo Drive, Scarborough, ON M1P 5C8 2020-09-16
Creation Icare Inc. 6 Place Etain, Lorraine, QC J6Z 3W6 1985-01-17
Construction Icare Inc. 1580 Provencher, Suite 204, Brossard, QC J4W 3B3 1981-09-24
Icare Medical Appliance, Ltd. 4438 Sheppard Ave. E., Unit 392, Toronto, ON M1S 5V9 2015-06-10
Icare Call Solutions Inc. 1039 Rowntree Crescent, Pickering, ON L1V 5A9 2017-09-20

Improve Information

Please provide details on iCare informatique de la santé 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