AEGIS INTERNATIONAL HEALTHCARE CORPORATION

Address: 250 Consumers Rd., Suite 203, Willowdale, QC M2J 4V6

AEGIS INTERNATIONAL HEALTHCARE CORPORATION (Corporation# 2179636) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-05-29 Dissolution
1987-04-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 250 CONSUMERS RD.
City WILLOWDALE
Province QC
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie D'affacturage Kerlen Ltee 250 Consumers Rd., Suite 804, Toronto, ON M2J 4V6 1971-04-13

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J4V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AEGIS INTERNATIONAL HEALTHCARE CORPORATION.

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.