ROBERT ALTMAN MEDICAL SERVICES INC.

Address:
5876 Centennial, Cote St-luc, QC H4W 2Z9

ROBERT ALTMAN MEDICAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 9207520. The registration start date is March 4, 2015. The current status is Active.

Corporation Overview

Corporation ID 9207520
Business Number 805758398
Corporation Name ROBERT ALTMAN MEDICAL SERVICES INC.
SERVICES MÉDICAUX ROBERT ALTMAN INC.
Registered Office Address 5876 Centennial
Cote St-luc
QC H4W 2Z9
Incorporation Date 2015-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT ALTMAN 5876 CENTENNIAL, COTE ST-LUC, QC H4W 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-04 current 5876 Centennial, Cote St-luc, QC H4W 2Z9
Name 2015-03-04 current ROBERT ALTMAN MEDICAL SERVICES INC.
Name 2015-03-04 current SERVICES MÉDICAUX ROBERT ALTMAN INC.
Status 2015-03-04 current Active / Actif

Activities

Date Activity Details
2015-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5876 CENTENNIAL
City COTE ST-LUC
Province QC
Postal Code H4W 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10584916 Canada Inc. 5902 Centennial, Cote St. Luc, QC H4W 2Z9 2018-01-16
Softgrin Inc. 5872, Centennial Ave., MontrÉal, QC H4W 2Z9 2004-02-02
Capri Packaging Inc. 5890 Centennial Avenue, Montreal, QC H4W 2Z9 1997-06-02
Les Investissements Mijo Leitman Inc. 5890 Centennial Ave, Cote St-luc, QC H4W 2Z9 1994-12-21
2769573 Canada Inc. 5898 Centennial, Cote St-luc, Montreal, QC H4W 2Z9 1991-11-08
Vetements Coule Douce 1990 Ltee. 5882 Avenue Centennial, Côte Saint-luc, QC H4W 2Z9 1989-03-02
Investissements Corsol Inc. 5890 Centennial Avenue, Côte Saint-luc, QC H4W 2Z9 1983-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
ROBERT ALTMAN 5876 CENTENNIAL, COTE ST-LUC, QC H4W 2Z9, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 2Z9

Similar businesses

Corporation Name Office Address Incorporation
Placements J. Altman Inc. 4150 Rue Ste-catherine Ouest, Bureau 600, Montreal, QC H3Z 2Y5 2000-03-31
A. Altman Consulting & Investments, Inc. 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2002-07-11
Robert K. Koenekoop Medical Services Inc. 112 Arlington, Westmount, QC H3Y 2W4 2007-04-05
Les Gestions Jack Altman Inc. 748 Upper Lansdowne, Montreal, QC H3Y 1J8 1980-05-30
Robert Film Services Inc. 7075, Place Robert Joncas, Suite 105, St-laurent, QC H4M 2Z2 1980-08-15
Services Financiers Robert J. Craig Ltee 1100 Rene Levesque Boul.west, Suite 650, Montreal, QC H3B 4N4 1981-10-29
Services De Consultation En Ressources Humaines Robert F. Lewis Inc. 50 Prince Arthur Avenue, Suite 1403, Toronto, ON M5R 1B5 1990-07-26
Robert Korne Legal Services Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 2013-05-09
Les Services Informatiques Robert Marshall Inc. 1835 Victoria Street, St-hubert, QC J4T 2C1 1987-02-26
Robert Nelson Management Services Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1987-03-27

Improve Information

Please provide details on ROBERT ALTMAN MEDICAL SERVICES 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