Pax Medica Inc.

Address:
1064 Salk Rd. Unit #12, Pickering, ON L1W 4B5

Pax Medica Inc. is a business entity registered at Corporations Canada, with entity identifier is 7884141. The registration start date is June 5, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7884141
Business Number 814847513
Corporation Name Pax Medica Inc.
Registered Office Address 1064 Salk Rd. Unit #12
Pickering
ON L1W 4B5
Incorporation Date 2011-06-05
Dissolution Date 2014-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Laurent Donchegay 8705 Nero St., Annadale VA 22003, United States
Normand Leroux 219 Cornwallis Crt, Oshawa ON L1H 8E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-05 current 1064 Salk Rd. Unit #12, Pickering, ON L1W 4B5
Name 2011-06-05 current Pax Medica Inc.
Status 2014-06-29 current Dissolved / Dissoute
Status 2013-10-09 2014-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-05 2013-10-09 Active / Actif

Activities

Date Activity Details
2014-06-29 Dissolution Section: 212
2011-06-05 Incorporation / Constitution en société

Office Location

Address 1064 Salk Rd. Unit #12
City Pickering
Province ON
Postal Code L1W 4B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Masaru International Sales Inc. Unit 11 - 1064 Salk Road, Pickering, ON L1W 4B5 2018-09-18
Soreal Technology Consulting Inc. Suite # 201, 12-1064 Salk Rd, Pickering, ON L1W 4B5 2015-03-26
Giovanile Skin Care Inc. 12-1064 Salk Rd, Suite #246, Pickering, ON L1W 4B5 2013-09-06
Astoria Mills Ltd. 1064 Salk Rd., Runit 12, Pickering, ON L1W 4B5 2010-03-31
Laidlaw Wholesale Inc. 1064 Salk Road, Unit 12, Pickering, ON L1W 4B5 2009-10-15
6415440 Canada Inc. 12-1064 Salk Road, Suite 112, Pickering/ontario, ON L1W 4B5 2005-07-07
7007612 Canada Inc. 12-1064 Salk Road, Suite 213, Pickering, ON L1W 4B5 2008-07-08
Leg Smart Inc. 1064 Salk Road, Unit 12, Suite 111, Pickering, ON L1W 4B5 2016-02-11
9882260 Canada Corporation 1064 Salk Road, Unit 11, Pickering, ON L1W 4B5 2016-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
Laurent Donchegay 8705 Nero St., Annadale VA 22003, United States
Normand Leroux 219 Cornwallis Crt, Oshawa ON L1H 8E8, Canada

Entities with the same directors

Name Director Name Director Address
LEROUX AUTOMOBILES (1981) INC. NORMAND LEROUX 47, RUE DU RHONE, APP 115, ST-LAMBERT QC J4S 1W7, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1W 4B5

Similar businesses

Corporation Name Office Address Incorporation
Medica Center of Total Health Ltd. 6305 Cairns, Anjou, QC H1K 4B1 1996-09-09
Gamma Medica-ideas (canada) Inc. 1155 RenÉ-lÉvesque Blvd. W., Suite 2010, Montreal, QC H3B 2J8
Gamma Medica-ideas (canada) Inc. 1250 René-lévesque Blvd. W., Suite 2500, Montréal, QC H3B 4Y1 2006-11-21
Corporation Milestone Medica 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1997-09-11
Médica Avenue Inc. 102 Camapagna, Victoriaville, QC G6P 5H8 2009-11-20
Planet Medica Inc. 12 Strathearn Sud, MontrÉal, QC H4X 1X4 1999-12-03
Pacific Medica Inc. 6936 Dickinson Rd, Lantzville, BC V0R 2H0 2020-02-24
Sbg Medica Corporation 383 Huron Street, London, ON N6A 2K3 2013-02-07
Aqua-medica Inc. 1 De Castelnau Est, Suite 201, Montreal, QC H2R 1P1 1997-11-18
Biometrix Medica Inc. 373 Mccaffrey, Saint-laurent, QC H4T 1Z7 2007-01-10

Improve Information

Please provide details on Pax Medica 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