Medical Innovations Management Inc. (Corporation# 4041020) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 2002.
Corporation ID | 4041020 |
Business Number | 855321337 |
Corporation Name | Medical Innovations Management Inc. |
Registered Office Address |
26 Wellington Street East Suite 920 Toronto ON M5E 1S2 |
Incorporation Date | 2002-04-05 |
Dissolution Date | 2010-02-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PHILIP ARMSTRONG | 77 AVENUE ROAD, PH 8, TORONTO ON M5R 3R8, Canada |
MARK ARTHUR | 28 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada |
STEVEN HAWKINS | 480 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-04-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-04-16 | current | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 |
Address | 2006-11-24 | 2007-04-16 | 26 Welligton Street East, Suite 920, Toronto, ON M5E 1S2 |
Address | 2006-03-16 | 2006-11-24 | Suite 2300 - 1055 Dunsmuir Street, P.o. Box 49122, Four Bentall Centre, Vancouver, BC V7X 1J1 |
Address | 2005-03-17 | 2006-03-16 | 1200 - 200 Burrard Street, Vancouver, BC V6C 3L6 |
Address | 2002-04-05 | 2005-03-17 | 2800-666 Burrard Street, Vancouver, BC V6C 2Z7 |
Name | 2004-11-18 | current | Medical Innovations Management Inc. |
Name | 2002-06-04 | 2004-11-18 | ALTURA MANAGEMENT INC. |
Name | 2002-04-05 | 2002-06-04 | 4041020 CANADA INC. |
Status | 2010-02-17 | current | Dissolved / Dissoute |
Status | 2002-04-05 | 2010-02-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-02-17 | Dissolution | Section: 210 |
2006-11-24 | Amendment / Modification | RO Changed. |
2004-11-18 | Amendment / Modification | Name Changed. |
2002-06-04 | Amendment / Modification | Name Changed. |
2002-04-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-01-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-01-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2005-01-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2782073 Canada Inc. | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 | 1991-12-20 |
Mgi Securities Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | |
Canadian Medical Discoveries Fund Inc. | 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 | |
National Direct Marketing Group Inc. | 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 | 2004-05-14 |
Strideco Holdings Inc. | 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 | 1978-12-27 |
Horizons Funds Inc. | 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 | |
University Medical Discoveries Inc. | 26 Wellington Street East, Suite 608, Toronto, ON M5E 1S2 | |
Pescara Partners Inc. | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 | 2002-07-18 |
Alphapro Management Inc. | 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 | 2008-11-17 |
7222734 Canada Inc. | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 | 2009-08-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9145818 Canada Inc. | 26 Wellington Street East, #101, Toronto, ON M5E 1S2 | 2015-01-07 |
8013411 Canada Inc. | 26 Wellington St. East, Suite 920, Toronto, ON M5E 1S2 | 2011-11-01 |
Pitney Bowes Software Canada Inc. | 26 Wellington St. East, Suite 500, Toronto, ON M5E 1S2 | 1996-09-23 |
3263282 Canada Inc. | Suite 800, 26 Wellington Street East, Toronto, ON M5E 1S2 | 1996-05-27 |
Neuroscience Development Inc. | 26 Wellington St. E., Suite 608, Toronto, ON M5E 1S2 | |
Felcom Capital Corporation | 26 Wellington St.east, Suite 910, Toronto, ON M5E 1S2 | |
Jov Leon Frazer Enhanced Opportunities Fund Inc. | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 | |
Jovian Asset Management Inc. | 26, Wellington Street East, Suite 920, Toronto, ON M5E 1S2 | |
Horizons Etfs Management (canada) Inc. | 700 - 26 Wellington Street East, Toronto, ON M5E 1S2 | |
Horizons Investment Management Inc. | 608 - 26 Wellingtion Street East, Toronto, ON M5E 1S2 | |
Find all corporations in postal code M5E 1S2 |
Name | Address |
---|---|
PHILIP ARMSTRONG | 77 AVENUE ROAD, PH 8, TORONTO ON M5R 3R8, Canada |
MARK ARTHUR | 28 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada |
STEVEN HAWKINS | 480 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada |
City | TORONTO |
Post Code | M5E 1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rostrum Medical Innovations Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
Drj Medical Innovations Inc. | 447 235 Willis Crescent, Saskatoon, SK S7T 0W7 | 2020-12-08 |
Teneovita Medical Innovations Inc. | 225, 20316 56 Avenue, Langley, BC V3A 3Y7 | 2011-03-29 |
Sosd Health & Medical Innovations Inc. | 330 St Mary Ave. Suite 300, Winnipeg, MB R3C 3Z5 | 2020-04-22 |
Exceltion Medical Innovations Inc. | 205 Torbay Road, Suite 14, Markham, ON L3R 3W4 | 2006-03-08 |
Imi International Medical Innovations Inc. | 5955 Airport Road, Suite 222, Mississauga, ON L4V 1R9 | 1992-11-09 |
Gestion Medical Royalton Inc. | 1255 University Street, Suite 1502, Montreal, QC H3B 3X2 | 1991-01-25 |
Gestion Medical Decelda Ltee | 4119 Sherbrooke Street West, Montreal, QC | 1977-02-11 |
New Era Innovations Management Inc. | 206 Rue Du Golf, St. Hilaire, QC J3H 5Z8 | 2001-07-06 |
Grand Plan Management Innovations Inc. | 2067 Rebecca Street, Oakville, ON L6L 2A1 | 2011-01-03 |
Please comment or provide details below to improve the information on Medical Innovations Management 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.