COMMUNICATIONS MEDNET INC.
MEDNET COMMUNICATIONS INC.

Address: 4765, Lacombe, Montreal, QC H3W 1R4

COMMUNICATIONS MEDNET INC. (Corporation# 3523098) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 1998.

Corporation Overview

Corporation ID 3523098
Business Number 872436738
Corporation Name COMMUNICATIONS MEDNET INC.
MEDNET COMMUNICATIONS INC.
Registered Office Address 4765, Lacombe
Montreal
QC H3W 1R4
Incorporation Date 1998-11-03
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC BESSETTE 4765, LACOMBE, MONTREAL QC H3W 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-11-02 1998-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-12-19 current 4765, Lacombe, Montreal, QC H3W 1R4
Address 1998-11-03 2000-12-19 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
Name 2001-01-09 current COMMUNICATIONS MEDNET INC.
Name 2001-01-09 current MEDNET COMMUNICATIONS INC.
Name 1998-11-03 2001-01-09 3523098 CANADA INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-11-03 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2001-01-09 Amendment / Modification Name Changed.
1998-11-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4765, LACOMBE
City MONTREAL
Province QC
Postal Code H3W 1R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ceramexpert Inc. 4601 Ave. Lacombe, MontrГ©al, QC H3W 1R4 2005-11-03
4091981 Canada Inc. 4661 Lacombe, Montreal, QC H3W 1R4 2002-06-28
Sodevi International Inc. 4705 Avenue Lacombe, MontrÉal, QC H3W 1R4 1998-01-16
Research Foundation On Subliminal Stimulations 4765 Lacombe, Laval, QC H3W 1R4 1979-11-13
Coevolab Inc. 4705 Avenue Lacombe, MontrГ©al, QC H3W 1R4 2016-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, MontrГ©al, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, MontrГ©al, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
LUC BESSETTE 4765, LACOMBE, MONTREAL QC H3W 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1R4

Similar businesses

Corporation Name Office Address Incorporation
Sinda Mednet Corporation 9360 Glenacres Drive, Richmond, BC V7A 1Y7 2004-02-13
Mednet Equipment Canada Ltd. Suite 1903, 200 Wellesley St, Toronto, ON M4X 1G3 2002-07-09
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13

Improve Information

Please comment or provide details below to improve the information on COMMUNICATIONS MEDNET INC..

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.