E. M. DIAGNOSTIC SYSTEMS CANADA INC. (Corporation# 1994476) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 19, 1985.
Corporation ID | 1994476 |
Business Number | 884436353 |
Corporation Name | E. M. DIAGNOSTIC SYSTEMS CANADA INC. |
Registered Office Address |
1 First Canadian Place Suite 6100 Box 80 Toronto ON M5X 1B1 |
Incorporation Date | 1985-11-19 |
Dissolution Date | 1990-07-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JAMES J. MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-11-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-11-18 | 1985-11-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-11-19 | current | 1 First Canadian Place, Suite 6100 Box 80, Toronto, ON M5X 1B1 |
Name | 1985-11-19 | current | E. M. DIAGNOSTIC SYSTEMS CANADA INC. |
Status | 1990-07-10 | current | Dissolved / Dissoute |
Status | 1990-03-01 | 1990-07-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-11-19 | 1990-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-07-10 | Dissolution | |
1985-11-19 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canstar Composite Technologies Inc. | 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 | 1994-05-17 |
Bravo Film Distributors Inc. | 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 | 1983-04-29 |
114013 Canada Inc. | 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 | 1982-02-01 |
Kanover Ltee | First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 | 1973-11-14 |
Sherwin-williams Canada Inc. | 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 | |
Chaussures Millcroft Limitee | First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 | 1978-02-16 |
2720787 Canada Inc. | 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 | 1991-05-24 |
164651 Canada Inc. | 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 | 1988-10-28 |
Denning Mobile Robotics Canada Inc. | 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 | 1991-06-13 |
Asbetec Distributors (1991) Inc. | 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 | 1991-12-18 |
Find all corporations in postal code M5X1B1 |
Name | Address |
---|---|
JAMES J. MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
City | TORONTO |
Post Code | M5X1B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bio-diagnostic C.b.m. Laboratories Inc. | 1474 Alexandre De Seve, Montreal, QC H2L 2V6 | 1984-01-26 |
Elite Diagnostic Systems Inc. | Unit 2, 48 Prospect Road, Morrisburg, ON K0C 1X0 | 2018-07-06 |
Bdc Breast Diagnostic Centre Inc. | 1538 Sherbrooke Ouest, 930, MontrÉal, QC H3G 1L5 | 2011-01-20 |
Technologies Advanced Bio-diagnostic Amerique Du Nord Inc. | 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 | 1996-04-30 |
Novamex Diagnostic Ltd. | 2281, Rue GuÉnette, St-laurent, QC H4R 2E9 | 1996-03-27 |
Diagnostic-ee Inc. | 76, Rue Du CollÈge, LÉvis, QC G6W 3K4 | 2018-01-01 |
Diagnostic 2001 Canada Inc. | 2345 De Meules, Duvernay, QC H7E 1R9 | 1993-12-22 |
Diagnostic Lift (canada) International Ltd. | 534 Park Street, Kenora, ON P9N 1A1 | 2001-05-04 |
Tracerco Radioactive Diagnostic Services Canada Inc. | 8908 60 Avenue Nw, Edmonton, AB T6E 6A6 | 1983-10-31 |
Md Intel Diagnostic Canada Corporation | 111 Simcoe Street North, Oshawa, ON L1G 4S4 | 2019-03-27 |
Please comment or provide details below to improve the information on E. M. DIAGNOSTIC SYSTEMS CANADA 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.