AVA PRODUITS MEDICAUX DU QUEBEC LTEE.

Address: 500 Ouellette Avenue, Suite 414, Windsor, ON N9A 1B3

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 Overview

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

Directors

Director Name Director Address
THOMAS AMORMINO 380 PELISSIER STREET APT. 1402, WINDSOR ON N9A 6W8, Canada

Corporation History

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

Activities

Date Activity Details
1995-12-01 Dissolution
1985-01-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 500 OUELLETTE AVENUE
City WINDSOR
Province ON
Postal Code N9A 1B3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
THOMAS AMORMINO 380 PELISSIER STREET APT. 1402, WINDSOR ON N9A 6W8, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N9A1B3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AVA PRODUITS MEDICAUX DU QUEBEC 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.