AVA PRODUITS MEDICAUX DU QUEBEC LTEE. (Corporation# 1827529) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1985.
Corporation ID | 1827529 |
Corporation Name | AVA PRODUITS MEDICAUX DU QUEBEC LTEE. |
Registered Office Address |
500 Ouellette Avenue Suite 414 Windsor ON N9A 1B3 |
Incorporation Date | 1985-01-15 |
Dissolution Date | 1995-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
THOMAS AMORMINO | 380 PELISSIER STREET APT. 1402, WINDSOR ON N9A 6W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-01-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-01-14 | 1985-01-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-01-15 | current | 500 Ouellette Avenue, Suite 414, Windsor, ON N9A 1B3 |
Name | 1985-01-15 | current | AVA PRODUITS MEDICAUX DU QUEBEC LTEE. |
Status | 1995-12-01 | current | Dissolved / Dissoute |
Status | 1987-05-02 | 1995-12-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-01-15 | 1987-05-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-01 | Dissolution | |
1985-01-15 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
152147 Canada Inc. | 500 Ouellette Avenue, Suite 306, Windsor, ON N9A 1B3 | 1986-10-16 |
Captain's Catch Seafood Inc. | 500 Ouellette Avenue, Suite 414, Windsor, ON N9A 1B3 | 1987-11-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ava Medical Products of Canada Inc. | 500 Ouellet Ave., Suite 414, Windsor, ON N9A 1B3 | 1982-07-27 |
95212 Canada Limited | 500 Ouellette Ave., Suite 414, Windsor, ON N9A 1B3 | 1979-11-19 |
Heather Metallurgical Services of Canada Ltd. | 500 Ouellette Ave., Windsor, ON N9A 1B3 | 1979-07-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mashhour Bma Inc. | 1225 Riverside Drive West, Suite 703, Windsor, ON N9A 0A2 | 2020-12-07 |
In & Out Tech Trading Exim Ltd. | 1007 - 1225 Riverside Drive West, Windsor, ON N9A 0A2 | 2020-07-15 |
Sustainable Green Revolutions Inc. | 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 | 2011-06-09 |
3197000 Canada Inc. | 1225 Riverside Drive West, Unit 1503, Windsor, ON N9A 0A2 | 1995-10-31 |
Bin Deals Windsor Ltd. | 1225 Riverside Drive West, Suite 703, Windsor, ON N9A 0A2 | 2020-12-11 |
Jim Bowman Management Limited | 1225 Riverside Drive West, Suite 1604, Windsor, ON N9A 0A2 | 1985-01-04 |
7806540 Canada Inc. | 256 Ouellete Ave, Windsor, ON N9A 1A5 | 2011-03-16 |
Polar42 Creative Inc. | 374 Ouellette Ave, Suite 610, Windsor, ON N9A 1A8 | 2016-06-22 |
Grand Priory of Canada Sovereign Military Order of The Temple of Jerusalem | 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 | 2005-11-09 |
3220605 Canada Inc. | 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 | 1996-01-19 |
Find all corporations in postal code N9A |
Name | Address |
---|---|
THOMAS AMORMINO | 380 PELISSIER STREET APT. 1402, WINDSOR ON N9A 6W8, Canada |
City | WINDSOR |
Post Code | N9A1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits M.f. Quebec Ltee | 2555 Rue Watt, Ste-foy, QC | 1979-07-17 |
Les Papiers Et Produits Hygieniques Du Quebec Ltee | 4452 Debullion St, Montreal, QC | 1974-08-13 |
Les Produits Alimentaires J.s. (quebec) Ltee | 2932 Industrial Boulevard, Chomedey, Laval, QC H7L 4C4 | 1979-09-10 |
Produits Medicaux Med-tech Inc. | 272 Des Erables, Cap-de-la-madeleine, QC | 1979-04-11 |
Les Produits Medicaux Paul & Lanois Inc. | 17220 Chemin Ste-marie, Kirkland, QC | 1981-06-22 |
Produits Medicaux Pour La Protection Pmp Inc. | 95 Ch Du Lac, Gatineau, QC J8P 4H3 | 1992-09-15 |
Secourex, Distribution De Produits Medicaux Inc. | 7383 Boulevard St-laurent, Montreal, QC H2R 1W7 | 1985-05-10 |
Les Produits Medicaux-nutritifs-mnp Inc. | 1255 Phillips Square, Suite 1009, Montreal, QC H3G 3G1 | 1983-03-31 |
Les Produits C.d.t. Ltee | 150 Est, Boulevard St-cyrille, Suite 1880, Quebec, QC | 1977-11-25 |
Les Produits Jean-louis Faucher Ltee | 433 Rue Des Pins Est, Quebec, QC G1L 4T8 | 1977-12-13 |
Please comment or provide details below to improve the information on AVA PRODUITS MEDICAUX DU QUEBEC LTEE..
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.