FONDATION DE MEDECINE DE L'AMERIQUE DU NORD
MEDICINE NORTH AMERICA FOUNDATION

Address: 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7

FONDATION DE MEDECINE DE L'AMERIQUE DU NORD (Corporation# 31577) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1979.

Corporation Overview

Corporation ID 31577
Business Number 882587488
Corporation Name FONDATION DE MEDECINE DE L'AMERIQUE DU NORD
MEDICINE NORTH AMERICA FOUNDATION
Registered Office Address 630 Dorchester Boulevard West
22nd Floor
Montreal
QC H3B 1V7
Incorporation Date 1979-08-23
Dissolution Date 1991-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
ALLAN GILBERT 10240 KINGSWAY AVE, EDMONTON AB T5H 2V9, Canada
SIMON CAMPBELL-SMITH 36 PEMBROKE STREET, OXFORD, ENGLAND , United Kingdom
MARGARET AHEARN 265 ST. GERMAIN AVE, TORONTO ON M5M 1W4, Canada
SHEILA SMITH RIVEST 3149 ALFRESCO TERRACE, MISSISSAUGA ON L5N 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-08-22 1979-08-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-08-23 current 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7
Name 1979-08-23 current FONDATION DE MEDECINE DE L'AMERIQUE DU NORD
Name 1979-08-23 current MEDICINE NORTH AMERICA FOUNDATION
Status 1991-09-09 current Dissolved / Dissoute
Status 1979-08-23 1991-09-09 Active / Actif

Activities

Date Activity Details
1991-09-09 Dissolution
1979-08-23 Incorporation / Constitution en sociГ©tГ© Section: Part II of CCA / Partie II de la LCC

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-10-06
1990 1988-10-06
1989 1988-10-06

Office Location

Address 630 DORCHESTER BOULEVARD WEST
City MONTREAL
Province QC
Postal Code H3B 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements H. Boker Ltee 630 Dorchester Boulevard West, 7th Floor, Montreal, QC H3B 4H7 1919-05-26
Boutique Gary Elliott Limitee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1976-12-03
Coopers & Lybrand Montreal Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1W6 1977-03-31
Masti-kure Products Company, Ltd. 630 Dorchester Boulevard West, Montreal, QC 1977-05-25
Beaufort Navigation Canada Ltee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1977-06-06
Les Immeubles Miraval Inc. 630 Dorchester Boulevard West, Suite 1620, Montreal, QC H3B 1S6 1977-09-22
Sport Extra Inc. 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1977-10-28
Gestion Sunion Inc. 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1977-11-28
80946 Canada Ltee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1977-01-14
81,293 Canada Ltee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1977-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interepco St. Jean Ltee 170 St Joseph Blvd, St Jean, QC H3B 1V7 1989-06-29
150628 Canada Inc. 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 1986-06-03
Sorelic Industrial and Commercial Relaunching Inc. 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 1982-02-22
Adventions Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 1976-10-25
Itox Ltd. 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-10-22
Les Industries Ma-tec Ltee C.p. 188, Vimont Laval, QC H3B 1V7 1975-09-25
Comite D'accueil Canada France 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-05-30
Sicma - Canada Ltd. 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 1968-07-26
Rau Canada Ltee 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 1958-02-18
Les Portes Dms Inc. 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 1953-06-17
Find all corporations in postal code H3B1V7

Corporation Directors

Name Address
ALLAN GILBERT 10240 KINGSWAY AVE, EDMONTON AB T5H 2V9, Canada
SIMON CAMPBELL-SMITH 36 PEMBROKE STREET, OXFORD, ENGLAND , United Kingdom
MARGARET AHEARN 265 ST. GERMAIN AVE, TORONTO ON M5M 1W4, Canada
SHEILA SMITH RIVEST 3149 ALFRESCO TERRACE, MISSISSAUGA ON L5N 1C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1V7

Similar businesses

Corporation Name Office Address Incorporation
- Foundation of North-american Sea Sports - 7629 Terbois, St-leonard, QC H1S 3C9 1992-06-19
Fondation De Recherche Et Developpement En Medecine Chinoise 3565 Berri, Suite 230, Montreal, QC H2L 4G5 1986-02-21
Quebec Foundation of Podiatric Medicine 4384 Boul. Pie Ix, Montreal, QC H1X 2B3 1985-03-21
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
Foundation for Higher Education and Enterprise In North America 206 Roxborough Drive, Toronto, ON M4W 1X8 2000-05-25
O.t.h. North America Ltd. Place Victoria, Suite 820, Montreal 115, QC 1969-02-13
La Ligue Automobile De L'amerique Du Nord Limitee 101 Duncan Mill Rd, Suite 500, North York, ON M3B 1Z3 1969-08-05
Gs North America Inc. 2945 Boul. Edouard Montpetit, Apt. 19, Montreal, QC H3T 1J8 2006-05-04
B.i.d. System of North America Inc. 655 32e Avenue, Suite 209, Lachine, QC H8T 3G6 1989-11-20
Les Cascadeurs De L'amerique Du Nord Inc. 5302 Rue Papineau, Montreal, QC H2H 1W2 1987-02-05

Improve Information

Please comment or provide details below to improve the information on FONDATION DE MEDECINE DE L'AMERIQUE DU NORD.

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.