MÉDISPA DE MAISONNEUVE INC.

Address:
871, Boulevard De Maisonneuve Est, Montréal, QC H2L 1Y8

MÉDISPA DE MAISONNEUVE INC. is a business entity registered at Corporations Canada, with entity identifier is 9110461. The registration start date is December 5, 2014. The current status is Active.

Corporation Overview

Corporation ID 9110461
Business Number 825504194
Corporation Name MÉDISPA DE MAISONNEUVE INC.
Registered Office Address 871, Boulevard De Maisonneuve Est
Montréal
QC H2L 1Y8
Incorporation Date 2014-12-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ratchanu KHANSU 1948, rue Asselin, Sainte-Anne-de-Sabrevois QC J0J 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-05 current 871, Boulevard De Maisonneuve Est, Montréal, QC H2L 1Y8
Name 2014-12-05 current MÉDISPA DE MAISONNEUVE INC.
Status 2014-12-05 current Active / Actif

Activities

Date Activity Details
2014-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 871, boulevard de Maisonneuve Est
City Montréal
Province QC
Postal Code H2L 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Attik Inc. 855 Boulevard De Maisonneuve Est, Montreal, QC H2L 1Y8 2015-07-16
4237153 Canada Inc. 885 Maisonneuve Est, Montreal, QC H2L 1Y8 2004-05-10
New Greetings Services Inc. 881 De Maisonneuve Boulevard Est, 2nd Floor, Montreal, QC H2L 1Y8 2002-06-10
3763790 Canada Inc. 505 De Maisonneuve Est, Montreal, QC H2L 1Y8 2000-05-19
3477011 Canada Inc. 881 De Maisonneuve Est, Suite 201, Montreal, QC H2L 1Y8 1998-05-22
Bedard Hair Grafting Clinic Inc. 881 Boul. De Maisonneuve Est, Montreal, QC H2L 1Y8 1986-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
Ratchanu KHANSU 1948, rue Asselin, Sainte-Anne-de-Sabrevois QC J0J 2G0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2L 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Medispa Downtown Inc. 1414 Drummond, #817, Montréal, QC H3G 1W1 1991-09-24
E-medispa International Inc. 6363 Route Transcanadienne, Montréal, QC H4T 1Z9 2019-11-14
MÉdispa Victoria Park Mont Royal Inc. 376 Avenue Victoria, Suite 240, Westmount, QC H3Z 1C3 2020-08-05
Lucie's Medispa Inc. 86-455 Apache Court, Mississauga, ON L4Z 3W8 2020-07-07
Skinenvie Médispa & Boutique Inc. 28 Kilteevan, Hudson, QC J0P 1H0 2019-12-23
Sí Medispa Inc. 3109 Watercliffe Court, Oakville, ON L6M 0K7 2020-02-19
Lci Medispa Inc. 100 Gloucester Street, Suite B101, Ottawa, ON K2P 0A4 2013-03-28
Energi Medispa Inc. 3525 Burning Elm Crescent, Mississauga, ON L4Y 3L2 2010-09-07
Petals & Pearls Medispa Inc. 125 Omni Drive, Suite 735, Toronto, ON M1P 5A9 2013-01-28
Le Medispa Jouvence Mdb Inc. 4060 Ste. Catherine Street West, Suite 510, Westmount, QC H3Z 2Z3 2001-11-20

Improve Information

Please provide details on MÉDISPA DE MAISONNEUVE 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