mdBriefCase Group Inc. (Corporation# 9108777) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2014.
Corporation ID | 9108777 |
Business Number | 821591385 |
Corporation Name |
mdBriefCase Group Inc. Groupe mdBriefCase Inc. |
Registered Office Address |
90 Eglinton Avenue East Suite 504 Torono ON M4P 2Y3 |
Incorporation Date | 2014-12-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Joanna Carroll | 351 King Street East, Suite 500, Toronto ON M5A 0L6, Canada |
Sachin Aggarwal | 351 King Street East, Suite 500, Toronto ON M5A 0L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-12-11 | current | 90 Eglinton Avenue East, Suite 504, Torono, ON M4P 2Y3 |
Address | 2015-02-10 | 2019-12-11 | 20 Eglinton Avenue, 13th Floor, Suite 1300, Tower A, Toronto, ON M4R 1K8 |
Address | 2014-12-11 | 2015-02-10 | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 |
Address | 2014-12-03 | 2014-12-11 | 500 Sherbrooke Street W., Suite 500, Montreal, QC H3A 3C6 |
Name | 2014-12-03 | current | mdBriefCase Group Inc. |
Name | 2014-12-03 | current | Groupe mdBriefCase Inc. |
Status | 2014-12-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-12-07 | Amendment / Modification | Section: 178 |
2020-04-30 | Amendment / Modification | Section: 178 |
2014-12-18 | Amendment / Modification | Section: 178 |
2014-12-11 | Amendment / Modification |
RO Changed. Section: 178 |
2014-12-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-07-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-07-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Health Council of Canada | 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 | 2004-01-28 |
Skyline - Les Facades De La Gare Inc. | 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 | 2004-03-16 |
4110030 Canada Inc. | 90 Eglinton Avenue East, Suite 410, Toronto, ON M4P 2Y3 | 2003-01-01 |
Skyline - Place Lasalle Inc. | 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 | 2005-08-22 |
Edgewise Global Inc. | 90 Eglinton Avenue East, Suite 206, Toronto, ON M4P 2Y3 | 2013-07-19 |
Canadian Spinal Research Organization | 90 Eglinton Avenue East, Suite 601, Toronto, ON M4P 2Y3 | 1984-02-14 |
The Canadian Civil Liberties Association | 90 Eglinton Avenue East, Suite 900, Toronto, ON M4P 2Y3 | 2018-05-14 |
Grenada Disaster Preparedness Toronto | 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 | 2019-10-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ccadira | C/o: 605 - 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 | 2019-10-31 |
Climatechallengenetwork | 412-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 | 2019-07-04 |
Mdbriefcase Middle East Inc. | 90 Eglinton Avenue, Suite 504, Toronto, ON M4P 2Y3 | 2017-03-09 |
Cougar-hefestus International Inc. | C/o Caswell and Watson, 206-90 Eglinton Ave East, Toronto, ON M4P 2Y3 | 2016-07-12 |
Telna (canada) Inc. | 701-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 | 2014-11-14 |
Utc Logistics Inc. | 90 Eglinton Avenue East, Suite 411, Toronto, ON M4P 2Y3 | 2014-01-23 |
Pro Bono Canada | 900-90 Eglinton Ave. East, Toronto, ON M4P 2Y3 | 2013-08-06 |
Skyline - Canardiere Inc. | 90 Eglinton Ave East, Ste 800, Toronto, ON M4P 2Y3 | 2006-05-11 |
The Rsm Richter Foundation | 90 Eglinton Ave. East, Suite 700, Toronto, ON M4P 2Y3 | 2002-09-25 |
Ezenet.com Inc. | 90 Eglinton Avenue, Suite 940, Toronto, ON M4P 2Y3 | 1998-02-02 |
Find all corporations in postal code M4P 2Y3 |
Name | Address |
---|---|
Joanna Carroll | 351 King Street East, Suite 500, Toronto ON M5A 0L6, Canada |
Sachin Aggarwal | 351 King Street East, Suite 500, Toronto ON M5A 0L6, Canada |
City | Torono |
Post Code | M4P 2Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mdbriefcase Middle East Inc. | 90 Eglinton Avenue, Suite 504, Toronto, ON M4P 2Y3 | 2017-03-09 |
Groupe Gus Inc. | 200-865, Rue De LauberiviГЁre, LГ©vis, QC G6W 0S4 | 2008-10-20 |
Joyolight Group Inc. | 102-5200 Dixie Road, Mississauga, ON L5N 5Z5 | |
Chb-ibi Group Inc. | 460, Rue Mcgill, Montreal, QC H2Y 2H2 | 1986-02-28 |
Le Groupe Ago Inc. | 398 46 Avenue, Lachine, QC H8T 2N3 | 2008-04-01 |
Isc Groupe 48 Inc. | 7 Glenmore, Hampstead, QC H3X 3M5 | 1999-04-30 |
Groupe Chb-ibi Inc. | 460 Rue Mcgill, MontrÉal, QC H2Y 2H2 | |
Groupe Tid Inc. | 208 Beauvillier, Repentigny, QC J6A 7W5 | 2004-09-28 |
E.n.i. Group Inc. | 100 Rheaume, #505, Verdun, QC H4G 3N1 | 1993-09-17 |
Groupe Ibi/daa Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2S2 | 2006-02-07 |
Please comment or provide details below to improve the information on mdBriefCase Group Inc..
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.