OCCUPATIONAL HEALTH CONSORTIUM (CMI) INC. (Corporation# 3173607) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 1995.
Corporation ID | 3173607 |
Business Number | 894660265 |
Corporation Name |
OCCUPATIONAL HEALTH CONSORTIUM (CMI) INC. CONSORTIUM DE SANTÉ AU TRAVAIL (CMI) INC. |
Registered Office Address |
94 Avenue Du Lac Rouyn-noranda QC J9X 4N4 |
Incorporation Date | 1995-08-17 |
Dissolution Date | 2000-05-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
DR J.-R. FRADET | 1257 DES GOUVERNEURS, C.P. 8705, SILLERY QC G1V 4N6, Canada |
DR FLORE VEILLEUX | 2827 RUE SASSEVILLE, SAINTE-FOY QC G1V 1A1, Canada |
DR PIERRE MORIN | 1690 DES RIGOLES, LENNOXVILLE QC J1H 2A2, Canada |
GILLES L'ESPERANCE | 1515 DES MARTINETS, CHICOUTIMI QC G7H 5X9, Canada |
DR JEAN GUY DUFOUR | 1900 BOUL DES RECOLLETS, STE 300, TROIS-RIVIERES QC J8Z 4K4, Canada |
DR F LE BIRE | 215 PLACE MICHEL GAMELIN, VILLE DE LAVAL QC H7M 5L6, Canada |
DR PIERRE FLEURY | 110 20IEME RUE, ROUYN-NORANDA QC J9X 2N5, Canada |
DR ANDRE BLOUIN | 4251 RUE FRANCE-ROY, CAP-ROUGE QC G1X 1W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-08-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-08-16 | 1995-08-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-08-17 | current | 94 Avenue Du Lac, Rouyn-noranda, QC J9X 4N4 |
Name | 1995-08-17 | current | OCCUPATIONAL HEALTH CONSORTIUM (CMI) INC. |
Name | 1995-08-17 | current | CONSORTIUM DE SANTÉ AU TRAVAIL (CMI) INC. |
Status | 2000-05-31 | current | Dissolved / Dissoute |
Status | 1995-08-17 | 2000-05-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-05-31 | Dissolution | Section: 210 |
1995-08-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1996-09-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1996-09-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-09-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 94 AVENUE DU LAC |
City | ROUYN-NORANDA |
Province | QC |
Postal Code | J9X 4N4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clinique Medicale Osisko Ltee | 84 Avenue Du Lac, Rouyn, QC J9X 4N4 | 1975-02-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dion Peinture Industrielle Inc. | 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 | 2002-02-04 |
Dion Revetements Specialises Inc. | 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 | 2003-10-10 |
7249667 Canada Inc. | 3-464, Avenue QuÉbec, Rouyn-noranda, QC J9X 0B1 | 2009-09-28 |
4157907 Canada Inc. | 2-464, Avenue QuГ©bec, Rouyn-noranda, QC J9X 0B1 | 2003-04-17 |
Gestion Ccmf Inc. | 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2 | 2005-01-10 |
Gestion Annosix Inc. | 806 Av Terry-fox, Rouyn-noranda, QC J9X 0B2 | 1981-03-30 |
Gestion Ccmf Inc. | 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2 | |
6988024 Canada Inc. | 775 Avenue Terry Fox, Rouyn-noranda, QC J9X 0B3 | 2008-06-03 |
4452160 Canada Inc. | 741 Terry Fox, Rouyn-noranda, QC J9X 0B3 | 2007-11-09 |
6998046 Canada Inc. | 775 Avenue Terry Fox, Rouyn-nornada, QC J9X 0B3 | 2008-06-20 |
Find all corporations in postal code J9X |
Name | Address |
---|---|
DR J.-R. FRADET | 1257 DES GOUVERNEURS, C.P. 8705, SILLERY QC G1V 4N6, Canada |
DR FLORE VEILLEUX | 2827 RUE SASSEVILLE, SAINTE-FOY QC G1V 1A1, Canada |
DR PIERRE MORIN | 1690 DES RIGOLES, LENNOXVILLE QC J1H 2A2, Canada |
GILLES L'ESPERANCE | 1515 DES MARTINETS, CHICOUTIMI QC G7H 5X9, Canada |
DR JEAN GUY DUFOUR | 1900 BOUL DES RECOLLETS, STE 300, TROIS-RIVIERES QC J8Z 4K4, Canada |
DR F LE BIRE | 215 PLACE MICHEL GAMELIN, VILLE DE LAVAL QC H7M 5L6, Canada |
DR PIERRE FLEURY | 110 20IEME RUE, ROUYN-NORANDA QC J9X 2N5, Canada |
DR ANDRE BLOUIN | 4251 RUE FRANCE-ROY, CAP-ROUGE QC G1X 1W8, Canada |
City | ROUYN-NORANDA |
Post Code | J9X4N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salmon Health Consortium | 75 Albert Street, Suite 907, Ottawa, ON K1P 5E7 | 1999-04-13 |
The Canadian Consortium for Health Promotion Research | 30 Beatty Avenue, Toronto, ON M6K 3B4 | 2001-05-08 |
Canadian International Health Care Consortium Inc. | 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 | 1996-12-06 |
Consortium Universitaire Canadien Sur La Sante Dans Le Developpement | 170 Avenue Laurier Ouest, Suite 902, Ottawa, ON K1P 5V5 | 1993-08-23 |
Horizon Occupational Health Solutions Inc. | 600 De Maisonneuve Blvd. W., Suite 2000, Montreal, QC H3A 3J2 | 2014-07-10 |
Canadian Photonics Consortium | 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 | 1992-06-18 |
Global Education Consortium Inc. | 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 | 2020-11-15 |
Fourrure Consortium A.p. Inc. | 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 | 1983-05-10 |
Canada Career Consortium | 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 | 1999-10-04 |
Consortium Canadien Pour La Tnl Inc. | 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 | 1997-06-24 |
Please comment or provide details below to improve the information on OCCUPATIONAL HEALTH CONSORTIUM (CMI) INC..
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.