Medisys Diagnostic Imaging GP Inc. (Corporation# 6938451) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 2008.
Corporation ID | 6938451 |
Business Number | 815310818 |
Corporation Name | Medisys Diagnostic Imaging GP Inc. |
Registered Office Address |
500 Sherbrooke Street West, 11th Floor Montreal QC H3A 3C6 |
Incorporation Date | 2008-03-11 |
Dissolution Date | 2014-06-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DR. SHELDON ELMAN | 63 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada |
STUART M. ELMAN | 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-03-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-03-11 | current | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 |
Name | 2008-03-20 | current | Medisys Diagnostic Imaging GP Inc. |
Name | 2008-03-11 | 2008-03-20 | 6938451 CANADA LIMITED |
Status | 2014-06-13 | current | Dissolved / Dissoute |
Status | 2008-03-11 | 2014-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-13 | Dissolution | Section: 210(3) |
2008-03-20 | Amendment / Modification | Name Changed. |
2008-03-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2011-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-02-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 500 Sherbrooke Street West, 11th Floor |
City | Montreal |
Province | QC |
Postal Code | H3A 3C6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pcp Management Inc. | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 | 2008-03-13 |
6943667 Canada Limited | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 | 2008-03-20 |
6943683 Canada Limited | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 | 2008-03-20 |
6943691 Canada Limited | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 | 2008-03-20 |
Seymour Health Centre Limited | 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 | 2008-06-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immunother Inc. | 500 Sherbrooke St. West, Suite 800, Montreal, QC H3A 3C6 | 2002-01-29 |
Imatech Clinic Inc. | 500 Sherbrooke St West, Suite 1100, Montreal, QC H3A 3C6 | 1999-08-24 |
Pourvoirie Etamamiou Inc. | 500 Rue Sherbrooke Ouest, Bureau 800, Montreal, QC H3A 3C6 | 1999-07-23 |
Mode T.j.h. Inc. | 500 Sherbrooke Ouest, Bureau 950, Montreal, QC H3A 3C6 | 1997-10-01 |
Grafin Inc. | 500 Rue Sherbkooke Ouest, Suite 400, Montreal, QC H3A 3C6 | 1993-10-06 |
Capda Capital Corporation | 500 Rue Sherbrooke Ouest, Suite 400, Montreal, QC H3A 3C6 | 1991-05-02 |
Corporation MontrÉsor Inc. | 500, Rue Sherbrooke Ouest, Bureau 900, Montréal, QC H3A 3C6 | 1990-01-25 |
Toronto Radiologists' Services Limited | 500 Sherbrooke St. W., 11th Floor, Montreal, QC H3A 3C6 | |
Manna Research Inc. | 500 - 500 Sherbrooke Street West, Montreal, QC H3A 3C6 | |
Groupe De Recherche Medicale Kells Inc. | 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 | 1998-05-19 |
Find all corporations in postal code H3A 3C6 |
Name | Address |
---|---|
DR. SHELDON ELMAN | 63 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada |
STUART M. ELMAN | 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
City | Montreal |
Post Code | H3A 3C6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Medisys Medical Imaging Inc. | 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 | 2003-09-26 |
Imagerie MÉdicale Medisys (montrÉal) Inc. | 600 De Maisonneuve Blvd. W., Suite 2000, Montreal, QC H3A 3J2 | 2010-12-13 |
Ultracare Diagnostic Imaging Inc. | 34 Fallingdale Cres., Toronto, ON M3J 1C5 | 2019-06-24 |
Az Diagnostic Imaging Ltd. | 3880 Bloomington Crescent, Mississauga, ON L5M 7H4 | 2020-09-15 |
Inside Out Diagnostic Imaging Inc. | Lot 3 Blk 2, Plan 9911269, Sundre, AB T0M 1X0 | 2007-01-12 |
Prairie Veterinary Diagnostic Imaging, Inc. | 411-e Herold Court, Saskatoon, SK S7V 0A7 | 2014-03-07 |
Adeccammas Diagnostic Imaging, Inc. | 1883 West 3rd Avenue, Vancouver, BC V6J 1K9 | 2012-09-12 |
Rehal Diagnostic Imaging Services Inc. | 460 Ashdene Avenue, Mississauga, ON L5B 4C7 | 2009-11-26 |
Queen's Bush Diagnostic Imaging Inc. | 693 Havelock, Lucknow, ON N0S 2H0 | 1996-01-22 |
Alpha-omega Diagnostic Imaging Inc. | 225 Blackburn Blvd., Woodbridge, ON L4L 7K2 | 2005-08-16 |
Please comment or provide details below to improve the information on Medisys Diagnostic Imaging GP 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.