DERMAL DEVICES INC.

Address:
3 Sprucedale Court, London, ON N5X 2N9

DERMAL DEVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 9839674. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9839674
Business Number 802707232
Corporation Name DERMAL DEVICES INC.
DERMAL DEVICES INC.
Registered Office Address 3 Sprucedale Court
London
ON N5X 2N9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
Edward M. Perlmutter 112 Viewmount Avenue, Toronto ON M6B 1T6, Canada
Ronald A. Perlmutter 3 Marwood Road, Toronto ON M6B 3G1, Canada
Alan L. Perlmutter 3 Sprucedale Court, London ON N5X 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-01 current 3 Sprucedale Court, London, ON N5X 2N9
Name 2016-08-01 current DERMAL DEVICES INC.
Name 2016-08-01 current DERMAL DEVICES INC.
Status 2016-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-08-01 2016-08-01 Active / Actif

Activities

Date Activity Details
2016-08-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 3 Sprucedale Court
City London
Province ON
Postal Code N5X 2N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Perlmutter Brothers Incorporated 3 Sprucedale Court, London, ON N5X 2N9
D.t.r. Dermal Therapy Research Inc. 3 Sprucedale Court, London, ON N5X 2N9

Corporations in the same postal code

Corporation Name Office Address Incorporation
D.t.r. Dermal Therapy Research Inc. 3 Sprucedale Court, London, ON N5X 2N9 1988-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Uiwin Canada Inc. 337 Elderberry Avenue, London, ON N5X 0A1 2017-03-06
Point Grey Commercial Advisors Inc. 269 Elderberry Ave., London, ON N5X 0A1 2016-11-16
The Philpapers Foundation 293 Elderberry Ave, London, ON N5X 0A1 2013-02-15
Brvc Ltd. 293 Elderberry Ave, London, ON N5X 0A1 2015-12-16
Bourvici Holdings Inc. 293 Elderberry Ave, London, ON N5X 0A1 2019-09-30
Dentist 2b Inc. 458 Elderberry Avenue, London, ON N5X 0A3 2018-07-25
Jumpin Commercial and Trading Ltd. 161 Skyline Avenue, London, ON N5X 0A3 2017-02-23
Asones Technologies Inc. 248 Meadowsweet Trail, London, ON N5X 0A4 2020-08-24
Sond Bros Transport Inc. 329 Skyline Ave, London, ON N5X 0A5 2018-03-26
Ipac Solutions Incorporated 353 Skyline Ave, London, ON N5X 0A5 2012-07-09
Find all corporations in postal code N5X

Corporation Directors

Name Address
Edward M. Perlmutter 112 Viewmount Avenue, Toronto ON M6B 1T6, Canada
Ronald A. Perlmutter 3 Marwood Road, Toronto ON M6B 3G1, Canada
Alan L. Perlmutter 3 Sprucedale Court, London ON N5X 2N9, Canada

Entities with the same directors

Name Director Name Director Address
D.T.R. DERMAL THERAPY RESEARCH INC. ALAN L. PERLMUTTER 3 SPRUCEDALE COURT, LONDON ON N5X 2N9, Canada
PERLMUTTER BROTHERS INCORPORATED Alan L. Perlmutter 3 Sprucedale Court, London ON N5X 2N9, Canada
MICRO COOKING CENTRES LIMITED ALAN L. PERLMUTTER 1644 LOUISE BLVD., LONDON ON N6G 2R2, Canada
CENTRES DE CUISSON MICRO (CANADA) INC. · MICRO COOKING CENTRES (CANADA) INC. ALAN L. PERLMUTTER 3 SPRUCEDALE COURT, LONDON ON N5X 2N9, Canada
D.T.R. DERMAL THERAPY RESEARCH INC. EDWARD M. PERLMUTTER 112 VIEWMOUNT AVENUE, TORONTO ON M6B 1T6, Canada
PERLMUTTER BROTHERS INCORPORATED Edward M. Perlmutter 112 Viewmount Avenue, Toronto ON M6B 1T6, Canada
D.T.R. DERMAL THERAPY RESEARCH INC. RONALD A. PERLMUTTER 3 MARWOOD ROAD, TORONTO ON M6B 3G1, Canada
PERLMUTTER BROTHERS INCORPORATED Ronald A. Perlmutter 3 Marwood Road, Toronto ON M6B 3G1, Canada
MICRO COOKING CENTRES LIMITED RONALD A. PERLMUTTER 28 SARANAC BLVD, APT. 5, TORONTO ON M6A 2G5, Canada

Competitor

Search similar business entities

City London
Post Code N5X 2N9

Similar businesses

Corporation Name Office Address Incorporation
Tele Devices Ltee 5850 Van Den Abeele, St. Laurent, QC H4S 1R9 1977-12-30
Dermal Distributors International Inc. 134 Forsythe St., Oakville, ON L6K 3K2 2008-12-08
D.t.r. Dermal Therapy Research Inc. 3 Sprucedale Court, London, ON N5X 2N9 1988-08-25
D.t.r. Dermal Therapy Research Inc. 3 Sprucedale Court, London, ON N5X 2N9
Dermal Defense International, Inc. 2855-152nd St. Unit 207, Surrey, BC V4P 1H2 2002-09-12
Computing Devices Canada Ltee 3785 Richmond Road, Nepean, ON K2H 5B7
P Devices Inc. 258 Senecal, Longueuil, QC J4G 1M9 2007-08-03
Nt Optical Devices, Inc. 121 Elm Street, Ottawa, ON K1R 6N4 2014-02-18
Advance Devices Inc. 176 Queen Filomena Ave., Maple, ON L4A 0H7 2008-03-28
Bibo Streaming Devices Inc. 9 Spur Ave, Ottawa, ON K2M 2B5 2013-01-09

Improve Information

Please provide details on DERMAL DEVICES 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