Réseau Médecins-Patients pour la Santé

Address:
3135 St-zotique, Montréal, QC H1Y 1E5

Réseau Médecins-Patients pour la Santé is a business entity registered at Corporations Canada, with entity identifier is 8767823. The registration start date is January 24, 2014. The current status is Active.

Corporation Overview

Corporation ID 8767823
Business Number 829087576
Corporation Name Réseau Médecins-Patients pour la Santé
Doctors-Patients Network for Health
Registered Office Address 3135 St-zotique
Montréal
QC H1Y 1E5
Incorporation Date 2014-01-24
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
Gilbert Alfred Blaise 3135 St-Zotique, Montréal QC H1Y 1E5, Canada
Jean-Guy Bouchard 207 11e Av, Saint-Lin - Laurentides QC J5M 2T9, Canada
Hélène Giroux 475 Thomas, St-Amable QC J0L 1N0, Canada
Serge Canada 475 rue Thomas, Saint-Amable QC J0L 1N0, Canada
Ann Tuyet Nguyen 425 Boulevard Curé-Poirier Ouest, Longueuil QC J4J 2H3, Canada
Barry Breger 776 Rue Crescent, Morin-Heights QC J0R 1H0, Canada
Andrée Matte 4319 Rue Messier, Montréal QC H2H 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-01-24 current 3135 St-zotique, Montréal, QC H1Y 1E5
Name 2014-01-24 current Réseau Médecins-Patients pour la Santé
Name 2014-01-24 current Doctors-Patients Network for Health
Status 2014-01-24 current Active / Actif

Activities

Date Activity Details
2014-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3135 St-Zotique
City Montréal
Province QC
Postal Code H1Y 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Appareils MÉdicaux Nmd Nitrox Inc. 3135 St-zotique, Montréal, QC H1Y 1E5 1997-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre MÉdical Multinnova Inc. 3135, Rue Saint-zotique Est, Montréal, QC H1Y 1E5 2008-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, Montréal, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, Montréal, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Cœurs En Forme 2500 Place Chassé #207, Montréal, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, Montréal, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
Gilbert Alfred Blaise 3135 St-Zotique, Montréal QC H1Y 1E5, Canada
Jean-Guy Bouchard 207 11e Av, Saint-Lin - Laurentides QC J5M 2T9, Canada
Hélène Giroux 475 Thomas, St-Amable QC J0L 1N0, Canada
Serge Canada 475 rue Thomas, Saint-Amable QC J0L 1N0, Canada
Ann Tuyet Nguyen 425 Boulevard Curé-Poirier Ouest, Longueuil QC J4J 2H3, Canada
Barry Breger 776 Rue Crescent, Morin-Heights QC J0R 1H0, Canada
Andrée Matte 4319 Rue Messier, Montréal QC H2H 2H6, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Guérisseur Occidental Inc. Barry Breger 777 Millard, Morin Heughts QC J0R 1H0, Canada
3751465 CANADA INC. BARRY BREGER 777 MILLARD, MORIN HEIGHTS QC J0R 1H0, Canada
VOYAGES MERCATOR (1984) INC. HÉLÈNE GIROUX 360 ST-JACQUES, MONTRÉAL QC H2S 1Y1, Canada
LES ENTREPRISES DE COURTAGE JEAN-GUY BOUCHARD INC. JEAN-GUY BOUCHARD 694, RUE GIASSON, #24, SEPT-ILES QC G4R 1M6, Canada
RESTAURANT BOUCHARD INC. JEAN-GUY BOUCHARD 1095 TERRASSE DOUVILLE, LONGUEUIL QC , Canada
LA CHAMBRE DE COMMERCE DE ST-PAUL L'ERMITE JEAN-GUY BOUCHARD 435 BOUL., LACOMBE, LE GARDEUR QC J5N 1N9, Canada
163705 CANADA INC. JEAN-GUY BOUCHARD 100 LAWRENCE, BRIGHAM QC J0E 1J0, Canada
RESTAURANT LE BEDON BLEU INC. JEAN-GUY BOUCHARD 130 BELLEVUE, ALMA, LAC ST-JEAN QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H1Y 1E5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Du Réseau Médecins-patients Pour La Santé 529 Rue Jarry Est, Montréal, QC H2P 1V4 2018-09-14
Home First Alliance for Patients 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 2018-07-25
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Kids Brain Health Network 250-13450 102 Avenue, Surrey, BC V3T 0A3 2009-12-09
Urban Public Health Network 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-10-02
Cannabis Patients Association of Canada Toronto Dominion Tower Suite 1001, 10088 - 102 Avenue, Edmonton, AB T5J 2Z1 2016-02-02
Réseau Santé Activité Inc. 9 Rue Cholette #1, Gatineau, QC J8Y 1J5 2005-04-01
Canadian Patient Safety Institute #1400, 10025-102a Avenue, Edmonton, AB T5J 2Z2 2003-12-05
Advertise Health Cpa Network Inc. 2003 - 1225 Boul. Robert-bourassa, Montréal, QC H3C 2E9 2016-11-23
Institute for Safe Medication Practices Canada Suite 501 4711 Yonge Street, Toronto, ON M2N 6K8 2000-07-17

Improve Information

Please provide details on Réseau Médecins-Patients pour la Santé 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