Revimed Medical Inc.

Address:
130 King Street West Suite 1900, Toronto, ON M5X 2A2

Revimed Medical Inc. is a business entity registered at Corporations Canada, with entity identifier is 9181822. The registration start date is February 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9181822
Business Number 816718993
Corporation Name Revimed Medical Inc.
Registered Office Address 130 King Street West Suite 1900
Toronto
ON M5X 2A2
Incorporation Date 2015-02-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Allan Hennings Avenida de Burgos, 19 - 4º, Madrid 28036, Spain
Ramón Almendro Hodgson Avenida de Burgos, 19 - 4º, Madrid 28036, Spain
Vilma Garriga 2 Bloor West, Suite 1912, Toronto ON M4W 3R1, Canada
Jorge Eugenio Gonzalez Zapata Al. Vicente Pinzon 173, 5o.Andar, CEP: 04547-130, Sao Paulo 04547-130, Brazil

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-09 current 130 King Street West Suite 1900, Toronto, ON M5X 2A2
Address 2019-05-17 2020-03-09 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3E2
Address 2015-05-04 2019-05-17 2 Bloor Street West, Suite 1912, Toronto, ON M4W 3R1
Address 2015-02-09 2015-05-04 181 University Ave., Suite 2200, Toronto, ON M5H 3M7
Name 2015-02-09 current Revimed Medical Inc.
Status 2015-02-09 current Active / Actif

Activities

Date Activity Details
2015-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 King Street West Suite 1900
City Toronto
Province ON
Postal Code M5X 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sustainable Oceans Capital Inc. C/o Ic Capitalight Corp., 1940-130 King Street West, Toronto, ON M5X 2A2 2020-04-14
Stone & Sons Law Firm Limited 100 King Street West Fl 56, Toronto, ON M5X 2A2 2017-03-28
Terra Hill Development Corp. 100 King Street West Suite 5600, Toronto, ON M5X 2A2 2016-11-15
Canadian Institute of Commerce 130 King St West, 18th Floor, Toronto, ON M5X 2A2 2015-12-15
Salesfront Inc. 1800 - 130 King St W, Toronto, ON M5X 2A2 2011-06-13
Nextsource Materials Inc. 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2
Dnaforce Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 2A2 2010-04-05
Switch Creative Solutions Inc. 130 King St. West, Suite 1901, Toronto, ON M5X 2A2 2014-09-09
Doodad Entertainment Ltd. 130 King Street West, 2950, Toronto, ON M5X 2A2 2014-11-18
Echelon Wealth Partners Inc. The Exchange Tower, 130 King Street West, Suite 2500, Toronto, ON M5X 2A2
Find all corporations in postal code M5X 2A2

Corporation Directors

Name Address
Allan Hennings Avenida de Burgos, 19 - 4º, Madrid 28036, Spain
Ramón Almendro Hodgson Avenida de Burgos, 19 - 4º, Madrid 28036, Spain
Vilma Garriga 2 Bloor West, Suite 1912, Toronto ON M4W 3R1, Canada
Jorge Eugenio Gonzalez Zapata Al. Vicente Pinzon 173, 5o.Andar, CEP: 04547-130, Sao Paulo 04547-130, Brazil

Competitor

Search similar business entities

City Toronto
Post Code M5X 2A2

Similar businesses

Corporation Name Office Address Incorporation
Laboratoire Medical Oml Medical Laboratory Inc. 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 1983-11-16
Reseau Medical Numerique Inc. 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 2006-04-29
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13
Phd Medical Inc. Suite 100, 500 Chemin Morgan, Baie D'urfe, QC H9X 3V1 2003-01-29

Improve Information

Please provide details on Revimed Medical 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