INTELERAD MEDICAL SYSTEMS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 9604162. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 9604162 |
Business Number | 892927120 |
Corporation Name |
INTELERAD MEDICAL SYSTEMS INCORPORATED LES SYSTEMES MEDICAUX INTELERAD INCORPOREE |
Registered Office Address |
800 Blvd. De Maisonneuve Suite 1200 Montréal QC H2L 4L8 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANCOIS LAFLAMME | 1226 DE NANTES, BOUCHERVILLE QC J4B 8C2, Canada |
David Brassard | 1730 Saint-Patrick, Apt. 835, Montréal QC H3K 0B2, Canada |
RANDALL I. OKA | 1969 Perodeau Street, Vaudreuil-Dorion QC J7V 8P7, Canada |
RICHARD K. RUBIN | 5 East Gables Crescent, Beaconsfield QC H9W 4G9, Canada |
PASCAL TREMBLAY | 3 De Vinci Street, Candiac QC J5T 6K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-03-26 | current | 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8 |
Address | 2016-02-25 | 2019-03-26 | 895 De La Gauchetière Street West, Suite 400, Montréal, QC H3B 4G1 |
Address | 2016-02-03 | 2016-02-25 | 375 Roland-therrien Blvd., Suite 210, Longueuil, QC J4H 4A6 |
Name | 2016-02-03 | current | INTELERAD MEDICAL SYSTEMS INCORPORATED |
Name | 2016-02-03 | current | LES SYSTEMES MEDICAUX INTELERAD INCORPOREE |
Status | 2020-02-21 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2016-02-03 | 2020-02-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-03 | Amalgamation / Fusion |
Amalgamating Corporation: 9501665. Section: 184 1 |
2016-02-03 | Amalgamation / Fusion |
Amalgamating Corporation: 9594361. Section: 184 1 |
2016-02-03 | Amalgamation / Fusion |
Amalgamating Corporation: 9611568. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intelerad Medical Systems Incorporated | 895 De La Gauchetière West, Suite 400, Montreal, QC H3B 4G1 | 1999-08-18 |
Intelerad Medical Systems Incorporated | 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1 | |
Intelerad Medical Systems Incorporated | 895 De La Gauchetiere Street West, 4th Floor, Montreal, QC H3B 4G1 | |
Intelerad Medical Systems Incorporated | 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8 | |
Intelerad Medical Systems Incorporated | 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intelerad Holdings Inc. | 800 Blvd. De Maisonneuve, Suite 1200, Montreal, QC H2L 4L8 | 2016-01-21 |
Intelerad Medical Systems Incorporated | 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8 | |
Intelerad Medical Systems Incorporated | 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8167559 Canada Inc. | 800 Boul. De Maisonneuve Est, Bureau 800, Montréal, QC H2L 4L8 | 2012-04-13 |
Complexe Chaussegros-de-lery Inc. | 800, Boul. De Maisonneuve Est, Bureau 2200, Montreal, QC H2L 4L8 | 1988-07-26 |
Les Placements Rodac Inc. | 800 Boul De Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 | 1986-09-23 |
Institut International De Micro-informatique Ca Inc. | 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 | 1983-01-28 |
Agence De Publicite C.s.m. Inc. | 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 | 1989-03-06 |
College De Secretariat Moderne (c.s.m.) International Inc. | 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 | 1993-11-29 |
8167583 Canada Inc. | 800, Boul. De Maisonneuve Est, Bureau 800, Montréal, QC H2L 4L8 | 2012-04-13 |
Name | Address |
---|---|
FRANCOIS LAFLAMME | 1226 DE NANTES, BOUCHERVILLE QC J4B 8C2, Canada |
David Brassard | 1730 Saint-Patrick, Apt. 835, Montréal QC H3K 0B2, Canada |
RANDALL I. OKA | 1969 Perodeau Street, Vaudreuil-Dorion QC J7V 8P7, Canada |
RICHARD K. RUBIN | 5 East Gables Crescent, Beaconsfield QC H9W 4G9, Canada |
PASCAL TREMBLAY | 3 De Vinci Street, Candiac QC J5T 6K6, Canada |
Name | Director Name | Director Address |
---|---|---|
A.D.V. EMBALLAGE INDUSTRIEL Inc. | David Brassard | 2068 rue des Myrtilles, Jonquière QC G7S 0G7, Canada |
INTELERAD HOLDINGS INC. | David Brassard | 1730 Saint-Patrick, Apt. 835, Montréal QC H3K 0B2, Canada |
THE SCHMEELK CANADA FOUNDATION | Francois Laflamme | 2719 de l'Ecu, St. Laurent QC H4R 3G9, Canada |
VRCAN INC. | FRANCOIS LAFLAMME | 9575 DE CLICHY, MONTREAL QC H1E 1A1, Canada |
SAVARD, LAFLAMME & ASSOCIES INC. | FRANCOIS LAFLAMME | 852 DES CHENES, BELOEIL QC J3G 2J2, Canada |
Bio-Industries du Québec | FRANCOIS LAFLAMME | 2719 REU DE L'ECU, MONTREAL QC H4R 3G9, Canada |
ESCOMPTE F. LAFLAMME LTEE | FRANCOIS LAFLAMME | 90 RUE DES CEDRES, AYLMER QC J9H 2T4, Canada |
Investigations DALA Inc. | FRANCOIS LAFLAMME | 182 PAUL-ALBERT, BLAINVILLE QC J7E 4H5, Canada |
Embrun Spécialité Inc. | FRANCOIS LAFLAMME | 182, RUE PAUL ALBERT, BLAINVILLE QC J7E 4H5, Canada |
DAGENAIS, LAFLAMME & ASS. INC. | FRANCOIS LAFLAMME | 182 PAUL ALBERT, BLAINVILLE QC J7E 4H5, Canada |
City | Montréal |
Post Code | H2L 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intelerad Holdings Inc. | 800 Blvd. De Maisonneuve, Suite 1200, Montreal, QC H2L 4L8 | 2016-01-21 |
Medical Expert Systems (mxs) Inc. | 23, Maplewood Ave, Outremont, QC H2V 2L9 | 2003-03-31 |
Cadx Medical Systems Inc. | 275 Armand Frappier Blvd, Laval, QC H7V 4A7 | 1999-07-19 |
Les Systemes Medicaux Duoject Inc. | 50 Gaspe Street, Suite B-5, Bromont, QC J2L 2N8 | 1985-08-01 |
Les Systemes Medicaux Pace Inc. | 8249 Guelph Road, Cote St Luc, QC H4W 1J3 | 1978-12-27 |
Elynx Medical Systems Inc. | 651 Rue Notre-dame Ouest, Bureau 400, MontrÉal, QC H3C 1H9 | |
Park Systemes Medicaux Inc. | 3195 Louis-amos, Lachine, QC H8T 1C4 | 1988-03-17 |
Elynx Medical Systems Inc. | 651 Notre-dame St.west, Suite 400, Montreal, QC H3C 1H9 | 1996-03-18 |
Thorasys Thoracic Medical Systems Inc. | 6560 Avenue De L'esplanade, Suite 103, Montreal, QC H2V 4L5 | 2007-06-08 |
Systemes Medicaux Informatek Inc. | 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 | 1980-02-19 |
Please provide details on INTELERAD MEDICAL SYSTEMS INCORPORATED 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 |