mdBriefCase Group Inc.
Groupe mdBriefCase Inc.

Address: 90 Eglinton Avenue East, Suite 504, Torono, ON M4P 2Y3

mdBriefCase Group Inc. (Corporation# 9108777) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2014.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 90 Eglinton Avenue East
City Torono
Province ON
Postal Code M4P 2Y3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Torono
Post Code M4P 2Y3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on mdBriefCase Group 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.