MEDICLUB DENTAL 2016 INC.
MÉDICLUB DENTAIRE 2016 INC.

Address: 1 Wood Avenue, Suite 204, Westmount, QC H3Z 3C5

MEDICLUB DENTAL 2016 INC. (Corporation# 9535888) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2015.

Corporation Overview

Corporation ID 9535888
Business Number 794272328
Corporation Name MEDICLUB DENTAL 2016 INC.
MÉDICLUB DENTAIRE 2016 INC.
Registered Office Address 1 Wood Avenue
Suite 204
Westmount
QC H3Z 3C5
Incorporation Date 2015-12-03
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Joëlle Fefer 303A Brighton Dr., Beaconsfield QC H9W 2L9, Canada
Eric Fefer 3693 35th Ave W, Vancouver BC V6N 2N6, Canada
Patrick Fefer 191 Creswell Drive, Beaconsfield QC H9W 1G1, Canada
Brigitte Fefer 7310 Rue Bayard, Montréal QC H3R 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-08 current 1 Wood Avenue, Suite 204, Westmount, QC H3Z 3C5
Address 2015-12-03 2018-11-08 175 MontГ©e De Liesse, Saint Laurent, QC H4T 1T9
Name 2015-12-03 current MEDICLUB DENTAL 2016 INC.
Name 2015-12-03 current MÉDICLUB DENTAIRE 2016 INC.
Status 2015-12-03 current Active / Actif

Activities

Date Activity Details
2015-12-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-29 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 1 Wood Avenue
City Westmount
Province QC
Postal Code H3Z 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kinloks Investments Ltd. 1 Wood Avenue, Apt. 1701, Westmount, QC H3Z 3C5 1977-11-08
Gestion Delvista Inc. 1 Wood Avenue, Suite 2103, Westmount, QC H3Z 3C5 1988-07-29
3455904 Canada Inc. 1 Wood Avenue, Suite 1503, Montreal, QC H3Z 3C5 1998-03-16
80874 Canada Ltee 1 Wood Avenue, Suite 1703, Westmount, QC H3Z 3C5 1976-12-13
Danaval Inc. 1 Wood Avenue, Suite 501, Westmount, QC H3Z 3C5 1977-05-30
86301 Canada Ltd. 1 Wood Avenue, Suite 201, Westmount, QC H3Z 3C2 1978-03-10
Placements Morrie Bronstein Ltee 1 Wood Avenue, #1704, Montreal, QC H3Z 3C5 1972-12-14
Pierre Agouri Enterprises Ltd. 1 Wood Avenue, Suite 502, Montreal, QC H3Z 3C5 1978-11-06
Gestion Joseph Hecht Inc. 1 Wood Avenue, Apt 1502, Westmount, QC H3Z 3C5 1983-11-21
3633837 Canada Inc. 1 Wood Avenue, Suite 508, Westmount, QC H3C 3C5 1999-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12453843 Canada Inc. 407-1 Wood Avenue, Westmount, QC H3Z 3C5 2020-10-28
Andrew Hops Atelier Inc. 1 Wood Ave Suite 506, Westmount, QC H3Z 3C5 2016-11-01
9719865 Canada Inc. 1 Avenue Wood, #2101, Westmount, QC H3Z 3C5 2016-04-21
8644870 Canada Inc. 1 Wood Avenue, Apt. 1703, Westmount, QC H3Z 3C5 2013-09-25
Marwar Holdings Inc. 1 Avenue Wood, Porte 1903, Westmount, QC H3Z 3C5 2012-10-05
7830556 Canada Inc. 1 Av. Wood, #605, Westmount, QC H3Z 3C5 2011-04-08
Jale Investments Inc. 1 Wood Avenue, Suite 903, Westmount, QC H3Z 3C5 2011-01-27
Havesam Canada Ltd. 1 Wood Avenue, Suite 705, Westmount, QC H3Z 3C5 2003-11-27
3243737 Canada Inc. 1 Avenue Wood, Apartment 1604, Westmount, QC H3Z 3C5 1996-03-27
2989654 Canada Inc. 1, Avenue Wood, App. 1904, Westmount, QC H3Z 3C5 1993-12-29
Find all corporations in postal code H3Z 3C5

Corporation Directors

Name Address
Joëlle Fefer 303A Brighton Dr., Beaconsfield QC H9W 2L9, Canada
Eric Fefer 3693 35th Ave W, Vancouver BC V6N 2N6, Canada
Patrick Fefer 191 Creswell Drive, Beaconsfield QC H9W 1G1, Canada
Brigitte Fefer 7310 Rue Bayard, Montréal QC H3R 3A9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 3C5
Category dental
Category + City dental + Westmount

Similar businesses

Corporation Name Office Address Incorporation
Mediclub Dentaire Inc. 175 MontГ©e De Liesse, Montreal, QC H4T 1T9 1989-10-31
Les Importations Claude Longpre Inc. 2016 A 2016 Rue Mont-royal Est, Montreal, QC 1983-09-28
Doctordirect.com 2016 Inc. 10 Albion Road, Hampstead, QC H3X 3L7 2008-04-30
Doctordirect.com 2016 Inc. 10 Albion Road, Hampstead, QC H3X 3L7
Ferme De Gibier El Rancho (2016) LtГ©e 1985 Avenue De Carillon, Saint-hyacinthe, QC J2S 7G6
Ferme De Gibier El Rancho (2016) LtГ©e Av De Carillon, Saint-hyacinthe, QC J2S 7G6 2016-07-18
La Fondation Jeanne SauvÉ (2016) 1514 Docteur-penfield Avenue, Montreal, QC H3G 1B9 2001-10-30
Skyventure QuГ©bec-2016 LtГ©e 97 Rue Du Fleuve, Delson, QC J5B 1A6 2016-08-01
Aepm Services (2016) Inc. 2625-1002 Sherbrooke Ouest, MontrГ©al, QC H3A 3L6 2014-12-05
Incendo 2016-01 Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2016-01-15

Improve Information

Please comment or provide details below to improve the information on MEDICLUB DENTAL 2016 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.