Marketing MГ©dical International (MMI) Inc.
Medical Marketing International (MMI) Inc.

Address: 1100, Place Du Technoparc, Trois-riviГЁres, QC G9A 0A9

Marketing MГ©dical International (MMI) Inc. (Corporation# 8253102) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 2012.

Corporation Overview

Corporation ID 8253102
Business Number 801762287
Corporation Name Marketing MГ©dical International (MMI) Inc.
Medical Marketing International (MMI) Inc.
Registered Office Address 1100, Place Du Technoparc
Trois-riviГЁres
QC G9A 0A9
Incorporation Date 2012-07-17
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul St-Louis 1470, rue Jules-Aimé-Morisset, Shawinigan-Sud QC G9P 5L1, Canada
André Lajoie 3146, rue du Harfang, Québec QC G1C 7M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-07-17 current 1100, Place Du Technoparc, Trois-riviГЁres, QC G9A 0A9
Name 2012-07-17 current Marketing MГ©dical International (MMI) Inc.
Name 2012-07-17 current Medical Marketing International (MMI) Inc.
Status 2015-06-20 current Dissolved / Dissoute
Status 2014-12-20 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-07-17 2014-12-20 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 212
2012-07-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1100, Place du Technoparc
City Trois-RiviГЁres
Province QC
Postal Code G9A 0A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guard Environnement Inc. 1100, Place Du Technoparc, Suite 128-2, Trois-riviГЁres, QC G9A 0A9 2020-04-17
Industrial Iot Inc. 214-1300 Place Du Technoparc, Trois-riviГЁres, QC G9A 0A9 2018-03-24
Pegasi Systems International Inc. 1300, Place Du Technoparc, Bureau 106, Trois-riviГЁres, QC G9A 0A9 2011-09-28
Abnatura Inc. 1100 Place Technoparc, Suite 111, Trois-rivieres, QC G9A 0A9 2009-06-05
Xit TГ©lГ©com Inc. 1100 Place Du Technoparc, Suite 301, Trois-riviГ€res, QC G9A 0A9 2002-07-01
TÉlÉcommunications Xittel Inc. 110 Place Du Technoparc, Suite 301, Trois-rivieres, QC G9A 0A9 2002-06-13
Design Michel Pellerin Inc 1100 Place Du Technoparc, Suite 300, Trois-riviГЁres, QC G9A 0A9
Pluritec LtГ©e 1100 Place Du Technoparc, Bureau 200, Trois-riviГ€res, QC G9A 0A9
10123056 Canada Inc. 1100 Place Du Technoparc, Bureau 300, Trois-riviГЁres, QC G9A 0A9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Urgent and Advanced Research and Development (guard) 1100, Place Technoparc, Bureau 128-2, Trois-riviГЁres, QC G9A 0A2 2018-04-03
Desteck Automation Inc. 60 St-antoine, Suite 202, Trois-riviГЁres, QC G9A 0C4 2012-01-12
Gestion Dr Nancy Lafontaine Inc. 1003-1400 Avenue Des Draveurs, Trois-riviГЁres, QC G9A 0E4 2008-04-16
10312487 Canada Inc. 625, Rue Whitehead, Trois-riviГЁres, QC G9A 0G5 2017-07-07
118253 Canada Inc. 1512, Boul. Des Chenaux, Trois-riviГЁres, QC G9A 1A1 1982-10-27
Pocaliplus Inc. 1520 Boul. Des Chenaux, Trois-riviГ€res, QC G9A 1A1 1979-11-14
118069 Canada Inc. 1520, Boul. Des Chenaux, Trois-rivieres, QC G9A 1A1
9129936 Canada Inc. 1920 Boulevard Des Chenaux, Trois-rivieres, QC G9A 1A1
118069 Canada Inc. 1520 Boul. Des Chenaux, Trois Rivieres, QC G9A 1A1 1983-01-26
Consultant Raynald DubÉ International Inc. 1838, Jean-nicolet, Trois-riviÈres, QC G9A 1B8 2005-06-16
Find all corporations in postal code G9A

Corporation Directors

Name Address
Paul St-Louis 1470, rue Jules-Aimé-Morisset, Shawinigan-Sud QC G9P 5L1, Canada
André Lajoie 3146, rue du Harfang, Québec QC G1C 7M3, Canada

Competitor

Search similar business entities

City Trois-RiviГЁres
Post Code G9A 0A9
Category marketing
Category + City marketing + Trois-RiviГЁres

Similar businesses

Corporation Name Office Address Incorporation
Md Medical Marketing Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2000-08-04
Marketing MГ©dical Canada (mmc) Inc. 101a-2700, Rue Jean Perrin, QuГ©bec, QC G2C 1S9 2011-05-10
A.r.k. Informatique Et Marketing International Ltee 1086 West 22nd Street, North Vancouver, BC V7P 2E5 1986-06-04
Marketing International Diversifie Xxi Inc. 1362 Normandie Blvd, Laval, QC H7W 1L7 1993-03-29
Pdm Products Development & Marketing International Inc. 26, Jacques Racicot, Boucherville, QC J4B 4P9 2004-02-04
Marketing & Media International Group Inc. 9298 2e Avenue, MontrГ©al, QC H1Z 2T1 2014-06-19
Ricaldo Groupe De Marketing International Inc. 1155 Boulevard Rene Levesque, 25e Etage, Montreal, QC H3B 2K4 1991-12-19
Groupe De Marketing Dynax International Inc. 2060 Sherbrooke Street West, Suite 302, Montreal, QC H3A 1G5 1989-10-10
Marketing International Bushido Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-04-26
Vetemode Marketing International Inc. 1155 Ouest Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 1981-03-31

Improve Information

Please comment or provide details below to improve the information on Marketing MГ©dical International (MMI) 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.