SQI DIAGNOSTICS INC.

Address: 36 Meteor Drive, Toronto, ON M9W 1A4

SQI DIAGNOSTICS INC. (Corporation# 4172230) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2003.

Corporation Overview

Corporation ID 4172230
Business Number 876135302
Corporation Name SQI DIAGNOSTICS INC.
Registered Office Address 36 Meteor Drive
Toronto
ON M9W 1A4
Incorporation Date 2003-09-11
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Andrew Charles Morris 526 Anthony Drive, Oakville ON L6K 2J5, Canada
CLAUDE RICKS 36 METEOR DRIVE, TORONTO ON M9W 2J4, Canada
Wilmot Matthews 27 Elgin Ave, Toronto ON M5R 1G5, Canada
Eric Zwisler 36 Meteor Drive, Toronto ON M9W 1A4, Canada
Clive Beddoe 302 525 11th Avenue SW, Calgary AB T2R 0C9, Canada
Gerald Connor 19 Riverview Dr, Toronto ON M4N 3C6, Canada
Eric Brouwer 36 Meteor Drive, Toronto ON M9W 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-03-10 current 36 Meteor Drive, Toronto, ON M9W 1A4
Address 2007-05-01 2014-03-10 36 Meteor Drive, Toronto, ON M9W 2J4
Address 2004-04-27 2007-05-01 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Address 2003-09-11 2004-04-27 44 Greystone Crescent, Georgetown, ON L7G 1G9
Name 2007-04-23 current SQI DIAGNOSTICS INC.
Name 2003-09-11 2007-04-20 EMBLEM CAPITAL INC.
Status 2003-09-11 current Active / Actif

Activities

Date Activity Details
2018-05-23 Amendment / Modification Section: 178
2011-06-17 Proxy / Procuration Statement Date: 2011-07-07.
2007-04-20 Amendment / Modification Name Changed.
2004-07-08 Amendment / Modification Directors Limits Changed.
2003-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-02-27 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2017-12-18 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-03-13 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 36 METEOR DRIVE
City TORONTO
Province ON
Postal Code M9W 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ademco IIi Ltd. 20 Meteor Drive, Toronto, ON M9W 1A4 2018-04-18
Sonoptic Technologies Inc. 10 Meteor Drive, Toronto, ON M9W 1A4 1980-06-12
Umedik, Inc. 36 Meteor Dr, Toronto, ON M9W 1A4
Sqi Diagnostics Systems Inc. 36 Meteor Dr., Toronto, ON M9W 1A4
11001876 Canada Limited 20 Meteor Drive, Toronto, ON M9W 1A4 2018-09-19
Ademco Canada II Ltd. 20 Meteor Drive, Toronto, ON M9W 1A4 2018-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
Andrew Charles Morris 526 Anthony Drive, Oakville ON L6K 2J5, Canada
CLAUDE RICKS 36 METEOR DRIVE, TORONTO ON M9W 2J4, Canada
Wilmot Matthews 27 Elgin Ave, Toronto ON M5R 1G5, Canada
Eric Zwisler 36 Meteor Drive, Toronto ON M9W 1A4, Canada
Clive Beddoe 302 525 11th Avenue SW, Calgary AB T2R 0C9, Canada
Gerald Connor 19 Riverview Dr, Toronto ON M4N 3C6, Canada
Eric Brouwer 36 Meteor Drive, Toronto ON M9W 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 1A4

Similar businesses

Corporation Name Office Address Incorporation
Diagnostics Immobiliers Inc. 1167 St-marc Street, Montreal, QC H3H 2E4 1981-12-04
Ocean Diagnostics Inc. 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9 2018-12-04
Diagnostics Automoteurs Spx Inc. 90 Sparks St., Suite 500, Ottawa, ON K1P 5B4 1980-07-25
Cmw Diagnostics Inc. 5 Redfox Place, Ottawa, ON K2M 1C8 2013-04-10
Siemens Healthcare Diagnostics Ltd. 1550 Appleby Line, Burlington, ON L7L 6X7
Nanogenecs Diagnostics Inc. 710 Av. D'outremont, Montreal, QC H2V 3N1
Sitech Diagnostics Ltd. 306 - 8135 102 St Nw, Edmonton, AB T6E 4A4 2013-02-04
Sqi Diagnostics Systems Inc. 36 Meteor Dr., Toronto, ON M9W 1A4
Csi Diagnostics Inc. 87 Downshire Rd., Suite 201, Hampstead, QC H3X 1H4 2016-01-05
Mustafa Diagnostics Inc. 465 Paulmetivier Dr, Ottawa, ON K2J 0A9 2014-06-05

Improve Information

Please comment or provide details below to improve the information on SQI DIAGNOSTICS 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.