MediSolution (2009) Inc.
MГ©diSolution (2009) Inc.

Address: 110 Cremazie Boul. West, 12th Floor, Montreal, QC H2P 1B9

MediSolution (2009) Inc. (Corporation# 8738459) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8738459
Business Number 847443652
Corporation Name MediSolution (2009) Inc.
MГ©diSolution (2009) Inc.
Registered Office Address 110 Cremazie Boul. West
12th Floor
Montreal
QC H2P 1B9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-03-01 current 110 Cremazie Boul. West, 12th Floor, Montreal, QC H2P 1B9
Name 2014-03-01 current MediSolution (2009) Inc.
Name 2014-03-01 current MГ©diSolution (2009) Inc.
Status 2014-03-01 current Active / Actif

Activities

Date Activity Details
2014-03-01 Amalgamation / Fusion Amalgamating Corporation: 3483134.
Section: 184 1
2014-03-01 Amalgamation / Fusion Amalgamating Corporation: 3682234.
Section: 184 1
2014-03-01 Amalgamation / Fusion Amalgamating Corporation: 7242531.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Medisolution (2009) Inc. 110 CrГ©mazie Boulevard West, 12th Floor, MontrГ©al, QC H2P 1B9 2009-09-15

Office Location

Address 110 CREMAZIE BOUL. WEST
City MONTREAL
Province QC
Postal Code H2P 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10576450 Canada Inc. 110 Boul. CrГ©mazie Ouest, 10e Г©tage, MontrГ©al, QC H2P 1B9 2018-01-10
Hv Solutions Canada Inc. 110 Cremazie Boulevard West, Suite 1250, Montreal, QC H2P 1B9 2008-04-23
Tonmik Import/export Solutions Inc. 110 Boul. Cremazie O., Suite 910, Montreal, QC H2P 1B9 2005-11-07
Sgb Inc. 503-110 Boulevard Cremazie West, Montreal, QC H2P 1B9 2004-10-29
3971678 Canada Inc. 110 Cremazie Blvd. West, 8th Floor, Montreal, QC H2P 1B9 2001-11-26
Cpa Structural Glass Inc. 420-110, Boulevard CrГ©mazie Ouest, MontrГ©al, QC H2P 1B9 2000-02-09
Medisolution.com Inc. 110 Cremazie Blvd West, 12th Floor, Montreal, QC H2P 1B9 1999-10-26
Fournier, Lukca + Associates Inc. 110 Boul. CrÉmazie Ouest, Bureau 1120, Montreal, QC H2P 1B9 1997-11-10
3434036 Canada Inc. 110, Boul. CrГ©mazie Ouest, Suite 403, MontrГ©al, QC H2P 1B9 1997-11-10
Mines Cancor Inc. 110 Place CrÉmazie, Suite 430, Montreal, QC H2P 1B9 1989-10-05
Find all corporations in postal code H2P 1B9

Corporation Directors

Name Address
JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 1B9

Similar businesses

Corporation Name Office Address Incorporation
Kuheli Basu Software Service Incorporated 2009-153 Beecroft Road, 2009, Toronto, ON M2N 7C5 2018-09-17
Les Aliments CongelГ©s QuГ©bec(2009) LtГ©e 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6 2009-07-08
Les Aliments CongelÉs QuÉbec (2009) LtÉe. 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6
Eau De Source Naturelle 83 Ppm (2009) Inc. 12271, Route 11, Village Blanchard, NB E8P 1R4 2009-05-25
MÉtaux PrÉcieux Northern 2009 Inc. 1 Place Ville Marie, Suite 4000, MontrÉal, QC H3B 4M4 2009-10-09
Cogeco CÂble QuÉbec 2009 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2009-02-24
Johnny May's Air Charters (2009) Ltd. 6005, Blvd. CГґte-vertu, Montreal, QC H4S 0B1 2008-12-22
Techwise Networks (2009) Inc. 2001 - 1 Place Ville Marie, Montreal, QC H3B 2C4 2008-12-24
Panneaux Banerpan (2009) Inc. 250, Route 139, Local 4, Acton Vale, QC J0H 1A0 2009-06-01
P.p. Lalonde (2009) LtГ©e 1395 Rue Mazurette, Suite 102, Montreal, QC H4N 1G8 2008-12-02

Improve Information

Please comment or provide details below to improve the information on MediSolution (2009) 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.