4MD Inc.

Address: 1235, Chemin Du Bord Du Lac- Lakeshore, Dorval, QC H9S 2E4

4MD Inc. (Corporation# 8394954) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2013.

Corporation Overview

Corporation ID 8394954
Business Number 835067737
Corporation Name 4MD Inc.
Registered Office Address 1235
Chemin Du Bord Du Lac- Lakeshore
Dorval
QC H9S 2E4
Incorporation Date 2013-01-01
Dissolution Date 2016-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KHALED EL-KADRI 1235 Lakeshore, Dorval QC H9S 2E4, Canada
SYLVAIN MÉNARD 304-8500 rue Raymond-Pelletier, Montréal QC H2M 0A3, Canada
JACQUES KADOCH 54, rue Cleve, Hampstead QC H3X 1A6, Canada
ANNY DANAN Fulton, Mont-Royal QC H3R 2L4, Canada
OLIVIER ST-DENIS Boulevard Industriel, Blainville QC J7C 3V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-12-05 current 1235, Chemin Du Bord Du Lac- Lakeshore, Dorval, QC H9S 2E4
Address 2013-01-01 2013-12-05 8140 Atherton, MontrГ©al, QC H4P 1Z3
Name 2013-01-01 current 4MD Inc.
Status 2016-07-06 current Dissolved / Dissoute
Status 2013-01-01 2016-07-06 Active / Actif

Activities

Date Activity Details
2016-07-06 Dissolution Section: 210(3)
2013-01-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1235
City Dorval
Province QC
Postal Code H9S 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arpentage Alain Sage Inc. 1235, Bay Street, Toronto, ON M5R 3K4 2017-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Motion Cycles Inc. 1205 Lakeshore Drive, Dorval, QC H9S 2E4 2011-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
KHALED EL-KADRI 1235 Lakeshore, Dorval QC H9S 2E4, Canada
SYLVAIN MÉNARD 304-8500 rue Raymond-Pelletier, Montréal QC H2M 0A3, Canada
JACQUES KADOCH 54, rue Cleve, Hampstead QC H3X 1A6, Canada
ANNY DANAN Fulton, Mont-Royal QC H3R 2L4, Canada
OLIVIER ST-DENIS Boulevard Industriel, Blainville QC J7C 3V4, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 2E4

Improve Information

Please comment or provide details below to improve the information on 4MD 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.