AEGIS INTERNATIONAL HEALTHCARE CORPORATION (Corporation# 2179636) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 1987.
Corporation ID | 2179636 |
Corporation Name | AEGIS INTERNATIONAL HEALTHCARE CORPORATION |
Registered Office Address |
250 Consumers Rd. Suite 203 Willowdale QC M2J 4V6 |
Incorporation Date | 1987-04-10 |
Dissolution Date | 1997-05-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
RICHARD G. IRLAM | 202 PLEASANT ST., NEWCASTLE NB E1V 3M4, Canada |
JAY HONG | 42 CLOVERCREST RD., WILLOWDALE ON M2J 1Z6, Canada |
DAVID MITCHELL | 383 GREEN ST., NEWCASTLE NB E1V 1T2, Canada |
DAVID KENNY | 129 MAIN ST., BATHURST NB , Canada |
WILMONT ROBERTSON | NoAddressLine, MONCTON NB , Canada |
JOHN HAZEN | P.O. BOX 690, BATHURST NB E2A 3Z6, Canada |
JEAN-PIERRE SURKIS | P.O. BOX 322, BATHURST NB E2A 3Z4, Canada |
HYMEN SURKIS | P.O. BOX 28, NEWCASTLE NB E1V 3M2, Canada |
MICHAEL J. MACINNIS | 17032 MAHER AVENUE, PIERREFONDS QC H9J 1H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-04-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-04-09 | 1987-04-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-04-10 | current | 250 Consumers Rd., Suite 203, Willowdale, QC M2J 4V6 |
Name | 1987-08-05 | current | AEGIS INTERNATIONAL HEALTHCARE CORPORATION |
Name | 1987-05-12 | 1987-08-05 | LES PRODUITS DE SANTE AEGIS INC. |
Name | 1987-05-12 | 1987-05-12 | 155472 CANADA INC. |
Name | 1987-04-10 | 1987-08-05 | AEGIS HEALTH PRODUCTS INC. |
Status | 1997-05-29 | current | Dissolved / Dissoute |
Status | 1991-08-01 | 1997-05-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-04-10 | 1991-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-29 | Dissolution | |
1987-04-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-04-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 250 CONSUMERS RD. |
City | WILLOWDALE |
Province | QC |
Postal Code | M2J 4V6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie D'affacturage Kerlen Ltee | 250 Consumers Rd., Suite 804, Toronto, ON M2J 4V6 | 1971-04-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
118412 Canada Inc. | 250 Consumers Road, Suite 210, Willowdale, ON M2J 4V6 | 1978-04-28 |
The International Facility Management Association Canadian Foundation | 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6 | 1996-07-23 |
E-realtor Inc. | 250 Consumers Road, Unit 711, Willowdale, ON M2J 4V6 | 1998-01-08 |
Cfr Collections Ltd. | 250 Consumers Road, Suite 1000, Willowdale, ON M2J 4V6 | 1980-11-03 |
Art Benjamin Associates Limited | 250 Consumers Road, 4th Floor, Willowdale, ON M2J 4V6 | |
142631 Canada Limited | 250 Consumers Road, Suite 202, Willowdale, ON M2J 4V6 | 1983-10-11 |
Gd-cad Conversions Corporation | 250 Consumers Road, Suite 807, Willowdale, ON M2J 4V6 | 1988-10-06 |
Consumers Financial Group R.n. Corp. | 250 Consumers Road, Suite 700, Willowdale, ON M2J 4V6 | 1989-10-17 |
Venpar Resources Inc. | 250 Consumers Road, Suite 201, Willowdale, ON M2J 4V6 | 1984-05-10 |
155473 Canada Inc. | 250 Consumers Road, Suite 203, Willowdale, QC M2J 4V6 | 1987-04-10 |
Find all corporations in postal code M2J4V6 |
Name | Address |
---|---|
RICHARD G. IRLAM | 202 PLEASANT ST., NEWCASTLE NB E1V 3M4, Canada |
JAY HONG | 42 CLOVERCREST RD., WILLOWDALE ON M2J 1Z6, Canada |
DAVID MITCHELL | 383 GREEN ST., NEWCASTLE NB E1V 1T2, Canada |
DAVID KENNY | 129 MAIN ST., BATHURST NB , Canada |
WILMONT ROBERTSON | NoAddressLine, MONCTON NB , Canada |
JOHN HAZEN | P.O. BOX 690, BATHURST NB E2A 3Z6, Canada |
JEAN-PIERRE SURKIS | P.O. BOX 322, BATHURST NB E2A 3Z4, Canada |
HYMEN SURKIS | P.O. BOX 28, NEWCASTLE NB E1V 3M2, Canada |
MICHAEL J. MACINNIS | 17032 MAHER AVENUE, PIERREFONDS QC H9J 1H2, Canada |
City | WILLOWDALE |
Post Code | M2J4V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Materiaux De Construction Aegis International Ltee | 40 Elmwood Avenue, Senneville, Quebec, QC H9X 1T7 | 1986-07-24 |
Canmedor Healthcare International Corporation | 160 Terence Mathews Cr, Suite E2, Kanata, ON K2M 0B2 | 1995-06-12 |
Youwe International Ltd. | 73 Aegis Drive, Vaughan, ON L6A 4M5 | 2020-09-18 |
Aegis Freyr Corporation | 245 Range Road, Ottawa, ON K1N 8J7 | 2019-11-09 |
Cemrad Trade & Marketing Corporation | 28 Aegis Dr, Vaughan, ON L6A 4M6 | 2012-01-01 |
Futuremed Healthcare Products Corporation | 277 Balsaltic Road, Concord, ON L4K 5V3 | |
Aegis Electric & Gas International Services Limited | 40 King St. West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | 1978-10-13 |
Mei Healthcare International Group Ltd. | 511, Place D'armes, Suite 400, Montreal, QC H2Y 2W7 | 2009-11-01 |
Aegis Automobile Protection Corporation | Toronto-dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1999-03-25 |
Lean Healthcare International Inc. | 117 River Road, Lansdowne, ON K0E 1L0 | 2005-12-31 |
Please comment or provide details below to improve the information on AEGIS INTERNATIONAL HEALTHCARE CORPORATION.
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.