METROPOLITAN MEDICAL CENTRE MANAGEMENT INC.
GESTION DU CENTRE MÉDICAL MÉTROPOLITAIN INC.

Address: 800 Place Victoria, 4700, Montreal, QC H4Z 1H6

METROPOLITAN MEDICAL CENTRE MANAGEMENT INC. (Corporation# 4354001) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 2006.

Corporation Overview

Corporation ID 4354001
Business Number 805566072
Corporation Name METROPOLITAN MEDICAL CENTRE MANAGEMENT INC.
GESTION DU CENTRE MÉDICAL MÉTROPOLITAIN INC.
Registered Office Address 800 Place Victoria
4700
Montreal
QC H4Z 1H6
Incorporation Date 2006-03-07
Dissolution Date 2015-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA JURICK 53 CHARLEMAGNE, CANDIAC QC J5R 6C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-03-07 current 800 Place Victoria, 4700, Montreal, QC H4Z 1H6
Name 2006-03-07 current METROPOLITAN MEDICAL CENTRE MANAGEMENT INC.
Name 2006-03-07 current GESTION DU CENTRE MÉDICAL MÉTROPOLITAIN INC.
Status 2015-01-23 current Dissolved / Dissoute
Status 2014-08-26 2015-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-08-08 2014-08-26 Active / Actif
Status 2012-08-08 2012-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-09-16 2012-08-08 Active / Actif
Status 2008-08-19 2008-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-03-07 2008-08-19 Active / Actif

Activities

Date Activity Details
2015-01-23 Dissolution Section: 212
2006-03-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-01-06 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 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Magil P/g Inc. 800 Place Victoria, Bureau 4120 Po Box 383, Montreal, QC H4Z 1J2 1988-10-04
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
Corporation D'investissements Iniziativa 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
Henry Birks Et Fils, SociГ©tГ© De Portefeuille Inc. 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
3210278 Canada Inc. 800 Place Victoria, Suite 4120 C. P. 383, Montreal, QC H4Z 1J2 1995-12-15
3291341 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
3422488 Canada Inc. 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 1997-10-22
3561712 Canada Inc. 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 1998-12-01
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
LINDA JURICK 53 CHARLEMAGNE, CANDIAC QC J5R 6C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Chabanel Medical Centre Inc. 5757 Decelles Avenue, Montreal, QC H3S 2C3 1988-06-23
Cardiogenix Medical Centre Inc. 8250 Decarie Boulevard, Suite 410, Montreal, QC H4P 2P5 2006-04-19
Les Cours Medical Centre Gp Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 2011-12-19
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19
Centre MÉdical Brunswick @ Glen Inc. 5100 Boulevard De Maisonneuve Ouest, Suite 600, Montréal, QC H4A 3T2 2018-08-09
Chabanel Medical Centre Inc. 555 Chabanel West, Montreal, QC H2N 2H7
Centre MÉdical Multinnova Inc. 3135, Rue Saint-zotique Est, Montréal, QC H1Y 1E5 2008-02-21
Centre MÉdical Viamedica Inc. 955 Saint-jean Boulevard, Suite 100, Pointe-claire, QC H9R 5K3 2007-08-10
Brunswick Medical Center Inc. 955 Boulevard Saint-jean, Suite 308, Pointe-claire, QC H9R 5K3 2011-11-01

Improve Information

Please comment or provide details below to improve the information on METROPOLITAN MEDICAL CENTRE MANAGEMENT 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.