SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC.
MEDICAL INFORMATIONS SYSTEMS COMPROMED INC.

Address: 222 Stillview, Pointe Claire, QC H9R 5B5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-02-13 Dissolution
1982-02-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 222 STILLVIEW
City POINTE CLAIRE
Province QC
Postal Code H9R 5B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
114600 Canada Inc. 218 Stillview, Pointe Claire, QC H9R 5B5 1982-03-17

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R5B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SYSTEMES D'INFORMATIONS MEDICALES COMPROMED INC..

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.