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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANMED PROPERTIES INC., FLORIDA | P31309 | FLORIDA |
Name | Role | Address |
---|---|---|
M.F. FLORENCE | Chief Executive Officer | 150 SIGNET DR., WESTON, ONTARIO, Canada, M9L-1T9 |
Name | Role | Address |
---|---|---|
SHERMFIN, INC, | DOS Process Agent | C/O REGISTERED AGENT US CORP, 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
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) |
1993-05-21 | 1998-02-18 | Address | 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Principal Executive Office) |
1990-02-22 | 1998-02-18 | Address | 69 DELAWARE AVENUE, 1000 CHEMICAL BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
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 |
060316002050 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040219002675 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020314002222 | 2002-03-14 | BIENNIAL STATEMENT | 2002-02-01 |
980218002098 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
940421002954 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State