Les Solutions Médicales Soundbite Inc.

Address:
2300 Alfred-nobel, Montréal, QC H4S 2A4

Les Solutions Médicales Soundbite Inc. is a business entity registered at Corporations Canada, with entity identifier is 8669082. The registration start date is October 21, 2013. The current status is Active.

Corporation Overview

Corporation ID 8669082
Business Number 834435232
Corporation Name Les Solutions Médicales Soundbite Inc.
Soundbite Medical Solutions Inc.
Registered Office Address 2300 Alfred-nobel
Montréal
QC H4S 2A4
Incorporation Date 2013-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Martin Brouilette 1580 rue John-Griffith, Sherbrooke QC J1J 4L4, Canada
Mark Novotny CP 367 Frisco, Colorado CO 80443, United States
Steve Arless 20258 Lakeshore, Baie d'Urfé QC H9X 1P7, Canada
Sylvain Fanier Lieu-dit de Bidoue, Sorbets 32110, France
Vic Bertrand 12 Harrow Place, Beaconsfield QC H9W 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-31 current 2300 Alfred-nobel, Montréal, QC H4S 2A4
Address 2013-10-21 2016-03-31 108 St-andrews, Baie D'urfé, QC H9X 2V1
Name 2013-10-21 current Les Solutions Médicales Soundbite Inc.
Name 2013-10-21 current Soundbite Medical Solutions Inc.
Status 2016-03-31 current Active / Actif
Status 2016-03-23 2016-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-21 2016-03-23 Active / Actif

Activities

Date Activity Details
2019-10-22 Proxy / Procuration Statement Date: 2019-06-20.
2019-10-22 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-05-01 Proxy / Procuration Statement Date: 2018-05-18.
2018-05-01 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-03-12 Proxy / Procuration Statement Date: 2018-03-12.
2018-03-12 Amendment / Modification Section: 178
2016-05-16 Amendment / Modification Section: 27
2015-06-18 Amendment / Modification Section: 178
2013-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-18 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-05-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2016-05-18 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 2300 Alfred-Nobel
City Montréal
Province QC
Postal Code H4S 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11692836 Canada Inc. 2280, Boulevard Alfred-nobel, Montréal, QC H4S 2A4 2019-10-21
Aptlogix Incorporated 2300 Boulevard Alfred Nobel, Suite100, Montréal, QC H4S 2A4 2018-07-20
Big-natures Inc. 2300 Alfred-nobel Blvd, Saint-laurent, QC H4S 2A4 2018-01-24
Complete Af Solutions Inc. 2300 Rue Alfred-nobel, #230, St-laurent, QC H4S 2A4 2016-07-14
Reqly Inc. 2300 Alfred Nobel Blvd, St-laurent, QC H4S 2A4 2016-01-11
9510397 Canada Inc. 2300 Boul. Alfred-nobel, Montréal, QC H4S 2A4 2015-11-13
Nanophyll Inc. 2300 Alfred Nobel, Montreal, QC H4S 2A4 2011-05-03
6718019 Canada Inc. 2280, Boul. Alfred-nobel, Suite 400, Saint-laurent, QC H4S 2A4 2007-02-09
Art Advanced Research Technologies Inc. 2300 Boulevard Alfred-nobel, Saint-laurent, QC H4S 2A4 2006-10-13
Art Biomarkers Inc. 2300 Alfred-nobel Boulevard, St-laurent, QC H4S 2A4 2006-03-08
Find all corporations in postal code H4S 2A4

Corporation Directors

Name Address
Martin Brouilette 1580 rue John-Griffith, Sherbrooke QC J1J 4L4, Canada
Mark Novotny CP 367 Frisco, Colorado CO 80443, United States
Steve Arless 20258 Lakeshore, Baie d'Urfé QC H9X 1P7, Canada
Sylvain Fanier Lieu-dit de Bidoue, Sorbets 32110, France
Vic Bertrand 12 Harrow Place, Beaconsfield QC H9W 5C7, Canada

Entities with the same directors

Name Director Name Director Address
SAINT ELIZABETH HEALTH CARE FOUNDATION STEVE ARLESS 108 ST. ANDRES, BAIE D'URFE QC H9X 2V1, Canada
SAINT ELIZABETH HEALTH CARE FOUNDATION STEVE ARLESS 108 ST ANDREWS, BAIE D’URFE QC H9X 2V1, Canada
4541162 CANADA INC. VIC BERTRAND 12 PLACE HARROW, BEACONSFIELD QC H9W 5C7, Canada
STRATINN INC. Vic Bertrand 3 Breton Woods, Beaconsfield QC H9W 5A6, Canada
8981418 Canada Inc. Vic Bertrand 4405 boul. St-Jean, unit 310, Dollard-des-Ormeaux QC H9H 2A4, Canada
4541171 CANADA INC. VIC BERTRAND 12 PLACE HARROW, BEACONSFIELD QC H9W 5C7, Canada
Les Services Brotherhood Inc. Vic Bertrand 4405 boul. St-Jean, unit 310, Dollard-des-Ormeaux QC H9H 2A4, Canada
RITVIK INTERNATIONAL LIMITED - VIC BERTRAND 42 MULBERRY CRESCENT, DOLLARD ORMEAUX QC , Canada
NAAR CANADA - NATIONAL ALLIANCE FOR AUTISM RESEARCH VIC BERTRAND 2450 Victoria Park Ave., Suite 120, Toronto ON M2J 4A2, Canada
PRO-PULSE PRODUCTS LTD. VIC BERTRAND 89 WOODLAWN, DOLLARD-ORMEAUX QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H4S 2A4

Similar businesses

Corporation Name Office Address Incorporation
Avant-garde Solutions Médicales Inc. 56, Avenue Des Ormes, Magog, QC J1X 5W3 2011-03-02
Elc Medical Solutions Inc. 1550, Boul. Alphonse-desjardins, Bureau 240, Lévis, QC G6V 0G8 1999-12-15
Essential Medical Solutions Inc. 302-9203 Boulevard Saint-laurent, Montréal, QC H2N 1N2 2020-06-08
V.h. Medical Solutions Inc. 636 Dunlop Avenue, Outremont, QC H2V 2W4 1999-03-18
Siemens Medical Solutions Diagnostics, Inc. 2185 Derry Road West, Mississauga, ON L5N 7A6 2006-10-25
Xamrysoft Medical Solutions Inc. 1550 Henri-bourassa Boulevard West, Suite #610, Montreal, QC H3M 3G4 2005-12-13
Emedsol Electronic Medical Solutions Inc. 2235 Duncan, Mount-royal, QC H4P 2A1 2006-04-28
Soundbite Communications Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2007-08-29
Blupanda Solutions MÉdicales Inc. 125, Boul Charest, 2e étage, Québec, QC G1K 3G5 2013-09-12
Imago Solutions MÉdicales Inc. 200, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2005-12-31

Improve Information

Please provide details on Les Solutions Médicales Soundbite 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