Medix Supply Limited (Corporation# 12233088) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 2020.
Corporation ID | 12233088 |
Business Number | 720770270 |
Corporation Name | Medix Supply Limited |
Registered Office Address |
38 Elana Drive Toronto ON M3N 2C2 |
Incorporation Date | 2020-07-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Paul Scarangella | 38 Elana Drive, Toronto ON M3N 2C2, Canada |
Timofei Sandu | 15 Robingrove Road, Toronto ON M2R 2Z6, Canada |
Adam Scarangella | 38 Elana Drive, Toronto ON M3N 2C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-07-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-07-29 | current | 38 Elana Drive, Toronto, ON M3N 2C2 |
Name | 2020-07-29 | current | Medix Supply Limited |
Status | 2020-07-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Viso Designs Limited | 38 Elana Drive, Toronto, ON M3N 2C2 | 2020-05-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3899055 Canada Inc. | 44 Elana Drive, Toronto, ON M3N 2C2 | 2001-05-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Smrtspaces Technology Inc. | 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 | 2015-09-08 |
11884891 Canada Inc. | 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 | 2020-02-04 |
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) | 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 | 2005-02-14 |
Novax Construction Inc. | 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 | 2020-02-27 |
St. Lucia Toronto United Planning Committee | 2000 Sheppard Ave West, Toronto, ON M3N 1A2 | 2019-03-11 |
All Peoples Congress (apc) Ontario Canada Chapter | 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 | 2015-04-02 |
8981361 Canada Inc. | 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 | 2014-08-07 |
8265828 Canada Inc. | 106-2000 Sheppard Ave W, North York, ON M3N 1A2 | 2012-08-02 |
8158665 Canada Inc. | 1602-200 Sheppard Ave West, North York, ON M3N 1A2 | 2012-04-04 |
8062161 Canada Inc. | 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 | 2011-12-23 |
Find all corporations in postal code M3N |
Name | Address |
---|---|
Paul Scarangella | 38 Elana Drive, Toronto ON M3N 2C2, Canada |
Timofei Sandu | 15 Robingrove Road, Toronto ON M2R 2Z6, Canada |
Adam Scarangella | 38 Elana Drive, Toronto ON M3N 2C2, Canada |
City | Toronto |
Post Code | M3N 2C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hu-medix Corporation | 59 Alameda Way, Ottawa, ON K2J 5B3 | 2008-11-18 |
Hawkesbury Lumber Supply Company Limited | C/o Jean Francois Bertrand, 900 Alexander Siversky Street, Hawkesbury, ON K6A 3N4 | |
Pro-medix Incorporated | 50 Troop Avenue, Suite 200, Dartmouth, NS B3B 1Z1 | |
Dream Team Medix Inc. | 55-2420 Bank Street, Ottawa, ON K1V 8S1 | 2012-06-28 |
Medix Innovators Inc. | 250 Christina Street North, Kenwick Place, Sarnia, ON N7T 7J7 | 2012-08-29 |
Abc Medix Solutions Inc. | 2575 Steeles Avenue East, Unit # 3, Brampton, ON L6T 5T1 | 2017-06-30 |
Medix Information Technologies Ltd. | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | 1996-06-10 |
Medix Winnipeg Ltd. | 360 Main, Suite 1700, Winnipeg, MB R3C 3Z3 | 1992-02-03 |
T.t.l. Supply Limited | 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 | |
Jso Supply Limited | 122 Macleod Avenue, Hinton, AB T7V 2A9 | 2017-02-17 |
Please comment or provide details below to improve the information on Medix Supply Limited.
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.