PRONTO MEDICAL TECHNOLOGIES INC.
TECHNOLOGIES MÉDICALES PRONTO INC.

Address: 1412 Webb Avenue, Laval, QC H7W 3R8

PRONTO MEDICAL TECHNOLOGIES INC. (Corporation# 7198221) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2009.

Corporation Overview

Corporation ID 7198221
Business Number 858156664
Corporation Name PRONTO MEDICAL TECHNOLOGIES INC.
TECHNOLOGIES MÉDICALES PRONTO INC.
Registered Office Address 1412 Webb Avenue
Laval
QC H7W 3R8
Incorporation Date 2009-06-29
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MARK TRIFIRO 11350 MEUNIER, MONTREAL QC H3L 2Z6, Canada
ANDREW KIRK 439 Wiseman, Outremont QC H2V 3J9, Canada
NICOLAS POURCELET 3 Montagu Square, London , United Kingdom
LUCA CEFIS 201 CHEMIN DU GOLF, #1906, VERDUN QC H3E 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-01-04 current 1412 Webb Avenue, Laval, QC H7W 3R8
Address 2017-01-04 2017-01-04 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8
Address 2009-06-29 2017-01-04 3755 Cote St. Catherine Road, Montreal, QC H3T 1E2
Name 2010-01-29 current PRONTO MEDICAL TECHNOLOGIES INC.
Name 2010-01-29 current TECHNOLOGIES MÉDICALES PRONTO INC.
Name 2009-06-29 2010-01-29 7198221 CANADA INC.
Status 2015-01-09 current Active / Actif
Status 2014-12-03 2015-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-01-24 2014-12-03 Active / Actif
Status 2011-11-29 2012-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-06-29 2011-11-29 Active / Actif

Activities

Date Activity Details
2010-01-29 Amendment / Modification Name Changed.
2009-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-29 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 1412 Webb Avenue
City Laval
Province QC
Postal Code H7W 3R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4096789 Canada Inc. 1408 Ave. Webb, Laval, QC H7W 3R8 2002-08-13
116655 Canada Ltee 1404 Webb, Laval, QC H7W 3R8 1982-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Younik Style Inc. 1665 Raoul-lagacГ©, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacГ©, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
11970585 Canada Inc. 1760 Rue Raoul-lagacГ©, Laval, QC H7W 0A3 2020-03-20
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
MARK TRIFIRO 11350 MEUNIER, MONTREAL QC H3L 2Z6, Canada
ANDREW KIRK 439 Wiseman, Outremont QC H2V 3J9, Canada
NICOLAS POURCELET 3 Montagu Square, London , United Kingdom
LUCA CEFIS 201 CHEMIN DU GOLF, #1906, VERDUN QC H3E 1Z4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7W 3R8
Category technologies
Category + City technologies + Laval

Similar businesses

Corporation Name Office Address Incorporation
Communications Pronto Inc. - 4144 Rue Saint-hubert, Montreal, QC H2L 4A8 2008-10-03
Les Modes Pronto Enrico Vikanini Inc. 555 Chabanel Ouest, 1004, Montreal, QC H2N 2H8 1985-10-16
Fondation Du 21iÈme SiÈcle Pour L'avancement Des Technologies MÉdicales 651 Rue Adoncour, Longueuil, QC J4G 2M6 2003-05-21
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
Technologies MÉdicales I-image Inc. 5756 Royalmount Avenue, Mount Royal, QC H4P 1K5 1997-05-29
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
Marketing En Technologies MГ©dicales (mtm) Inc. 1575, Sismet Rd., Unit #5, Mississauga, ON L4W 1P9 1989-06-29
Orasis Medical Technologies Inc. 2460, Boul. Prudentiel, Laval, QC H7K 2T3 2006-04-06
Bloom Medical Technologies Inc. 1640 Rue Dauphin, Laval, QC H7G 1N3 2020-08-09
Pronto Tax Inc. 5915, De Jumonville, MontrÉal, QC H1M 1R2 2016-12-08

Improve Information

Please comment or provide details below to improve the information on PRONTO MEDICAL TECHNOLOGIES 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.