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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-20 | Dissolution | Section: 222 |
1994-05-13 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W1X3 |
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 |
Please comment or provide details below to improve the information on LE DÉVELOPPEMENT MÉDICAL POUR L'ÉTAT D'ISRAEL (CANADA).
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.