Mont-Royal Orthopaedic Research Inc.
Recherche OrthopГ©dique Mont-Royal Inc.

Address: 373 Place D'youville, Suite 505, Montreal, QC H2Y 2B7

Mont-Royal Orthopaedic Research Inc. (Corporation# 4200772) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 2003.

Corporation Overview

Corporation ID 4200772
Business Number 871771903
Corporation Name Mont-Royal Orthopaedic Research Inc.
Recherche OrthopГ©dique Mont-Royal Inc.
Registered Office Address 373 Place D'youville
Suite 505
Montreal
QC H2Y 2B7
Incorporation Date 2003-11-05
Dissolution Date 2007-01-11
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
LORNE BECKMAN 4642 HUTCHISON, MONTRÉAL QC H2V 3Z9, Canada
LISBET HAGLUND 7266, AVENUE HENRI-JULIEN, MONTRÉAL QC H2R 2A8, Canada
THOMAS STEFFEN 373 PLACE D'YOUVILLE, SUITE 505, MONTREAL QC H2Y 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-01-02 current 373 Place D'youville, Suite 505, Montreal, QC H2Y 2B7
Address 2003-11-05 2004-01-02 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2
Name 2007-11-19 current Mont-Royal Orthopaedic Research Inc.
Name 2007-11-19 current Recherche OrthopГ©dique Mont-Royal Inc.
Name 2004-07-20 2007-11-19 Mont-Royal Orthopaedic Research Inc.
Name 2004-07-20 2007-11-19 Recherche OrthopГ©dique Mont-Royal Inc.
Name 2003-11-05 2004-08-05 4200772 CANADA INC.
Status 2007-11-19 current Active / Actif
Status 2007-01-11 2007-11-19 Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-11-05 2006-08-15 Active / Actif

Activities

Date Activity Details
2007-11-19 Revival / Reconstitution
2007-01-11 Dissolution Section: 212
2004-08-05 Amendment / Modification Name Changed.
2003-11-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-10 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 373 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World-wind Logistics & Freight Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 2002-03-11
Groupe MÉdico Mobile (gmm) Inc. 373 Place D'youville, Bureau 402, MontrÉal, QC H2Y 2B7 2002-03-11
6991301 Canada IncorporÉe 373 Place D'youville, #502, Montréal, QC H2Y 2B7 2008-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Lysanne Pepin Inc. 501-373, Place D'youville, MontrГ©al, QC H2Y 2B7 2016-03-07
9322922 Canada Inc. 45-361, Place D'youville, MontrÉal, QC H2Y 2B7 2015-06-05
8949247 Canada Inc. 357 Place Y'ouville #404, Montreal, QC H2Y 2B7 2014-07-10
EnlГ€vement De Tatouage Nuyu Inc. 373, Place D'youville #204, MontrГ©al, QC H2Y 2B7 2014-05-29
8310378 Canada Inc. 52 Saint-sulpice, Westmount, QC H2Y 2B7 2012-09-26
The Pepin Shop Inc. 373, Place D'youville, Bur. 207, MontrГ©al, QC H2Y 2B7 2011-08-19
Edgewater Views Inc. 25 - 361 Place D'youville, MontrГ©al, QC H2Y 2B7 2010-06-08
Context Healthcare Group Inc. 45 - 361 Place D'youville, MontrГ©al, QC H2Y 2B7 2002-03-15
Quai 210 Inc. 385 Place D`youville, Bureau 210, Montreal, QC H2Y 2B7 2000-11-14
Les Studios Side City Inc. 300-385 Place D'youville, MontrГ©al, QC H2Y 2B7 1999-09-07
Find all corporations in postal code H2Y 2B7

Corporation Directors

Name Address
LORNE BECKMAN 4642 HUTCHISON, MONTRÉAL QC H2V 3Z9, Canada
LISBET HAGLUND 7266, AVENUE HENRI-JULIEN, MONTRÉAL QC H2R 2A8, Canada
THOMAS STEFFEN 373 PLACE D'YOUVILLE, SUITE 505, MONTREAL QC H2Y 2B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2B7

Similar businesses

Corporation Name Office Address Incorporation
Gd Neuropsychopharmacology Research Inc. 1300 Chemin Waterloo, Mont-royal, QC H3R 2L2 2002-09-23
The Chamber of Commerce Town of Mont Royal 4480 Cote De Liesse, Suite 110, Mont Royal, QC H4N 2R1 1990-11-02
Clinique De Recherche & D'ÉpidÉmiologie (c&e) Internationale Inc. 52 Avenue Simcoe, Mont-royal, QC H3P 1W3 1994-11-18
Academic Orthopaedic Surgery Society of Montreal 1650 Cedar Avenue, Room B5.111, MontrГ©al, QC H3G 1A4 2020-09-01
Centre De Formation Et De Recherche En Échographie Endoscopique De MontrÉal Inc. 222, Crois Geneva, Mont-royal, QC H3R 2A8 2006-04-18
Kenor Inc. Research & Development 132 Avenue Kenaston, Mont-royal, QC H3R 1M2 1982-12-10
Centre De Chirurgie Mont-royal Inc. 144-100, Chemin Rockland, Mont-royal, QC H3P 2V9 2017-09-08
Academic Orthopaedic Surgery Society of Montreal (mountain Campus) 1650 Cedar Avenue, Room B5.111, MontrГ©al, QC H3G 1A4 2020-09-01
The Mont Royal Sanctuary Investments Ltd. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1987-05-01
Le Sanctuaire Du Mont Royal Ltee 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1981-08-31

Improve Information

Please comment or provide details below to improve the information on Mont-Royal Orthopaedic Research 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.