CANADA PROFESSIONAL MEDICAL EQUIPMENT Inc.

Address:
144 Derrywood Dr., Concord, ON L4K 5S4

CANADA PROFESSIONAL MEDICAL EQUIPMENT Inc. is a business entity registered at Corporations Canada, with entity identifier is 9397175. The registration start date is August 5, 2015. The current status is Active.

Corporation Overview

Corporation ID 9397175
Business Number 809576762
Corporation Name CANADA PROFESSIONAL MEDICAL EQUIPMENT Inc.
Registered Office Address 144 Derrywood Dr.
Concord
ON L4K 5S4
Incorporation Date 2015-08-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KAMRAN SAMANIAN 144 DERRYWOOD DR., CONCORD ON L4K 5S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-05 current 144 Derrywood Dr., Concord, ON L4K 5S4
Name 2015-08-05 current CANADA PROFESSIONAL MEDICAL EQUIPMENT Inc.
Status 2015-08-05 current Active / Actif

Activities

Date Activity Details
2015-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 144 DERRYWOOD DR.
City CONCORD
Province ON
Postal Code L4K 5S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Silver Blossom Floral Design Inc. 144 Derrywood Dr., Concord, ON L4K 5S4 2019-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
10115100 Canada Inc. 34 Rondeen Rd, Vaughan, ON L4K 5S4 2017-02-22
Honeygem Inc. 22 Rondeen Road, Vaughan, ON L4K 5S4 2015-10-13
Citysponge Cleaning Corp. 138 Derrywood Drive, Concord, ON L4K 5S4 2015-04-27
7560257 Canada Incorporated 17 Rondeen Rd, Concord, ON L4K 5S4 2010-05-25
Ultraspeed.com Inc. 138 Derrywood Drive, Concord, ON L4K 5S4 2019-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
KAMRAN SAMANIAN 144 DERRYWOOD DR., CONCORD ON L4K 5S4, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 5S4

Similar businesses

Corporation Name Office Address Incorporation
Pamedco Medical Equipment Ltd. 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC 1976-07-26
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24
Med Ex Para-medical Equipment Inc. 625 Rene-levesque Boul West, Suite 1600, Montreal, QC H3B 1R2 1998-01-15
RÉseau De Commerce International D'Équipement MÉdical (i.m.e.t.) Inc. 3465 Cote Des Neiges Road, Suite 501, Montreal, QC H3H 1T4 1992-11-12
Equipement Medical Elephant Inc. 327 Penn Road, Beaconsfield, QC H9W 1B5 1998-10-22
La Societe De Recherches En Marketting Et Developpement Pour L'equipement Medical Killand Inc. 1980 Sherbrooke West, Suite 1001, Montreal, QC H3H 1E8 1984-03-20
Équipement Médical Rcl Inc. 4500 Montee St-hubert, St-hubert, QC J3Y 1V1 1978-10-30
Reaher (canada) Medical Equipment Inc. 434 George Ryan Ave., Oakville, ON L6H 0S3 2014-09-16
Qsono Medical Equipment (canada) Inc. 24-3075 Bridletowne Cir, Scarborough, ON M1W 1S8 2013-11-15

Improve Information

Please provide details on CANADA PROFESSIONAL MEDICAL EQUIPMENT 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