SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC. (Corporation# 1275143) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1982.
Corporation ID | 1275143 |
Corporation Name |
SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC. MEDICAL INFORMATIONS SYSTEMS COMPROMED INC. |
Registered Office Address |
222 Stillview Pointe Claire QC H9R 5B5 |
Incorporation Date | 1982-02-16 |
Dissolution Date | 1985-02-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
PATRICIA FOTI CASSIS | 39 RUE ALIE, DOLLARD ORMEAUX QC H9A 1G9, Canada |
ARPAD G. FAZEKAS | 5025 OUEST, SHERBROOKE, #425, MONTREAL QC H7A 1S9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-02-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-02-15 | 1982-02-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-02-16 | current | 222 Stillview, Pointe Claire, QC H9R 5B5 |
Name | 1982-02-16 | current | SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC. |
Name | 1982-02-16 | current | MEDICAL INFORMATIONS SYSTEMS COMPROMED INC. |
Status | 1985-02-13 | current | Dissolved / Dissoute |
Status | 1984-06-02 | 1985-02-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-02-16 | 1984-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-02-13 | Dissolution | |
1982-02-16 | Incorporation / Constitution en sociГ©tГ© |
Address | 222 STILLVIEW |
City | POINTE CLAIRE |
Province | QC |
Postal Code | H9R 5B5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
114600 Canada Inc. | 218 Stillview, Pointe Claire, QC H9R 5B5 | 1982-03-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Labrie-sabette Inc. | 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 | 2020-02-20 |
6625631 Canada Inc. | 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 | 2006-09-13 |
165721 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 1988-12-23 |
4198620 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2004-09-08 |
7129211 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2009-02-24 |
7147171 Canada Incorporated | 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 | 2009-03-27 |
7166621 Canada Inc. | 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 | 2009-05-01 |
8665273 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2013-10-16 |
9657355 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2016-03-06 |
Clinique Sante Et Physique Montreal Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2017-08-21 |
Find all corporations in postal code H9R |
Name | Address |
---|---|
PATRICIA FOTI CASSIS | 39 RUE ALIE, DOLLARD ORMEAUX QC H9A 1G9, Canada |
ARPAD G. FAZEKAS | 5025 OUEST, SHERBROOKE, #425, MONTREAL QC H7A 1S9, Canada |
City | POINTE CLAIRE |
Post Code | H9R5B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Informations D'emplois Outremer I.e.o. Inc. | 79 2e Avenue, Windsor, QC J1S 1Z2 | 1985-12-16 |
Machinery Informations Centre Ltd. | 2068 Chemin Chambly, Longueuil, QC | 1975-04-17 |
Systemes D'images & Informations Ariis Inc. | Port of Montreal, Suite 2070 Wing 2, Montreal, QC H3C 3R5 | 1987-09-16 |
Les Services & Systemes D'informations Midmark Ltee | 6333 Decarie Blvd., Suite 120, Montreal, QC H3W 3E2 | 1983-03-23 |
Systemes D'informations La Cle Des Connaissances Inc. | 510 Boul. St-laurent, 2e Etage, Montreal, QC H2Y 2Y9 | 1983-01-06 |
Les Concepteurs En Bureautique Et En Systemes D'informations Cbsi Inc. | 3859 St Denis, Montreal, QC H2W 2M4 | 1983-07-04 |
Services D'informations Atar Tech Inc. | 2020 Rue University, Bureau 1600, Montreal, QC H3A 2A5 | 2001-08-22 |
Informations Commerciales G.c. Inc. | 8001 Rue Des Vendeens, Anjou, QC H1K 1T2 | 1980-01-15 |
Austral Informations Technologies Inc. | 31 Mayford, Nepean, ON K2G 6A5 | 1996-08-01 |
Ceb Inc. Firme De Consultants En Technologies De L'informations | 3250 Rue Du Levraut, La Plaine (terrebonne), QC J7M 2C3 | 2004-05-09 |
Please comment or provide details below to improve the information on SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC..
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.