Search icon

CANMED PROPERTIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANMED PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1990 (35 years ago)
Date of dissolution: 21 May 2015
Entity Number: 1424978
ZIP code: 19805
County: Erie
Place of Formation: New York
Address: C/O REGISTERED AGENT US CORP, 1013 CENTRE RD, WILMINGTON, DE, United States, 19805
Principal Address: APOTEX INC., 150 SIGNET DRIVE, WESTON, ONTARIO, Canada, M9L-159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M.F. FLORENCE Chief Executive Officer 150 SIGNET DR., WESTON, ONTARIO, Canada, M9L-1T9

DOS Process Agent

Name Role Address
SHERMFIN, INC, DOS Process Agent C/O REGISTERED AGENT US CORP, 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

Links between entities

Type:
Headquarter of
Company Number:
P31309
State:
FLORIDA

History

Start date End date Type Value
2002-03-14 2012-03-26 Address 150 SIGNET DRIVE, WESTON, ONTARIO, CAN (Type of address: Principal Executive Office)
2002-03-14 2014-05-02 Address 150 SIGNET DRIVE, WESTON, ONTARIO, CAN (Type of address: Service of Process)
1998-02-18 2002-03-14 Address 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Principal Executive Office)
1998-02-18 2002-03-14 Address 69 DELAWARE AVE, 1000 CHEMICAL BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-05-21 2002-03-14 Address 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150521000551 2015-05-21 CERTIFICATE OF DISSOLUTION 2015-05-21
140502002336 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120326002005 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100330003103 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080307002783 2008-03-07 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State