QUAD-MED MEDICAL SUPPLIES AND SERVICES INC.

Address: 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3

QUAD-MED MEDICAL SUPPLIES AND SERVICES INC. (Corporation# 9162011) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 2015.

Corporation Overview

Corporation ID 9162011
Business Number 815355383
Corporation Name QUAD-MED MEDICAL SUPPLIES AND SERVICES INC.
Registered Office Address 22-1170 Sheppard Ave. West
Toronto
ON M3K 2A3
Incorporation Date 2015-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Olga Kroutiakova 42 Palomino Dr, Richmond Hill ON L4C 0P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-10-27 current 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3
Address 2015-01-23 2015-10-27 42 Palomino Drive, Richmond Hill, ON L4C 0P8
Address 2015-01-22 2015-01-23 42 Palomino Drive, Richmond Hill, ON L4J 0P8
Name 2015-01-22 current QUAD-MED MEDICAL SUPPLIES AND SERVICES INC.
Status 2017-07-06 current Active / Actif
Status 2017-06-29 2017-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-01-22 2017-06-29 Active / Actif

Activities

Date Activity Details
2015-01-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-21 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 22-1170 Sheppard Ave. West
City Toronto
Province ON
Postal Code M3K 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326481 Canada Corporation 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3 2019-03-28
Alejandra Rodriguez Physiotherapist Inc. 1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3 2018-03-01
7989954 Canada Inc. Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3 2011-10-03
7230877 Canada Inc. 1170 Sheppard Ave. W., Unite 18, Downsview, ON M3K 2A3 2009-08-26
Obp Therapy Inc. 1170 Sheppard Avenue West, Unit 3, Toronto, ON M3K 2A3 2007-08-07
East Current Electric Inc. 1170 Sheppard Avenue West, Unit 9, North York, ON M3K 2A3 2004-03-01
The Federation of Canadian Turkish Associations 1170 Sheppard Ave. West, Unit 15, Toronto, ON M3K 2A3 1985-12-09
95412 Canada Limited 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3 1980-01-02
Cccu Not-for-profit Building Society 1170 Sheppard Avenue West, Unit 42, Toronto, ON M3K 2A3 2015-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
Olga Kroutiakova 42 Palomino Dr, Richmond Hill ON L4C 0P8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3K 2A3

Similar businesses

Corporation Name Office Address Incorporation
Services De Port Quad City Inc. 75 St. Jean-baptiste, Suite 7, Chateauguay, QC J6J 3H6 1993-05-03
Emayo Medical Supplies and Services Ltd. 353 Wood Acres Grove, Ottawa, ON K1T 0A5 2018-11-04
Quad Optimisation De Produits Inc. 2745, Rue De Dosquet, Laval, QC H7E 5C1 2012-10-02
Quad Planet Inc. 6860 Grande Allee, St-hubert, QC J3Y 1C2 1997-08-27
Quad Resources Inc. 147 Avenue QuГ©bec, Porte ArriГЁre, Rouyn-noranda, QC J9X 6M8 2017-09-05
Les Urnes Quad Inc. 6705, Jarry Est, Saint-leonard, QC H1P 1W6 2003-01-16
Canadian Quad Council 13 Eureka Street, Lambton Shores, ON N0N 1J0 2006-10-06
Techno-quad Products Inc. 1068 Rue Boisverdure, C.p. 9850, Sainte-foy, QC G1V 4C3 1997-03-26
Quad Bronze & Urns Inc. 6705, Jarry Est, Saint-leonard, QC H1P 1W6 2007-12-13
Quad Business Services Inc. 208 Niagara Street, Unit 8, Toronto, ON M6J 3W5 2012-03-27

Improve Information

Please comment or provide details below to improve the information on QUAD-MED MEDICAL SUPPLIES AND SERVICES 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.