Medisys Diagnostic Imaging GP Inc.

Address: 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6

Medisys Diagnostic Imaging GP Inc. (Corporation# 6938451) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 2008.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 500 Sherbrooke Street West, 11th Floor
City Montreal
Province QC
Postal Code H3A 3C6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DR. SHELDON ELMAN 63 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada
STUART M. ELMAN 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3C6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Medisys Diagnostic Imaging GP 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.