LES SERVICES MEDICAUX HORIZON LTEE
HORIZON MEDICAL SERVICES LTD.

Address: 7123 Fir Tree Drive, Unit 3, Mississauga, ON L5S 1G4

LES SERVICES MEDICAUX HORIZON LTEE (Corporation# 1146769) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 1981.

Corporation Overview

Corporation ID 1146769
Business Number 102396132
Corporation Name LES SERVICES MEDICAUX HORIZON LTEE
HORIZON MEDICAL SERVICES LTD.
Registered Office Address 7123 Fir Tree Drive
Unit 3
Mississauga
ON L5S 1G4
Incorporation Date 1981-05-20
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 5

Directors

Director Name Director Address
JEAN-GUY CAYOUETTE 460 BRISTOL ROAD W., UNIT 9, MISSISSAUGA ON L5R 3P6, Canada
LARRY RILEY 270 HENNESSEY ROAD, MONCTON NB E1A 6B3, Canada
JOHN W. GEARIN 8175 FIRST LINE, R.R. 2, CAMPBELLVILLE ON L0P 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-19 1981-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-02-01 current 7123 Fir Tree Drive, Unit 3, Mississauga, ON L5S 1G4
Name 1981-05-20 current LES SERVICES MEDICAUX HORIZON LTEE
Name 1981-05-20 current HORIZON MEDICAL SERVICES LTD.
Status 1997-12-16 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1997-12-02 1997-12-16 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1981-05-20 1997-12-02 Active / Actif

Activities

Date Activity Details
1997-12-16 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1981-05-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-03-27 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 7123 FIR TREE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5S 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barings Brewery Ltd. 7123 Fir Tree Drive, Suite 5, Mississauga, ON L5S 1G4 1998-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
JEAN-GUY CAYOUETTE 460 BRISTOL ROAD W., UNIT 9, MISSISSAUGA ON L5R 3P6, Canada
LARRY RILEY 270 HENNESSEY ROAD, MONCTON NB E1A 6B3, Canada
JOHN W. GEARIN 8175 FIRST LINE, R.R. 2, CAMPBELLVILLE ON L0P 1B0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5S1G4

Similar businesses

Corporation Name Office Address Incorporation
Horizon 360 World Services Inc. 4529 Clark, 3e Г©tage, MontrГ©al, QC H2T 2T3 2009-02-03
Les SystГ€mes Horizon Ltee 101 Lyon Street, Ottawa, ON K1R 5T9 1978-08-15
Services Medicaux S.s.i. Du Canada Ltee. 1801 Wentworth Street, Suite 1, Whitby, ON L1N 8M2 1976-11-23
Les Services Medicaux Wilmar Ltee 5845 Cote Des Neiges, Suite 390, Montreal, QC H3S 1Z4 1976-11-23
Fonds United Horizon Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1968-12-02
Services Medicaux Aux Marins J.g.g. Inc. 10620 Papineau, Montreal, QC H2B 2A5 1982-09-29
Poissonneries Horizon Inc. 1203 St. Lawrence Blvd., Montreal, QC 1983-03-01
Horizon Recycling Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 2007-04-12
City Horizon Management Group Inc. 9 Horizon Court, Richmond Hill, ON L4B 3G1 2012-01-01
Horizon Public Affairs Inc. 287-1/2 Crichton St., Ottawa, ON K1M 1W3 2011-06-23

Improve Information

Please comment or provide details below to improve the information on LES SERVICES MEDICAUX HORIZON LTEE.

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.