E. M. DIAGNOSTIC SYSTEMS CANADA INC.

Address: 1 First Canadian Place, Suite 6100 Box 80, Toronto, ON M5X 1B1

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 Overview

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

Directors

Director Name Director Address
JAMES J. MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Corporation History

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

Activities

Date Activity Details
1990-07-10 Dissolution
1985-11-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JAMES J. MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on E. M. DIAGNOSTIC SYSTEMS CANADA 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.