MEDWELL CAPITAL CORP.

Address:
695 90th Avenue, Lasalle, QC H8R 3A6

MEDWELL CAPITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 9131221. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9131221
Business Number 875629024
Corporation Name MEDWELL CAPITAL CORP.
GDI Services aux immeubles inc.
Registered Office Address 695 90th Avenue
Lasalle
QC H8R 3A6
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHAEL BOYCHUK 14 RUE MAGNOLIA, BAIE D'URFE QC H9X 3P4, Canada
CLAUDE BIGRAS 9007 BOUL. GOUIN O., MONTREAL QC H4K 3P4, Canada
Murray Leimert 101 - 21546 Twp Rd 520, Sherwood Park AB T8E 1G5, Canada
DAVID G. SAMUEL 35 LEONARD'S CRESCENT, TORONTO ON M4N 3A5, Canada
RICHARD G. ROY 993 ROUTE MARIE-VICTORIN, VERCHERES QC J0L 2R0, Canada
DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
CARL M. YOUNGMAN 94 CLEMENT ROAD, NEWTON MA 02458, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-13 current 695 90th Avenue, Lasalle, QC H8R 3A6
Name 2015-05-14 current GDI Integrated Facility Services Inc.
Name 2015-05-14 current GDI Services aux immeubles inc.
Name 2015-05-13 current MEDWELL CAPITAL CORP.
Name 2015-05-13 2015-05-14 MEDWELL CAPITAL CORP.
Status 2015-05-13 current Active / Actif

Activities

Date Activity Details
2020-05-27 Proxy / Procuration Statement Date: 2020-03-30.
2015-05-14 Arrangement
2015-05-14 Amendment / Modification Name Changed.
Section: 178
2015-05-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta
2015-05-13 Amendment / Modification Section: 178

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-08 Distributing corporation
Société ayant fait appel au public
2019 2019-05-10 Distributing corporation
Société ayant fait appel au public
2018 2018-05-10 Distributing corporation
Société ayant fait appel au public
2017 2017-05-11 Distributing corporation
Société ayant fait appel au public

Office Location

Address 695 90TH AVENUE
City LASALLE
Province QC
Postal Code H8R 3A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8914125 Canada Inc. 695 90th Avenue, Lasalle, QC H8R 3A4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
MICHAEL BOYCHUK 14 RUE MAGNOLIA, BAIE D'URFE QC H9X 3P4, Canada
CLAUDE BIGRAS 9007 BOUL. GOUIN O., MONTREAL QC H4K 3P4, Canada
Murray Leimert 101 - 21546 Twp Rd 520, Sherwood Park AB T8E 1G5, Canada
DAVID G. SAMUEL 35 LEONARD'S CRESCENT, TORONTO ON M4N 3A5, Canada
RICHARD G. ROY 993 ROUTE MARIE-VICTORIN, VERCHERES QC J0L 2R0, Canada
DAVID A. GALLOWAY 82 CLUNY DRIVE, TORONTO ON M4W 2R3, Canada
CARL M. YOUNGMAN 94 CLEMENT ROAD, NEWTON MA 02458, United States

Entities with the same directors

Name Director Name Director Address
8914125 CANADA INC. CARL M. YOUNGMAN 94 CLEMENT ROAD, NEWTON MA 02458, United States
Modern Cleaning Concept GP Inc. Commandité Modern concept d'entretien inc. Claude Bigras 9007 Gouin Blvd. West, Montreal QC H4K 1C3, Canada
4018737 CANADA INC. CLAUDE BIGRAS 9007 boulevard Gouin Ouest, Montréal QC H4K 1C3, Canada
8914125 CANADA INC. CLAUDE BIGRAS 9007 BOUL. GOUIN O., MONTREAL QC H4K 1C3, Canada
Immotik Inc. Claude Bigras 407, Ile Belair Est, Rosemere QC J7A 1A4, Canada
8376832 Canada Inc. Claude Bigras 9007, boul. Gouin Ouest, Montreal QC H4K 1C2, Canada
3349225 CANADA INC. CLAUDE BIGRAS 9007, boul. Gouin Ouest, Montréal QC H4K 1C3, Canada
Modern Cleaning Systems Inc. CLAUDE BIGRAS 407 ILE BELAIR WEST, ROSEMERE QC J7A 1A4, Canada
8382328 Canada Inc. Claude Bigras 407, Ile Belair Est, Rosemere QC J7A 1A4, Canada
Omni Facility Services Canada Limited CLAUDE BIGRAS 407 ILE BELAIR EST, ROSEMERE QC J7A 1A4, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R 3A6

Similar businesses

Corporation Name Office Address Incorporation
Gestion D'immeubles Ge Capital Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1994-09-28
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Rd, Mississauga, ON L5R 1B8
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Services De Traduction Capital Inc. 102 Villeneuve West, Montreal, QC H2T 2R5 2004-10-18
Nvc Capital Services Financiers I Inc. 3400 Rue De L'Éclipse, Bureau 700, Brossard, QC J4Z 0P3 2019-11-06
Capital Legal Services Corp. 5 Inwood Drive, Kanata, ON K2M 2A4 2019-11-07

Improve Information

Please provide details on MEDWELL CAPITAL CORP. 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