Medpath Global Inc.

Address:
1155 Boul. Robert-bourassa, Suite 1310, Montreal, QC H3B 3A7

Medpath Global Inc. is a business entity registered at Corporations Canada, with entity identifier is 9470565. The registration start date is October 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9470565
Business Number 801662925
Corporation Name Medpath Global Inc.
Registered Office Address 1155 Boul. Robert-bourassa
Suite 1310
Montreal
QC H3B 3A7
Incorporation Date 2015-10-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christian Sauvageau 1 Charing Cross Lane, Markham ON L6E 0A1, Canada
HARRY BLOOMFIELD 20 Surrey Gardens, Westmount QC H3Y 1N3, Canada
DANIEL DANNY CLOUTIER 63-2 Koroleva 202, St. Petersberg 19735, Russian Federation

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 1155 Boul. Robert-bourassa, Suite 1310, Montreal, QC H3B 3A7
Address 2018-10-10 2019-08-29 2120 32e Avenue, Montréal, QC H8T 3H7
Address 2018-01-04 2018-10-10 1 Charing Cross Lane, Markham, ON L6E 0A1
Address 2015-10-09 2018-01-04 81 Main Street, Unionville, ON L3R 2E6
Name 2018-02-01 current Medpath Global Inc.
Name 2015-10-09 2018-02-01 MedPath Pharma Inc.
Status 2015-10-09 current Active / Actif

Activities

Date Activity Details
2018-10-10 Amendment / Modification RO Changed.
Section: 178
2018-02-01 Amendment / Modification Name Changed.
Section: 178
2015-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 Boul. Robert-Bourassa
City Montreal
Province QC
Postal Code H3B 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shipco Transport (canada) Inc. 1155 Boul. Robert-bourassa, Suite 1310, Montreal, QC H3B 3A7 1985-05-29
8241457 Canada Inc. 1155 Boul. Robert-bourassa, #1310, Montreal, QC H3B 3A7 2012-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
12122618 Canada Inc. 1310-1155 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2020-06-11
11297783 Canada Inc. 1310-1155 Robert-bourassa Boulevard, Montréal, QC H3B 3A7 2019-03-13
11292722 Canada Inc. 1310-1155 Robert-bourassa Blvd, Montréal, QC H3B 3A7 2019-03-11
9790403 Canada Inc. 1155 Robert-bourassa Blvd., Suite 1007, Montréal, QC H3B 3A7 2016-06-13
Rentugo Finance Inc. 1410-1155, Boul. Robert-bourassa, Montréal, QC H3B 3A7 2015-02-03
Jurisflex Inc. 1155 Robert-bourassa Blvd., Suite 514, Montréal, QC H3B 3A7 2014-08-11
Beads of Courage - Canada 1155 University St, #1310, Montreal, QC H3B 3A7 2011-06-23
7685874 Canada Inc. 1155 University Street, Suite 508, Montreal, QC H3B 3A7 2010-12-17
Canada-albania Business Council 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 2010-09-03
Restaurant Le LÉman Inc. 1175 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2010-02-24
Find all corporations in postal code H3B 3A7

Corporation Directors

Name Address
Christian Sauvageau 1 Charing Cross Lane, Markham ON L6E 0A1, Canada
HARRY BLOOMFIELD 20 Surrey Gardens, Westmount QC H3Y 1N3, Canada
DANIEL DANNY CLOUTIER 63-2 Koroleva 202, St. Petersberg 19735, Russian Federation

Entities with the same directors

Name Director Name Director Address
3852113 CANADA INC. CHRISTIAN SAUVAGEAU 18606 POITIER, PIERREFONDS QC H9K 1L1, Canada
MERCK FROSST CANADA LTD. CHRISTIAN SAUVAGEAU 18608 POITIER, PIERREFONDS QC H9K 1L1, Canada
Oral Science International Inc. Christian SAUVAGEAU 27, rue de Jouvence, App. 301, Montréal QC H9H 4T7, Canada
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
FABRICATIONS CAMBRIDGE LTEE/LTD. HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
FLEUVETON LTEE HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
153084 CANADA INC. HARRY BLOOMFIELD 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3A7

Similar businesses

Corporation Name Office Address Incorporation
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Quincaillerie Global Inc. 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 1984-12-04
Aerosafe Global Inc. 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 2017-04-03
Be The Change Global 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 2018-07-19
Global Way Accessories Inc. 4600 Bois-franc Road, Montreal, QC H4S 1A7 2010-08-31
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Investissement Global Mir Inc. 1645 Croissant De La Sibérie, Brossard, QC J4X 1R9 2014-02-24
Uni-global Management Inc. 121 Crémazie West, Suite 100, Montreal, QC H2N 1L5 2011-05-27

Improve Information

Please provide details on Medpath Global 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