Canada Qihuang Medical Technology & Trade Ltd.

Address: 1101 St-alexandre, Suite 300, Montreal, QC H2Z 1P8

Canada Qihuang Medical Technology & Trade Ltd. (Corporation# 3432530) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 1997.

Corporation Overview

Corporation ID 3432530
Business Number 871936571
Corporation Name Canada Qihuang Medical Technology & Trade Ltd.
Registered Office Address 1101 St-alexandre
Suite 300
Montreal
QC H2Z 1P8
Incorporation Date 1997-11-03
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GAO CAI 2744 RUE CENTRE, SUITE 1, MONTREAL QC H3K 1K1, Canada
CHOU SHENGMING 28 TEXTILE BLVD. RM 888, HAISU RD, HAIKOU CITY, HAINAN PROVINCE , China
ZHENG GEPING 2744 RUE CENTRE, SUITE 1, MONTREAL QC H3K 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-11-02 1997-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-11-03 current 1101 St-alexandre, Suite 300, Montreal, QC H2Z 1P8
Name 1997-11-03 current Canada Qihuang Medical Technology & Trade Ltd.
Name 1997-11-03 current Canada Qihuang Medical Technology ; Trade Ltd.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-11-03 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-11-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1101 ST-ALEXANDRE
City MONTREAL
Province QC
Postal Code H2Z 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zhongchuan Canada Financial Investment Inc. 1101 St-alexandre, Suite 300, Montreal, QC H2Z 1P8 1994-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Design & Concept Joannidis IncorporÉe 1101 Saint Alexandre, Suite 1, Montreal, QC H2Z 1P8 1998-04-29
Zoo Echo Productions Inc. 1101 Rue St-alexandre, Bureau 200, Montreal, QC H2Z 1P8 1993-02-15
L'academie De Publicite St. Alexandre (1988) Ltee 1095 St Alexandre Street, Montreal, QC H2Z 1P8 1988-06-15
Studios Amalgame Inc. 1097 St-alexandre, Montreal, QC H2Z 1P8 1986-01-29
Les Consultants John Creel Inc. 1095 St Alexander Street, Montreal, QC H2Z 1P8 1980-12-03
Robert Prieur and Associates Inc. 1095 St. Alexander, Montreal, QC H2Z 1P8 1979-08-22
B.e.d. Concept & Communication Ltee 1095 St-alexandre Street, Montreal, QC H2Z 1P8 1974-06-12
Multiscope Ltd. 1097 St. Alexandre Street, Montreal, QC H2Z 1P8 1974-05-31
St. Alexandre Advertising Academy Ltd. 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1973-02-05
Les Gestions Mars Canada Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1973-09-28
Find all corporations in postal code H2Z1P8

Corporation Directors

Name Address
GAO CAI 2744 RUE CENTRE, SUITE 1, MONTREAL QC H3K 1K1, Canada
CHOU SHENGMING 28 TEXTILE BLVD. RM 888, HAISU RD, HAIKOU CITY, HAINAN PROVINCE , China
ZHENG GEPING 2744 RUE CENTRE, SUITE 1, MONTREAL QC H3K 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1P8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Medical Device Trade Center Ltd. 6 Rue Dagobert, Candiac, QC J5R 5Y9 2020-03-24
Global Trade and Technology Link Canada Inc. 174 Leyton Ave, Toronto, ON M1L 3V6 2015-05-06
L&da Technology and Trade Inc. 74 Glenstroke Dr, Scarborough, ON M1S 2Z9 2005-04-25
Canada True-way International Trade&technology Ltd. 94 Forbes Terrace, Milton, ON L9T 4T9 2014-12-11
Mapletrees Trade and Technology Inc. 87 Worthing Ave, Markham, ON L3S 3Y2 2016-05-22
Canada Adeline Technology and Trade Inc. 1820 Lalonde Ave, Suite D-6, Montreal, QC H2K 1Y6 1992-12-01
Canada Wofuman Medical Technology Management Inc. 37 Belsize, Hampstead, QC H3X 3J9 2017-11-20
Global Trade and Technology Canada Corporation 1160 Blair Road, Unit G, Burlington, ON L7M 1K9 2000-09-13
Centre for International Technology Transfer and Trade (cit-3) Canada Inc. 103 Balckburn Avenue, Ottawa, ON K1N 8A6 1987-02-03
Luokejie Technology & Trade Inc. 3204 Shoreline Dr., Oakville, ON L6L 5X4 2013-06-24

Improve Information

Please comment or provide details below to improve the information on Canada Qihuang Medical Technology & Trade Ltd..

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.