Pharmalinx Medical Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 9429425. The registration start date is September 2, 2015. The current status is Active.
Corporation ID | 9429425 |
Business Number | 804808962 |
Corporation Name | Pharmalinx Medical Centre Inc. |
Registered Office Address |
2101 Brimley Road Scarborough ON M1S 2B4 |
Incorporation Date | 2015-09-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Shani Abbas Siwani | 21 Westcliffe Cres, Richmond Hill ON L4E 0S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-09-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-02 | current | 2101 Brimley Road, Scarborough, ON M1S 2B4 |
Name | 2015-09-02 | current | Pharmalinx Medical Centre Inc. |
Status | 2015-09-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-30 | Amendment / Modification | Section: 178 |
2015-09-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-08-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2101 Brimley Road |
City | Scarborough |
Province | ON |
Postal Code | M1S 2B4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gama7 Mediaworks Ltd. | 2101 Brimley Road, Suite 222, Scarborough, ON M1S 2B4 | 2008-02-06 |
8301433 Canada Corp. | 2101 Brimley Road, Unit 202, Toronto, ON M1S 2B4 | 2012-09-20 |
8423199 Canada Inc. | 2101 Brimley Road, Unit 210, Scarborough, ON M1S 2B4 | 2013-02-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nitt Trading Inc. | 102-2101 Brimley Road, Scarborough, ON M1S 2B4 | 2010-04-19 |
6910076 Canada Limited | 2101 Brimley, Unit 101, Scarborough, ON M1S 2B4 | 2008-01-23 |
Regalia Immigration Solutions Canada Inc. | 2101 Brimley Road, Unit 202, Toronto, ON M1S 2B4 | 2012-06-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bandits Toronto Inc. | 84 Wyper Square, Scarborough, ON M1S 0B3 | 2020-03-12 |
10978736 Canada Corp. | 14 Wyper Square, Scarborough, ON M1S 0B3 | 2018-09-05 |
Modern Electrician Plus Inc. | 98 Wyper Sq, Toronto, ON M1S 0B3 | 2017-10-30 |
9667300 Canada Inc. | 94 Wyper Sq, Scarborough, ON M1S 0B3 | 2016-03-14 |
Bling Jewelry Group Inc. | 11 Wyper Sq., Toronto, ON M1S 0B4 | 2018-11-26 |
Furisity International Trading & Consulting Inc. | 15 Wyper Square, Toronto, ON M1S 0B4 | 2016-06-28 |
Ctf Safety Solutions Inc. | 77 Wyper Square, Scarborough, ON M1S 0B5 | 2020-06-29 |
Island Moters Express Inc. | 75 Wyper Square, Scarborough, ON M1S 0B5 | 2015-04-14 |
9310347 Canada Inc. | 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 | 2015-05-27 |
8266123 Canada Inc. | 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 | 2012-08-02 |
Find all corporations in postal code M1S |
Name | Address |
---|---|
Shani Abbas Siwani | 21 Westcliffe Cres, Richmond Hill ON L4E 0S1, Canada |
Name | Director Name | Director Address |
---|---|---|
EmergRx Inc. | Shani Abbas Siwani | 21 Westcliffe Cres, Richmond Hill ON L4E 0S1, Canada |
9770909 Canada Inc. | Shani Abbas Siwani | 21 Westcliffe Cres, Richmond Hill ON L4E 0S1, Canada |
9752951 Canada Inc. | Shani Abbas Siwani | 51 Silk Oak Court, Vaughan ON L6A 0M3, Canada |
City | Scarborough |
Post Code | M1S 2B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Centre for Medical Device Development (ncmdd) | 101 Town Centre Boulevard, Markham, ON L3R 9W3 | 2007-07-31 |
Metropolitan Medical Centre Management Inc. | 800 Place Victoria, 4700, Montreal, QC H4Z 1H6 | 2006-03-07 |
Centre Medical Des Bouts De Choux Ltee | 6900, Boul. Décarie, Suite 3500, Côte-saint-luc, QC H3X 2T8 | 1984-02-06 |
Quebec Foundation for Rambam Medical Centre | 5827 Palmer Avenue, Cote Saint-luc, QC H4W 2P8 | 2007-02-23 |
Terrebonne Medical Centre Ltd. | 5638 Queen Mary Road, Montreal, QC | 1975-11-24 |
Chabanel Medical Centre Inc. | 5757 Decelles Avenue, Montreal, QC H3S 2C3 | 1988-06-23 |
Les Cours Medical Centre Gp Inc. | 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 | 2011-12-19 |
Cardiogenix Medical Centre Inc. | 8250 Decarie Boulevard, Suite 410, Montreal, QC H4P 2P5 | 2006-04-19 |
Centre Medical Cloverdale Ltee. | 4734 Alexander Ave, Pierrefonds, QC H8Y 2B1 | 1975-06-30 |
Ville Marie Medical and Women's Health Center Inc. | 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 | 1993-08-19 |
Please provide details on Pharmalinx Medical Centre 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |