MedTek Devices Inc. (Corporation# 9431616) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2015.
Corporation ID | 9431616 |
Business Number | 806449328 |
Corporation Name | MedTek Devices Inc. |
Registered Office Address |
4, Greenery Road Markham ON L6B 0V4 |
Incorporation Date | 2015-09-07 |
Dissolution Date | 2017-10-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Pratik Prakash Agrawal | 4, Greenery Road, Markham ON L6B 0V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-09-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-09-07 | current | 4, Greenery Road, Markham, ON L6B 0V4 |
Name | 2015-09-07 | current | MedTek Devices Inc. |
Status | 2017-10-12 | current | Dissolved / Dissoute |
Status | 2015-09-07 | 2017-10-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-10-12 | Dissolution | Section: 210(1) |
2015-09-07 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
12294231 Canada Inc. | 26 Greenery Road, Markham, ON L6B 0V4 | 2020-08-26 |
9980938 Canada Inc. | 17 Crossbrooks Street, Markham, ON L6B 0V4 | 2016-11-10 |
9979336 Canada Inc. | 31 Crossbrooks Street, Markham, ON L6B 0V4 | 2016-11-10 |
Ag Data Solutions Inc. | 4 Greenery Road, Markham, ON L6B 0V4 | 2014-12-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11981609 Canada Inc. | 34 Lindcrest Manor, Markham, ON L6B 0A2 | 2020-03-30 |
Kvr Auto Zone Incorporated | 528-30 Dunsheath Way, Markham, ON L6B 0A2 | 2019-07-05 |
Silvette Inc. | 10 Dunsheath Way, Markham, ON L6B 0A3 | 2020-11-16 |
Redbox Noshery Ltd. | 11 Ladywood Court, Markham, ON L6B 0A3 | 2020-01-29 |
Toronto Hoopstars Basketball Club | 2 Knights Corners, Markham, ON L6B 0A4 | 2018-10-25 |
9724834 Canada Inc. | 2 Dalton Gardens Lane, Markham, ON L6B 0A4 | 2016-04-25 |
Fade Away Hair Studios Inc. | 5 Kenilworth Gate, Markham, ON L6B 0A4 | 2012-01-01 |
7245149 Canada Inc. | 9 Kenilworth Gate, Markham, ON L6B 0A4 | 2009-09-19 |
10095613 Canada Inc. | 2 Dalton Gardens Lane, Markham, ON L6B 0A4 | 2017-02-07 |
Anchor Nail and Staple Corp. | 1 Lindcrest Manor, Markham, ON L6B 0A5 | 2020-10-18 |
Find all corporations in postal code L6B |
Name | Address |
---|---|
Pratik Prakash Agrawal | 4, Greenery Road, Markham ON L6B 0V4, Canada |
City | Markham |
Post Code | L6B 0V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Medtek Computing and Consulting Corp. | 1832 Carrigan Drive, Ottawa, ON K4A 2V2 | 2006-07-08 |
Tele Devices Ltee | 5850 Van Den Abeele, St. Laurent, QC H4S 1R9 | 1977-12-30 |
Dermal Devices Inc. | 3 Sprucedale Court, London, ON N5X 2N9 | |
Computing Devices Canada Ltee | 3785 Richmond Road, Nepean, ON K2H 5B7 | |
P Devices Inc. | 258 Senecal, Longueuil, QC J4G 1M9 | 2007-08-03 |
Nt Optical Devices, Inc. | 121 Elm Street, Ottawa, ON K1R 6N4 | 2014-02-18 |
Ck Devices Inc. | 234054 Twp 470a, Wetaskiwin County, AB T9A 1X1 | 2011-09-22 |
Nds Devices Inc. | 11 Hines Road, Suite 203, Ottawa, ON K2K 2X1 | 2014-02-03 |
Inerta Devices Ltd. | 10 Jeremiah Place, Ottawa, ON K2H 8L8 | 2014-01-27 |
Advanced Network Devices Inc. | 271 Franklin Ave, Thornhill, ON L4J 7L7 | 2013-09-04 |
Please comment or provide details below to improve the information on MedTek Devices 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.