LES SERVICES MEDICAUX OUTREMONT INC.
OUTREMONT MEDICAL SERVICES INC.

Address: 4503 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9

LES SERVICES MEDICAUX OUTREMONT INC. (Corporation# 408816) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 1980.

Corporation Overview

Corporation ID 408816
Business Number 107621112
Corporation Name LES SERVICES MEDICAUX OUTREMONT INC.
OUTREMONT MEDICAL SERVICES INC.
Registered Office Address 4503 - 1408 Strathmore Mews
Vancouver
BC V6Z 3A9
Incorporation Date 1980-02-22
Dissolution Date 2019-06-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HALINA RATH 1045 MILLSTREAM ROAD, WESTVANCOUVER BC V7S 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-21 1980-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-02 current 4503 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9
Address 1995-05-26 2019-10-02 1045 Millstream Road, West Vancouver, BC V7S 2C8
Name 1980-04-11 current LES SERVICES MEDICAUX OUTREMONT INC.
Name 1980-04-11 current OUTREMONT MEDICAL SERVICES INC.
Name 1980-02-22 1980-04-11 CLINIQUE MEDICALE POINTE-CLAIRE INC.
Name 1980-02-22 1980-04-11 POINTE CLAIRE MEDICAL CLINIC INC.
Status 2019-07-24 current Active / Actif
Status 2019-06-05 2019-07-24 Dissolved / Dissoute
Status 1992-02-13 2019-06-05 Active / Actif
Status 1991-06-02 1992-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2019-07-24 Revival / Reconstitution
2019-06-05 Dissolution Section: 210(3)
2007-09-18 Amendment / Modification Directors Limits Changed.
1980-02-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-07-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-02-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2004-05-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4503 - 1408 Strathmore Mews
City VANCOUVER
Province BC
Postal Code V6Z 3A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ink Financial Ltd. 1901-1408 Strathmore Mews, Vancouver, BC V6Z 3A9 2018-04-25
Strathmore International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2016-09-12
Maxran Enterprise Inc. 1408 Strathmore Mews Avenue, Vancouver, BC V6Z 3A9 2004-08-12
Apara Systems Inc. C/o Scanit International, 2207 - 1408 Strathmore Mews, Vancouver, BC V6Z 3A9 2003-08-21
Falichem Inc. 1408 N. Strathmore Mews, Suite 1801, Vancouver, BC V6Z 3A9 2002-05-07
Flatbox International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15
Vecher Holdings International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15
Benren Holdings Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2017-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abso Engineering Inc. 1002 - 1252 Hornby St, Vancouver, BC V6Z 0A3 2020-12-09
Sea Star Properties Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2011-09-15
Wazmi Products Inc. 302-1560, Homer Mews, Vancouver, BC V6Z 0A5 2008-06-03
Ontago Inc. 1560 Homer Mews, Apt. #1502, Vancouver, BC V6Z 0A5 2000-07-18
8344981 Canada Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2012-11-07
Vemedia Online Inc. 1560 Homer Mews, Apt 1901, Vancouver, BC V6Z 0A5 2018-09-07
New Earth Emergence Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-02
New Earth Connectors Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-17
Couply Inc. 504-1205 Howe Street, Vancouver, BC V6Z 0B2 2012-05-14
12266857 Canada Inc. 808-1142 Granville Street, Vancouver, BC V6Z 0B5 2020-08-13
Find all corporations in postal code V6Z

Corporation Directors

Name Address
HALINA RATH 1045 MILLSTREAM ROAD, WESTVANCOUVER BC V7S 2C8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z 3A9

Similar businesses

Corporation Name Office Address Incorporation
Caldareri Medical Services Inc. 43 Maplewood Avenue, Outremont, QC H2V 2L9 2011-03-15
A & V Nguyen Medical Services Inc. 316 Querbes Avenue, Outremont, QC H2V 3W3 2012-11-23
Maria Li Medical Services Inc. 912 Mceachran Ave, Outremont, QC H2V 3E2 2011-02-09
Services Medicaux Aux Marins J.g.g. Inc. 10620 Papineau, Montreal, QC H2B 2A5 1982-09-29
Dalmit Services Conseils Inc. 614 Avenue Outremont, Outremont, QC H2V 3M7 2020-01-01
Services MÉdicaux Dominic Venne Inc. 718 Avenue Hartland, Outremont, QC H2V 2X6 2018-10-23
Chandra Magill Medical Services Inc. 939 Rockland Avenue, Outremont, QC H2V 3A3 2014-02-12
Rudolf Reindl Medical Services Inc. / Services MÉdicaux Rudolf Reindl Inc. 60 De Vimy Avenue, Outremont, QC H3S 2T1 2008-09-10
Laura Maclaren Medical Services Inc. 518 Avenue Champagneur, Outremont, QC H2V 3P5 2007-09-05
Theodore Kolivakis Medical Services Inc. 536 Mceachran Avenue, Outremont, QC H2V 3C4 2013-07-03

Improve Information

Please comment or provide details below to improve the information on LES SERVICES MEDICAUX OUTREMONT 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.