Canadian Companies Directory

2980622 CANADA INC.

Corporation Number:298062-2
Business Number:137930715RC0001
Corporate Name:2980622 CANADA INC.
Status:Active
Governing Legislation:Canada Business Corporations Act - 1993-12-08
Office Address:Care of: Chermaine McQueen 5252 DE MAISONNEUVE WEST SUITE 314 MONTREAL QC H4A 3S5 Canada
Office Address in Map
Directors
Full name: SOLOMON BIERBRIER
Address: SUITE 600, 4060 ST. CATHERINE W., WESTMOUNT QC H3Z 2Z3, Canada
Full name: CAMERON PRANGE
Address: 130 KING STREET WEST, SUITE 2950, TORONTO ON M5X 1C7, Canada
Full name: YVES GROU
Address: 717 DUNLOP, OUTREMONT QC H2V 2W5, Canada
Annual Filings
Anniversary Date (MM-DD)
12-08
Date of Last Annual Meeting
2009-03-31
Annual Filing Period (MM-DD)
12-08 to 02-06
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
Corporate History

1993-12-08 to 1994-01-24

2980622 CANADA INC.

1994-01-24 to 1997-02-24

LMS LABOR MANAGEMENT SYSTEMS LIMITED -

1994-01-24 to 1997-02-24

SYSTÈMES DE GESTION EN OBSTÉTRIQUE LMS LIMITÉE

1997-02-24 to 2004-04-13

LMS MEDICAL SYSTEMS LTD.

1997-02-24 to 2004-04-13

SYSTÈMES MÉDICAUX LMS LTÉE

2004-04-13 to 2010-03-02

LMS MEDICAL SYSTEMS (CANADA) LTD.

2004-04-13 to 2010-03-02

SYSTÈMES MÉDICAUX LMS (CANADA) LTÉE

2010-03-02 to Present

2980622 CANADA INC.

Certificates and Filings
Certificate of Incorporation
1993-12-08

Certificate of Amendment

1999-09-15
Amendment details: Other

Certificate of Amendment

2001-09-19
Amendment details: Other

Certificate of Amendment

2002-07-12
Amendment details: Other

Certificate of Amendment

2004-04-13
Amendment details: Corporate name

Certificate of Amendment

2004-10-12
Amendment details: Other

Certificate of Amendment

2010-03-02
Amendment details: Corporate name
Back to Home page

Other Companies