LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA)
MEDICAL DEVELOPMENT FOR ISRAEL (CANADA)

Address: 4950 Queen Mary Road, Suite 415, Montreal, QC H3W 1X3

LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA) (Corporation# 3033007) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 1994.

Corporation Overview

Corporation ID 3033007
Business Number 880937248
Corporation Name LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA)
MEDICAL DEVELOPMENT FOR ISRAEL (CANADA)
Registered Office Address 4950 Queen Mary Road
Suite 415
Montreal
QC H3W 1X3
Incorporation Date 1994-05-13
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
JANE BURKE-ROBERTSON 318 FAIRMONT AVENUE, OTTAWA ON K1Y 1Y8, Canada
THOMAS A. HOUSTON 19 ORRIN AVENUE, OTTAWA ON K1Y 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-05-12 1994-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-05-13 current 4950 Queen Mary Road, Suite 415, Montreal, QC H3W 1X3
Name 1994-05-13 current LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA)
Name 1994-05-13 current MEDICAL DEVELOPMENT FOR ISRAEL (CANADA)
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-05-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-05-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4950 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H3W 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94441 Canada Inc. 4950 Queen Mary Road, Suite 440, Montreal, QC H3W 1X3 1979-10-05
M. Miller Et Associes Ltee 4950 Queen Mary Road, Suite 320, Montreal, QC 1979-10-29
Maurken Sales International Inc. 4950 Queen Mary Road, Montreal, QC H3W 1X3 1991-04-18
2728036 Canada Inc. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1991-06-30
2755301 Canada Inc. 4950 Queen Mary Road, Montreal, QC H3W 1X3 1991-09-27
Eric Tavernier Ventures and Investments Inc. 4950 Queen Mary Road, Suite 404, Montreal, QC H3W 1X3 1993-02-18
Les Entreprises Sarno Ltee. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1970-03-09
Corporation Dentaire Mash 4950 Queen Mary Road, Suite 200, Montreal, QC H3W 1X3 1980-08-22
Les Entreprises William Roszler Inc. 4950 Queen Mary Road, Suite 420, Montreal, QC H3W 1X3 1978-07-05
Conseillers En Gestion Energaz Inc. 4950 Queen Mary Road, Suite 310, Montreal, QC H3W 1X3 1994-08-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evalutel Multimedia (canada) Inc. 4950 Queen Mary Rd., Bur.440, Montreal, QC H3W 1X3 1997-07-28
Ibens International Transport Inc. 4950 Queen Mary Rd, Suite 410, Montreal, QC H3W 1X3 1993-05-19
2796859 Canada Inc. 4950 Queen Mary, Suite 403, Montreal, QC H3W 1X3 1992-02-19
K.m.b. Engine Rebuilders Inc. 4590 Queen Mary Road, Suite 430, Montreal, QC H3W 1X3 1985-08-07
3458245 Canada Inc. 4950 Queen Mary Rd, Suite 240, Montreal, QC H3W 1X3 1998-03-18
Sojo Development Inc. 4950 Queen Mary Rd, Suite 310, Montreal, QC H3W 1X3 1977-01-26
Abrams Insurance Brokers Inc. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1976-01-29
Corporation D'outils Acumen 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1976-04-14
Intersan Diamond Ltd. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1976-06-08
Ordam Holdings Ltd. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1976-06-08
Find all corporations in postal code H3W1X3

Corporation Directors

Name Address
ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
JANE BURKE-ROBERTSON 318 FAIRMONT AVENUE, OTTAWA ON K1Y 1Y8, Canada
THOMAS A. HOUSTON 19 ORRIN AVENUE, OTTAWA ON K1Y 3X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1X3

Similar businesses

Corporation Name Office Address Incorporation
Canada-israel Industrial Research and Development Foundation 3-371 A Richmond Rd, Ottawa, ON K2A 0E7 1994-03-15
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Canadian Magen David Adom for Israel 6900 Decarie Blvd., Suite 3155, Montreal, QC H3X 2T8 1976-03-24
Bm Spirits Israel Inc. 2200, Chemin Du Fief, Saint-lazare, QC J7T 2N5 2011-01-31
Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H2 1990-02-05
Gestion J. Israel Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1974-06-05
Canada-israel Valeurs Mobiliers Limitee 1120 Finch Avenue W., Suite 801, Toronto, ON M3J 3H7
The Twelve Tribes of Israel of Canada Inc. 3645 Wellington, Suite 1, Montreal, QC H4G 1T9 2009-12-03
Canada-israel Valeurs Mobilierslimitee 970 Lawrence Ave West, Suite 502, Toronto, ON M6A 3B6 1952-06-11

Improve Information

Please comment or provide details below to improve the information on LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA).

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.