DECOM MEDICAL CORPORATION

Address: Unit 203, 2000 Credit Valley Road, Mississauga, ON L5M 4N4

DECOM MEDICAL CORPORATION (Corporation# 10237825) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 18, 2017.

Corporation Overview

Corporation ID 10237825
Business Number 713185122
Corporation Name DECOM MEDICAL CORPORATION
Registered Office Address Unit 203, 2000 Credit Valley Road
Mississauga
ON L5M 4N4
Incorporation Date 2017-05-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Henry Global Asset Management Corporation Ltd. 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada
Gang Liang 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada
Dekang Corporation Ltd. 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-17 current Unit 203, 2000 Credit Valley Road, Mississauga, ON L5M 4N4
Address 2017-05-18 2018-04-17 2316 Credit Valley Road, Mississauga, ON L5M 4C6
Name 2017-05-18 current DECOM MEDICAL CORPORATION
Status 2017-05-18 current Active / Actif

Activities

Date Activity Details
2017-05-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Unit 203, 2000 Credit Valley Road
City Mississauga
Province ON
Postal Code L5M 4N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dekang Corporation Ltd. Unit 203, 2000 Credit Valley Road, Mississauga, ON L5M 4N4 2017-04-28
Henry Global Asset Management Corporation Ltd. Unit 203, 2000 Credit Valley Road, Mississauga, ON L5M 4N4 2017-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dekang Medical Corporation Ltd. Unit 202, 2000 Credit Valley Road, Mississauga, ON L5M 4N4 2017-05-18
Far Management Inc. 2000 Credit Valley Road, Suite 314, Mississauga, ON L5M 4N4
9490418 Canada Corporation 2000 Credit Valley Road, Suite 306, Mississauga, ON L5M 4N4 2015-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Find all corporations in postal code L5M

Corporation Directors

Name Address
Henry Global Asset Management Corporation Ltd. 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada
Gang Liang 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada
Dekang Corporation Ltd. 2316 Credit Valley Road, Mississauga ON L5M 4C6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 4N4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation T & D Du Developpement Medical Ltee 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 1969-11-20
Tele-decom Inc. 1795, SibÉrie, Brossard, QC J4X 1R9 1989-05-08
Shatla Medical Corporation 4000 De Maisonneuve, Suite 1210, Westmount, QC H3Z 1J9 2007-10-17
Corporation R. Laborie Medical 1960 Lapiniere Blvd, Brossard, QC J4W 1L7 1981-02-11
Clearpoint Medical Inc. 2317 46th Avenue, Lachine, QC H8T 3C9 2004-07-27
The Medical Indentification Number for Canada Corporation 2283 St-laurent Blvd., Ottawa, ON K1G 5A2 2000-04-06
Corporation De Recherche Medicale Sentinel 909 Marie Rollet, Ste-julie, QC J3E 1V5 1993-07-02
Siena Medical Research Corporation 4 Westmount Square, Suite 100, Montreal, QC H3Z 2S6 2003-09-01
Corporation De Soins MÉdicaux Baron 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1998-04-29
Dr. Punashish Medical Professional Corporation 3-640 15th Street, Humboldt, SK S0K 2A0 2017-05-17

Improve Information

Please comment or provide details below to improve the information on DECOM MEDICAL CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.