MEDITRON (ATLANTIC) CORP.

Address:
105 Thornhill Drive, Dartmourth, NS B3B 1S2

MEDITRON (ATLANTIC) CORP. is a business entity registered at Corporations Canada, with entity identifier is 922790. The registration start date is May 26, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 922790
Business Number 874479884
Corporation Name MEDITRON (ATLANTIC) CORP.
Registered Office Address 105 Thornhill Drive
Dartmourth
NS B3B 1S2
Incorporation Date 1975-05-26
Dissolution Date 1986-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN D. MILLER 1230 DOLNOR, STE-ADELE QC J0R 1L0, Canada
KEVIN HENDERSON 38A GOLF AVENUE, POINTE CLAIRE QC H9S 4N5, Canada
JACQUES LATREILLE 3651 11TH AVENUE, LAVAL WEST QC H7R 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-26 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-11-28 current 105 Thornhill Drive, Dartmourth, NS B3B 1S2
Name 1983-03-07 current MEDITRON (ATLANTIC) CORP.
Name 1980-12-15 1983-03-07 LES PRODUITS DE SANTE SPARTAN LTEE
Name 1975-05-26 1983-03-07 SPARTAN HEALTH CARE PRODUCTS LTD.
Status 1986-12-31 current Dissolved / Dissoute
Status 1980-12-15 1986-12-31 Active / Actif

Activities

Date Activity Details
1986-12-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1975-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 THORNHILL DRIVE
City DARTMOURTH
Province NS
Postal Code B3B 1S2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
JOHN D. MILLER 1230 DOLNOR, STE-ADELE QC J0R 1L0, Canada
KEVIN HENDERSON 38A GOLF AVENUE, POINTE CLAIRE QC H9S 4N5, Canada
JACQUES LATREILLE 3651 11TH AVENUE, LAVAL WEST QC H7R 3A3, Canada

Entities with the same directors

Name Director Name Director Address
G.H.S. MEDICAL INC. JACQUES LATREILLE 3651 11TH AVENUE, LAVAL WEST QC H7R 3A3, Canada
3692698 CANADA INC. JACQUES LATREILLE 21 CHEMIN DES CACTUS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
LES INDUSTRIES DE LAVAGE DENTEX INC. JACQUES LATREILLE 21 CHEMIN DES CACTUS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
3692701 CANADA INC. JACQUES LATREILLE 21 CHEMIN DES CACTUS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
SOCIETE DE GESTION JACQUES LATREILLE INC. JACQUES LATREILLE 310, rue des Cyclistes, Bromont QC J2L 0P4, Canada
3178251 CANADA INC. JACQUES LATREILLE 156 PARK ROAD, BEACONSFIELD QC H9W 2M8, Canada
LIPPMAN LEEBOSH APRIL INC. JACQUES LATREILLE 3651 11TH AVENUE, LAVAL WEST QC , Canada
150054 CANADA INC. JOHN D. MILLER 905 Spring Creek Drive, Unit 408, Canmore AB T1W 0L9, Canada
MEDITRON MEDIC CORP. JOHN D. MILLER 1230 DOLNOR, STE-ADELE QC J0R 1L0, Canada
G.H.S. MEDICAL INC. JOHN D. MILLER 1230 DOLNOR, STE-ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City DARTMOURTH
Post Code B3B1S2

Similar businesses

Corporation Name Office Address Incorporation
Meditron Medic Corp. 235 Rue Montpellier, St-laurent, QC H4N 2G3 1986-07-28
Meditron (ontario) Corp. 1535 Meyerside Drive, Unit 4, Mississauga, ON L5T 1M9 1974-02-04
North Atlantic Mle Trading Corp. 3896 Sir George Simpson, Lachine, QC H8T 1E3 1997-08-18
Meditron Inc. 3435 Montee Gagnon, Terrebonne, QC J6Y 1J4 1999-06-07
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Really Hightech Corp. 57 Atlantic Road, Charlottetown, PE C1A 9P4 2009-03-02
Atlantic Seed Stick Corp. 38 Mill Rd, Stewiacke, NS B0N 2J0 2020-05-08
Atlantic Cannabis Corp. 50 Dorchester Street, Sydney, NS B1P 6H1 2017-04-25
Terran Networks Corp. 5503 Atlantic Street, Halifax, NS B3H 1G5 2017-12-11
Passage Communications Corp. 60 Atlantic Avenue Suite 200, Toronto, ON M6X 1X9 2020-10-01

Improve Information

Please provide details on MEDITRON (ATLANTIC) 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